Dinsdale Spa (management) Limited DARLINGTON


Founded in 1983, Dinsdale Spa (management), classified under reg no. 01708459 is an active company. Currently registered at River View Dinsdale Spa House DL2 1DJ, Darlington the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely George M., David H. and Michael R. and others. In addition one secretary - George M. - is with the company. Currently 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.

Dinsdale Spa (management) Limited Address / Contact

Office Address River View Dinsdale Spa House
Office Address2 Middleton St George
Town Darlington
Post code DL2 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708459
Date of Incorporation Tue, 22nd Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

George M.

Position: Secretary

Appointed: 06 September 2022

George M.

Position: Director

Appointed: 12 January 2009

David H.

Position: Director

Appointed: 13 May 2003

Michael R.

Position: Director

Appointed: 05 January 2001

Elaine T.

Position: Director

Appointed: 03 February 2000

Gloria S.

Position: Director

Appointed: 20 June 1996

Elaine T.

Position: Secretary

Appointed: 24 August 2007

Resigned: 15 June 2022

Philip N.

Position: Secretary

Appointed: 02 July 2002

Resigned: 24 August 2007

Philip N.

Position: Director

Appointed: 24 May 2000

Resigned: 24 August 2007

Alan S.

Position: Director

Appointed: 01 April 2000

Resigned: 13 May 2003

Elaine T.

Position: Secretary

Appointed: 03 February 2000

Resigned: 02 July 2002

Carol C.

Position: Secretary

Appointed: 15 September 1998

Resigned: 03 February 2000

Stephen M.

Position: Director

Appointed: 20 June 1996

Resigned: 21 February 2000

Susan N.

Position: Secretary

Appointed: 20 June 1996

Resigned: 15 September 1998

Margaret H.

Position: Secretary

Appointed: 30 March 1995

Resigned: 09 October 1995

Linda N.

Position: Secretary

Appointed: 16 November 1992

Resigned: 30 March 1995

John H.

Position: Director

Appointed: 16 November 1992

Resigned: 09 October 1995

Peter H.

Position: Director

Appointed: 16 November 1992

Resigned: 21 June 1996

Peter H.

Position: Director

Appointed: 05 October 1992

Resigned: 16 November 1992

Robin J.

Position: Director

Appointed: 05 October 1992

Resigned: 16 November 1992

Barry M.

Position: Director

Appointed: 05 October 1992

Resigned: 16 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5243 152      
Balance Sheet
Current Assets2 8462 7644 3693 8412 7061 6391 8661 115
Net Assets Liabilities 3 1524 4673 8812 7461 6791 9061 155
Net Assets Liabilities Including Pension Asset Liability3 5243 152      
Reserves/Capital
Shareholder Funds3 5243 152      
Other
Fixed Assets678388984040404040
Net Current Assets Liabilities2 8462 7644 3693 8412 7061 6391 8661 115
Total Assets Less Current Liabilities3 5243 1524 4673 8812 7461 6791 9061 155

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, November 2023
Free Download (3 pages)

Company search