Bovington Management (no.1) Company Limited DORCHESTER


Founded in 1985, Bovington Management (no.1) Company, classified under reg no. 01938927 is an active company. Currently registered at 62 High West Street DT1 1UY, Dorchester the company has been in the business for 39 years. Its financial year was closed on Sun, 1st Dec and its latest financial statement was filed on 2022-12-01.

The company has 2 directors, namely Miroslaw R., Anne A.. Of them, Anne A. has been with the company the longest, being appointed on 11 June 2008 and Miroslaw R. has been with the company for the least time - from 19 April 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bovington Management (no.1) 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 01938927
Date of Incorporation Wed, 14th Aug 1985
Industry Residents property management
End of financial Year 1st December
Company age 39 years old
Account next due date Sun, 1st Sep 2024 (128 days left)
Account last made up date Thu, 1st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Miroslaw R.

Position: Director

Appointed: 19 April 2018

Anne A.

Position: Director

Appointed: 11 June 2008

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Resigned: 03 February 2021

Roy B.

Position: Director

Appointed: 04 April 2007

Resigned: 19 April 2018

Carol B.

Position: Secretary

Appointed: 15 August 2003

Resigned: 30 October 2020

Julie H.

Position: Director

Appointed: 13 May 2001

Resigned: 14 April 2010

Kevin C.

Position: Director

Appointed: 13 April 1997

Resigned: 04 April 2007

Sandra J.

Position: Director

Appointed: 13 April 1997

Resigned: 13 May 2004

Sarah C.

Position: Secretary

Appointed: 16 August 1995

Resigned: 15 August 2003

Bernard W.

Position: Director

Appointed: 16 July 1995

Resigned: 24 August 1997

Bernard W.

Position: Secretary

Appointed: 16 July 1995

Resigned: 16 August 1995

Neil L.

Position: Director

Appointed: 26 August 1991

Resigned: 12 December 2001

Susan C.

Position: Director

Appointed: 26 August 1991

Resigned: 02 June 1996

Alan H.

Position: Director

Appointed: 26 August 1991

Resigned: 02 June 1996

Tracey M.

Position: Director

Appointed: 26 August 1991

Resigned: 02 June 1996

Patrick S.

Position: Director

Appointed: 26 August 1991

Resigned: 10 January 1992

Sandra J.

Position: Secretary

Appointed: 26 August 1991

Resigned: 31 July 1991

Sharon B.

Position: Secretary

Appointed: 31 July 1991

Resigned: 16 July 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Anne A. This PSC has significiant influence or control over this company,.

Anne A.

Notified on 27 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-012021-12-012022-12-01
Balance Sheet
Cash Bank On Hand12 88713 65115 059
Current Assets13 90315 07216 415
Debtors1 0161 4211 356
Net Assets Liabilities12 73714 33715 440
Other Debtors140335 
Other
Administrative Expenses4 2803 7764 383
Average Number Employees During Period222
Comprehensive Income Expense1 2061 6001 103
Creditors1 166735975
Gross Profit Loss 5 3765 486
Operating Profit Loss1 2061 600 
Other Creditors323264
Prepayments 335150
Profit Loss1 2061 6001 103
Profit Loss On Ordinary Activities Before Tax1 2061 6001 103
Trade Creditors Trade Payables1 134703911
Trade Debtors Trade Receivables 1 0861 206
Turnover Revenue5 4865 3765 486

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2022-12-01
filed on: 25th, August 2023
Free Download (11 pages)

Company search