Cassea Court Management Company Limited DORCHESTER


Cassea Court Management Company started in year 1980 as Private Limited Company with registration number 01521637. The Cassea Court Management Company company has been functioning successfully for fourty four 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 company has one director. Philip W., appointed on 20 November 2014. There are currently no secretaries appointed. Currently 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.

Cassea Court 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 01521637
Date of Incorporation Mon, 13th Oct 1980
Industry Residents property management
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Philip W.

Position: Director

Appointed: 20 November 2014

Pauline O.

Position: Director

Appointed: 20 November 2014

Resigned: 10 October 2021

Valerie F.

Position: Director

Appointed: 20 November 2013

Resigned: 20 November 2014

Charlotte G.

Position: Director

Appointed: 30 September 2006

Resigned: 24 October 2007

Pauline O.

Position: Director

Appointed: 20 September 2006

Resigned: 23 June 2010

Janet M.

Position: Director

Appointed: 16 September 2003

Resigned: 30 October 2006

Richard F.

Position: Director

Appointed: 05 March 2002

Resigned: 20 November 2014

Sharon B.

Position: Director

Appointed: 05 March 2002

Resigned: 23 October 2002

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Arthur A.

Position: Director

Appointed: 30 March 1999

Resigned: 05 March 2002

Pauline W.

Position: Director

Appointed: 04 May 1998

Resigned: 31 August 2001

Ronald S.

Position: Director

Appointed: 13 February 1996

Resigned: 08 February 2002

Emma L.

Position: Director

Appointed: 10 February 1994

Resigned: 07 October 1996

Andrew C.

Position: Director

Appointed: 28 January 1993

Resigned: 16 February 1999

Peter L.

Position: Secretary

Appointed: 08 October 1991

Resigned: 01 October 2001

Thomas B.

Position: Director

Appointed: 08 October 1991

Resigned: 04 August 1993

Graham S.

Position: Director

Appointed: 08 October 1991

Resigned: 19 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand65 36570 42578 245
Current Assets66 92371 97580 259
Debtors1 5581 5502 014
Net Assets Liabilities65 85070 99679 203
Other Debtors1 1351 1271 591
Property Plant Equipment222
Other
Accumulated Depreciation Impairment Property Plant Equipment10 63610 63610 636
Administrative Expenses6 8049 2616 200
Average Number Employees During Period121
Comprehensive Income Expense7 6135 1468 207
Creditors1 0759811 058
Net Current Assets Liabilities65 84870 99479 201
Operating Profit Loss7 5965 1398 200
Other Creditors1 0759811 058
Other Interest Receivable Similar Income Finance Income1777
Profit Loss7 6135 1468 207
Profit Loss On Ordinary Activities Before Tax7 6135 1468 207
Property Plant Equipment Gross Cost10 63810 63810 638
Turnover Revenue14 40014 40014 400

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (12 pages)

Company search