Dingle Bank Management Company Limited MANCHESTER


Dingle Bank Management Company started in year 1986 as Private Limited Company with registration number 02002405. The Dingle Bank Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Manchester at 69 Middleton Road. Postal code: M8 4JY.

The company has 4 directors, namely Martin E., Peter C. and Frances K. and others. Of them, Jaccqueline M. has been with the company the longest, being appointed on 21 April 2015 and Martin E. and Peter C. and Frances K. have been with the company for the least time - from 22 February 2022. 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.

Dingle Bank Management Company Limited Address / Contact

Office Address 69 Middleton Road
Office Address2 Crumpsall
Town Manchester
Post code M8 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002405
Date of Incorporation Thu, 20th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Martin E.

Position: Director

Appointed: 22 February 2022

Peter C.

Position: Director

Appointed: 22 February 2022

Frances K.

Position: Director

Appointed: 22 February 2022

Jaccqueline M.

Position: Director

Appointed: 21 April 2015

Frances K.

Position: Director

Appointed: 14 May 2019

Resigned: 22 February 2020

John D.

Position: Director

Appointed: 05 April 2018

Resigned: 20 November 2019

Elizabeth G.

Position: Director

Appointed: 18 April 2013

Resigned: 22 February 2022

Bernard S.

Position: Director

Appointed: 12 April 2011

Resigned: 14 May 2019

George P.

Position: Secretary

Appointed: 29 June 2010

Resigned: 18 April 2013

George P.

Position: Director

Appointed: 21 April 2009

Resigned: 18 April 2013

Roy B.

Position: Director

Appointed: 05 October 2007

Resigned: 29 June 2010

Roy B.

Position: Secretary

Appointed: 05 October 2007

Resigned: 29 June 2010

Joseph N.

Position: Director

Appointed: 06 April 2006

Resigned: 23 December 2006

Richard T.

Position: Director

Appointed: 16 June 2004

Resigned: 18 April 2023

Margery D.

Position: Secretary

Appointed: 20 May 2004

Resigned: 05 October 2007

Christine R.

Position: Director

Appointed: 18 May 2004

Resigned: 10 July 2006

Main & Main Dev Ltd

Position: Secretary

Appointed: 27 May 2003

Resigned: 20 May 2004

Roy B.

Position: Secretary

Appointed: 06 May 2003

Resigned: 27 May 2003

Charlotte P.

Position: Director

Appointed: 15 May 2002

Resigned: 09 May 2003

Suzanne A.

Position: Director

Appointed: 15 May 2002

Resigned: 25 April 2007

Roy B.

Position: Director

Appointed: 15 May 2002

Resigned: 27 May 2004

Neil H.

Position: Director

Appointed: 30 April 2001

Resigned: 15 May 2002

Betty F.

Position: Director

Appointed: 24 March 1999

Resigned: 15 May 2002

Muriel W.

Position: Director

Appointed: 24 March 1998

Resigned: 30 April 2001

Margery D.

Position: Secretary

Appointed: 24 March 1997

Resigned: 06 May 2003

Keith J.

Position: Director

Appointed: 24 March 1997

Resigned: 27 January 2002

Gladys L.

Position: Director

Appointed: 24 March 1997

Resigned: 24 March 1998

Christine R.

Position: Secretary

Appointed: 01 May 1995

Resigned: 24 March 1997

John B.

Position: Director

Appointed: 11 April 1995

Resigned: 24 March 1997

Oswald D.

Position: Director

Appointed: 03 April 1995

Resigned: 14 June 1996

Pauline S.

Position: Secretary

Appointed: 27 February 1995

Resigned: 30 April 1995

Anthony F.

Position: Secretary

Appointed: 01 September 1994

Resigned: 30 November 1994

Gertrude L.

Position: Director

Appointed: 01 June 1994

Resigned: 24 March 1997

John B.

Position: Director

Appointed: 26 April 1994

Resigned: 06 March 1995

David O.

Position: Secretary

Appointed: 26 April 1994

Resigned: 31 August 1994

Brenda D.

Position: Director

Appointed: 06 April 1993

Resigned: 21 July 1994

Cecily O.

Position: Director

Appointed: 06 April 1993

Resigned: 11 April 1995

Francis S.

Position: Director

Appointed: 30 May 1992

Resigned: 06 April 1993

Christine R.

Position: Secretary

Appointed: 30 May 1992

Resigned: 26 April 1994

Margaret L.

Position: Director

Appointed: 30 May 1992

Resigned: 26 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 16124 196     
Balance Sheet
Current Assets17 93124 03430 69831 33624 34729 67836 342
Net Assets Liabilities 24 19630 41130 54522 58028 74735 645
Net Assets Liabilities Including Pension Asset Liability18 16124 196     
Reserves/Capital
Shareholder Funds18 16124 196     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 356 
Creditors 1 2841 4022 0543 0332 3562 127
Net Current Assets Liabilities18 16124 19630 41130 54522 58028 74735 645
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4081 4461 1151 2631 2661 4251 430
Total Assets Less Current Liabilities18 16124 19630 41130 54522 58031 10335 645
Creditors Due Within One Year1 1781 284     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, April 2023
Free Download (3 pages)

Company search

Advertisements