Broughton Road (dalton) Management Company Limited DALTON-IN-FURNESS


Broughton Road (dalton) Management Company started in year 1987 as Private Limited Company with registration number 02156167. The Broughton Road (dalton) Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Dalton-in-furness at 48b Broughton Road. Postal code: LA15 8RP.

The company has 4 directors, namely Hilary S., Sally B. and Anne K. and others. Of them, Philip B. has been with the company the longest, being appointed on 18 January 2012 and Hilary S. has been with the company for the least time - from 30 October 2023. 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.

Broughton Road (dalton) Management Company Limited Address / Contact

Office Address 48b Broughton Road
Town Dalton-in-furness
Post code LA15 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156167
Date of Incorporation Fri, 21st Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Hilary S.

Position: Director

Appointed: 30 October 2023

Sally B.

Position: Director

Appointed: 21 September 2022

Anne K.

Position: Director

Appointed: 21 May 2013

Philip B.

Position: Director

Appointed: 18 January 2012

Ryan A.

Position: Director

Appointed: 11 May 2018

Resigned: 21 September 2022

Moira T.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2018

Jon B.

Position: Director

Appointed: 06 February 2013

Resigned: 14 August 2015

Karen B.

Position: Director

Appointed: 18 January 2012

Resigned: 01 November 2017

Brian H.

Position: Director

Appointed: 01 March 2010

Resigned: 01 November 2017

Catherine B.

Position: Director

Appointed: 05 May 2000

Resigned: 01 May 2004

Brian H.

Position: Secretary

Appointed: 22 May 1995

Resigned: 01 November 2017

Gordon P.

Position: Director

Appointed: 04 May 1991

Resigned: 15 July 2010

Claire T.

Position: Secretary

Appointed: 04 May 1991

Resigned: 01 June 1991

Joan M.

Position: Director

Appointed: 04 May 1991

Resigned: 22 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth-1 789-1 530-1 426     
Balance Sheet
Cash Bank On Hand  7891 3971 2742 6063 8584 303
Current Assets  7891 6021 4283 5714 8844 741
Debtors   2051549651 026438
Other Debtors   2051549651 026438
Property Plant Equipment  111111
Cash Bank In Hand457735789     
Tangible Fixed Assets111     
Reserves/Capital
Called Up Share Capital888     
Profit Loss Account Reserve-1 797-1 538-1 434     
Shareholder Funds-1 789-1 530-1 426     
Other
Accumulated Depreciation Impairment Property Plant Equipment  165165 165165 
Creditors  2 2162 9062 5312 3882 6441 123
Issue Equity Instruments    45   
Net Current Assets Liabilities-1 790-1 531-1 427-1 304-1 1031 1832 2403 618
Number Shares Issued Fully Paid    53   
Other Creditors  2 2162 9062 5312 3882 6441 123
Par Value Share 11 1   
Profit Loss   1231561 1451 057 
Property Plant Equipment Gross Cost  166166 166166 
Total Assets Less Current Liabilities-1 789-1 530-1 426-1 303-1 1021 1842 2413 619
Creditors Due Within One Year2 2472 2662 216     
Number Shares Allotted 88     
Share Capital Allotted Called Up Paid888     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements