Dock Street Management Limited LEEDS


Founded in 2006, Dock Street Management, classified under reg no. 05726385 is an active company. Currently registered at 1 Dock Street LS10 1NA, Leeds the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Charles W. and Ai T.. In addition one secretary - Kerstin W. - is with the firm. 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.

Dock Street Management Limited Address / Contact

Office Address 1 Dock Street
Town Leeds
Post code LS10 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05726385
Date of Incorporation Wed, 1st Mar 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Charles W.

Position: Director

Appointed: 16 February 2012

Ai T.

Position: Director

Appointed: 16 February 2012

Kerstin W.

Position: Secretary

Appointed: 01 April 2008

Matthew M.

Position: Director

Appointed: 21 January 2016

Resigned: 25 October 2018

Haifa M.

Position: Director

Appointed: 14 January 2010

Resigned: 21 January 2016

Alison B.

Position: Director

Appointed: 26 August 2009

Resigned: 17 September 2020

Helen M.

Position: Director

Appointed: 17 January 2008

Resigned: 26 August 2009

Eithne M.

Position: Director

Appointed: 14 August 2007

Resigned: 26 August 2009

Marcos W.

Position: Director

Appointed: 14 August 2007

Resigned: 14 January 2010

Adrian F.

Position: Director

Appointed: 20 March 2006

Resigned: 13 August 2007

Pauline L.

Position: Secretary

Appointed: 20 March 2006

Resigned: 31 March 2008

Matthew W.

Position: Director

Appointed: 20 March 2006

Resigned: 26 August 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 March 2006

Resigned: 01 April 2006

Llion O.

Position: Director

Appointed: 01 March 2006

Resigned: 20 March 2006

Daniel S.

Position: Director

Appointed: 01 March 2006

Resigned: 22 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2006

Resigned: 01 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2006

Resigned: 01 March 2006

Llion O.

Position: Secretary

Appointed: 01 March 2006

Resigned: 20 March 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we established, there is Ai T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Charles W. This PSC has significiant influence or control over the company,. The third one is Alison B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ai T.

Notified on 26 November 2016
Nature of control: significiant influence or control

Charles W.

Notified on 26 November 2016
Nature of control: significiant influence or control

Alison B.

Notified on 26 November 2016
Ceased on 17 September 2020
Nature of control: significiant influence or control

Matthew M.

Notified on 26 November 2016
Ceased on 25 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 10542 73455 504       
Balance Sheet
Cash Bank In Hand25 16852 11055 148       
Cash Bank On Hand  55 14874 60089 132118 718110 710139 457150 820164 351
Current Assets31 71256 75869 13279 15291 478121 775116 957143 016154 303169 326
Debtors6 5444 64813 9844 5522 3463 0576 2473 5593 4834 975
Other Debtors  11 4812 857558 1 77590 1 713
Reserves/Capital
Profit Loss Account Reserve15 40620 67821 852       
Shareholder Funds23 10542 73455 504       
Other
Accrued Liabilities  6906902 8793 104720720780852
Creditors  13 62818 06723 26628 22919 60729 64925 02132 649
Creditors Due Within One Year8 60714 02413 628       
Issue Bonus Shares Decrease Increase In Equity   -25 000-25 000-25 000-30 000-30 000-29 999-35 000
Net Current Assets Liabilities23 10542 73455 50461 08568 21293 54697 350113 367129 282136 677
Other Reserves7 69922 05633 652       
Payments Received On Account  12 93817 37720 38725 12518 67428 89224 15131 744
Profit Loss   4 0041 2734 3312 1952 355449-76
Total Assets Less Current Liabilities23 10542 73455 50461 08568 21293 54697 350113 367129 282136 677
Trade Debtors Trade Receivables  2 5031 6951 7883 0574 4723 4693 4833 262
Corporation Tax Payable      213379053

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (6 pages)

Company search

Advertisements