Cassea Court (bridport) Management Company Limited DORCHESTER


Cassea Court (bridport) Management Company started in year 1989 as Private Limited Company with registration number 02419501. The Cassea Court (bridport) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

There is a single director in the firm at the moment - Timothy L., appointed on 19 October 2017. In addition, a secretary was appointed - Coco G., appointed on 3 July 2024. At present 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.

Cassea Court (bridport) 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 02419501
Date of Incorporation Mon, 4th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Coco G.

Position: Secretary

Appointed: 03 July 2024

Timothy L.

Position: Director

Appointed: 19 October 2017

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 02 September 2024

Alaina C.

Position: Director

Appointed: 17 November 2005

Resigned: 21 July 2017

Molly K.

Position: Director

Appointed: 05 February 2003

Resigned: 12 November 2008

Joyce B.

Position: Director

Appointed: 05 February 2003

Resigned: 03 March 2005

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Clare F.

Position: Director

Appointed: 08 March 2000

Resigned: 08 October 2002

Edmund B.

Position: Director

Appointed: 25 March 1998

Resigned: 05 February 2003

Leslie F.

Position: Director

Appointed: 11 August 1995

Resigned: 08 March 2000

Michael S.

Position: Director

Appointed: 04 September 1991

Resigned: 03 March 1995

Alan C.

Position: Director

Appointed: 04 September 1991

Resigned: 03 March 1995

Peter L.

Position: Secretary

Appointed: 04 September 1991

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand20 78723 15921 11923 279
Current Assets22 19324 99123 57026 233
Debtors1 4061 8322 4512 954
Net Assets Liabilities21 11923 04222 16124 412
Other Debtors806876560578
Other
Accrued Liabilities 415464488
Administrative Expenses11 8777 99710 8567 989
Average Number Employees During Period1111
Comprehensive Income Expense-2 1171 923-881 
Creditors1 0741 9491 4091 821
Gross Profit Loss  9 97510 240
Operating Profit Loss-2 1171 923-881 
Other Creditors1 074355365629
Prepayments  9351 026
Profit Loss-2 1171 923-8812 251
Profit Loss On Ordinary Activities Before Tax-2 1171 923-8812 251
Trade Creditors Trade Payables 1 179580704
Trade Debtors Trade Receivables  9561 350
Turnover Revenue9 7609 9209 97510 240

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 22nd, November 2024
Free Download (11 pages)

Company search