You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57- 65 Great Cranford Street Management Company Limited DORCHESTER


Founded in 2007, 57- 65 Great Cranford Street Management Company, classified under reg no. 06442612 is an active company. Currently registered at 1 Dunnabridge Square DT1 3TG, Dorchester the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Samuel M., Camilla L. and Marc P. and others. Of them, Mary F., Annabel B. have been with the company the longest, being appointed on 29 September 2009 and Samuel M. has been with the company for the least time - from 21 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the company until 27 May 2021.

57- 65 Great Cranford Street Management Company Limited Address / Contact

Office Address 1 Dunnabridge Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442612
Date of Incorporation Mon, 3rd Dec 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Samuel M.

Position: Director

Appointed: 21 December 2021

Camilla L.

Position: Director

Appointed: 27 May 2021

Marc P.

Position: Director

Appointed: 03 March 2021

Mary F.

Position: Director

Appointed: 29 September 2009

Annabel B.

Position: Director

Appointed: 29 September 2009

Robert M.

Position: Director

Appointed: 07 September 2016

Resigned: 21 December 2021

William B.

Position: Director

Appointed: 07 September 2016

Resigned: 03 March 2021

Julie S.

Position: Director

Appointed: 10 August 2012

Resigned: 07 September 2016

Michael W.

Position: Director

Appointed: 29 September 2009

Resigned: 27 May 2021

Michael W.

Position: Secretary

Appointed: 29 September 2009

Resigned: 27 May 2021

Darren L.

Position: Director

Appointed: 29 September 2009

Resigned: 29 March 2022

John G.

Position: Director

Appointed: 29 September 2009

Resigned: 31 July 2012

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 03 December 2007

Resigned: 29 September 2009

Philip F.

Position: Director

Appointed: 03 December 2007

Resigned: 29 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 77721 09416 17119 93822 25824 03322 330
Current Assets20 81621 13616 22719 99622 38124 78722 402
Debtors3942565812375472
Net Assets Liabilities20 43420 41115 47118 82421 94324 36321 953
Other Debtors39425658123754 
Other
Administrative Expenses 4 8939 7401 6031 8372 5367 446
Average Number Employees During Period   6555
Comprehensive Income Expense -23-4 9403 3533 1192 420-2 410
Creditors3827257561 172438424449
Operating Profit Loss -23-4 9403 3533 1192 420-2 410
Other Creditors382725413826   
Prepayments     75472
Profit Loss -23-4 9403 3533 1192 420-2 410
Profit Loss On Ordinary Activities Before Tax -23-4 9403 3533 1192 420-2 410
Trade Creditors Trade Payables 400413346438424449
Turnover Revenue 4 8704 8004 9564 9564 9565 036

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements