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

B. & C. (duston) Management Company Limited NORTHAMPTON


B. & C. (duston) Management Company started in year 1982 as Private Limited Company with registration number 01630524. The B. & C. (duston) Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Northampton at Artisans' House. Postal code: NN4 7BF.

The company has 2 directors, namely Keith H., Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 24 May 2006 and Keith H. has been with the company for the least time - from 25 July 2007. 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 - Wendy S. who worked with the the company until 21 February 2005.

B. & C. (duston) Management Company Limited Address / Contact

Office Address Artisans' House
Office Address2 7 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01630524
Date of Incorporation Wed, 21st Apr 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Kingston Real Estate (property Management) Limited

Position: Corporate Secretary

Appointed: 31 January 2018

Keith H.

Position: Director

Appointed: 25 July 2007

Neil G.

Position: Director

Appointed: 24 May 2006

Gemma T.

Position: Director

Appointed: 08 November 2022

Resigned: 26 May 2023

Simon Q.

Position: Director

Appointed: 25 July 2007

Resigned: 16 December 2015

Harecastle Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 31 January 2018

John W.

Position: Director

Appointed: 22 July 1996

Resigned: 25 July 2007

Jayne W.

Position: Director

Appointed: 06 October 1994

Resigned: 28 March 1996

Gary T.

Position: Director

Appointed: 30 November 1991

Resigned: 24 May 2006

Ann S.

Position: Director

Appointed: 30 November 1991

Resigned: 06 October 1994

Wendy S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 21 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-242020-12-242021-12-242021-12-312022-12-312023-12-31
Balance Sheet
Current Assets6 5907 6006 6737 14814 
Net Assets Liabilities5 8836 7525 995   
Cash Bank On Hand   6 0441414
Debtors   1 104  
Other Debtors   575  
Other
Creditors1 0931 2731 1531 153  
Net Current Assets Liabilities5 8836 7525 9955 99514 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal386425475   
Total Assets Less Current Liabilities   5 9951414
Other Creditors   1 152  
Other Taxation Social Security Payable   1  
Trade Debtors Trade Receivables   529  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search