Bincleaves Lodge Management Company Limited DORCHESTER


Bincleaves Lodge Management Company started in year 2002 as Private Limited Company with registration number 04497645. The Bincleaves Lodge Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The firm has 2 directors, namely Simon J., Robert N.. Of them, Robert N. has been with the company the longest, being appointed on 22 January 2018 and Simon J. has been with the company for the least time - from 30 October 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bincleaves Lodge Management Company Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497645
Date of Incorporation Mon, 29th Jul 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Simon J.

Position: Director

Appointed: 30 October 2018

Robert N.

Position: Director

Appointed: 22 January 2018

Dickinson Bowden Lettings Limited

Position: Corporate Secretary

Appointed: 04 December 2020

Resigned: 03 February 2021

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Resigned: 03 February 2021

Jacqueline T.

Position: Director

Appointed: 27 January 2015

Resigned: 13 March 2018

Alan D.

Position: Director

Appointed: 12 March 2013

Resigned: 19 December 2014

Elizabeth R.

Position: Director

Appointed: 12 March 2013

Resigned: 27 February 2017

Paula S.

Position: Director

Appointed: 22 January 2009

Resigned: 04 February 2016

Alastair M.

Position: Director

Appointed: 22 January 2009

Resigned: 15 November 2013

Michael D.

Position: Director

Appointed: 24 October 2006

Resigned: 05 December 2012

Carol B.

Position: Secretary

Appointed: 19 March 2005

Resigned: 04 December 2020

Rex L.

Position: Director

Appointed: 19 March 2005

Resigned: 10 March 2009

Brian N.

Position: Director

Appointed: 19 March 2005

Resigned: 24 July 2008

Dorothy T.

Position: Secretary

Appointed: 29 July 2002

Resigned: 18 March 2005

Dorothy T.

Position: Director

Appointed: 29 July 2002

Resigned: 18 March 2005

Rodney T.

Position: Director

Appointed: 29 July 2002

Resigned: 18 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 29 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 92112 94214 674
Current Assets23 67018 22220 997
Debtors2 7495 2806 323
Net Assets Liabilities20 03715 864 
Other Debtors2 2893 440 
Other
Administrative Expenses12 57722 628 
Average Number Employees During Period22 
Comprehensive Income Expense5 878-4 173 
Creditors3 6332 3582 565
Operating Profit Loss5 878-4 173 
Other Creditors3 1731 898 
Profit Loss5 878-4 173 
Profit Loss On Ordinary Activities Before Tax5 878-4 173 
Trade Creditors Trade Payables460460 
Turnover Revenue18 45518 455 
Net Current Assets Liabilities 15 86418 432
Total Assets Less Current Liabilities 15 86418 432

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, June 2022
Free Download (11 pages)

Company search