You are here: bizstats.co.uk > a-z index > 7 list

7-16 Lydgate Mews Management Company Limited DORCHESTER


7-16 Lydgate Mews Management Company started in year 2009 as Private Limited Company with registration number 07033086. The 7-16 Lydgate Mews Management Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Dorchester at 49 High West Street. Postal code: DT1 1UT.

The company has 6 directors, namely Rosemary A., Carolyn P. and Audrey F. and others. Of them, Rosemary A., Carolyn P., Audrey F., Sezin O., Rebecca H., Katrina C. have been with the company the longest, being appointed on 1 July 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 - Janet D. who worked with the the company until 1 June 2017.

7-16 Lydgate Mews Management Company Limited Address / Contact

Office Address 49 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07033086
Date of Incorporation Tue, 29th Sep 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Rosemary A.

Position: Director

Appointed: 01 July 2021

Carolyn P.

Position: Director

Appointed: 01 July 2021

Audrey F.

Position: Director

Appointed: 01 July 2021

Sezin O.

Position: Director

Appointed: 01 July 2021

Rebecca H.

Position: Director

Appointed: 01 July 2021

Templehill Property Management Limited

Position: Corporate Secretary

Appointed: 01 July 2021

Katrina C.

Position: Director

Appointed: 01 July 2021

Bns Service Limited

Position: Corporate Secretary

Appointed: 01 June 2017

Resigned: 31 December 2017

Janet D.

Position: Secretary

Appointed: 12 March 2015

Resigned: 01 June 2017

Valerie C.

Position: Director

Appointed: 18 June 2014

Resigned: 13 August 2021

Bryan W.

Position: Director

Appointed: 29 December 2009

Resigned: 30 January 2015

Philip F.

Position: Director

Appointed: 29 September 2009

Resigned: 29 December 2009

Battens Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 September 2009

Resigned: 30 January 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Valerie C. The abovementioned PSC has significiant influence or control over this company,.

Valerie C.

Notified on 28 September 2016
Ceased on 28 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 50210 60321 077       
Balance Sheet
Cash Bank On Hand  25 71324 40324 97133 51239 41142 22241 78347 157
Current Assets16 01111 78326 46025 14325 49534 01639 79842 62742 24748 284
Debtors2 9291 9507477405245043874054641 127
Net Assets Liabilities      35 79639 08541 83043 711
Cash Bank In Hand13 0829 83325 713       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve8 49210 593435       
Shareholder Funds8 50210 60321 077       
Other
Accrued Liabilities   3811 219900957342417366
Administrative Expenses       5 6116 0558 401
Average Number Employees During Period      1146
Comprehensive Income Expense       3 2892 7451 881
Creditors  5 3833 9814 5046 2304 0023 5424174 573
Operating Profit Loss       3 2892 7451 881
Other Creditors   3 6003 2855 3303 0453 200 3 885
Other Operating Income Format1         -2 019
Prepayments   740524504387405464476
Profit Loss       3 2892 7451 881
Profit Loss On Ordinary Activities Before Tax       3 2892 7451 881
Trade Creditors Trade Payables         322
Trade Debtors Trade Receivables         651
Turnover Revenue       8 9008 80012 301
Capital Redemption Reserve11        
Creditors Due Within One Year7 5091 1805 383       
Net Current Assets Liabilities8 50210 60321 07721 16220 99127 78635 796   
Number Shares Allotted 99       
Other Reserves  20 633       
Par Value Share 11       
Share Capital Allotted Called Up Paid999       
Total Assets Less Current Liabilities8 50210 60321 07721 16220 99127 78635 796   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search