Dorchester Court Freehold Company (reading) Limited READING


Dorchester Court Freehold Company (reading) started in year 2004 as Private Limited Company with registration number 05129361. The Dorchester Court Freehold Company (reading) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Reading at 10 Alston Walk. Postal code: RG4 5DD. Since 2004/06/10 Dorchester Court Freehold Company (reading) Limited is no longer carrying the name Abbots 322.

Currently there are 3 directors in the the firm, namely Graham M., Maureen E. and Enid V.. In addition one secretary - Enid V. - 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.

Dorchester Court Freehold Company (reading) Limited Address / Contact

Office Address 10 Alston Walk
Office Address2 Caversham
Town Reading
Post code RG4 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129361
Date of Incorporation Mon, 17th May 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Graham M.

Position: Director

Appointed: 01 April 2021

Maureen E.

Position: Director

Appointed: 12 August 2020

Enid V.

Position: Director

Appointed: 01 November 2011

Enid V.

Position: Secretary

Appointed: 12 July 2011

Andrew C.

Position: Director

Appointed: 24 September 2019

Resigned: 12 August 2020

Jill T.

Position: Secretary

Appointed: 28 March 2007

Resigned: 12 July 2011

Maureen E.

Position: Director

Appointed: 01 October 2004

Resigned: 24 September 2019

Terence M.

Position: Secretary

Appointed: 16 July 2004

Resigned: 28 March 2007

Pat T.

Position: Director

Appointed: 16 July 2004

Resigned: 31 March 2021

Martin B.

Position: Director

Appointed: 16 July 2004

Resigned: 30 April 2005

Terence M.

Position: Director

Appointed: 16 July 2004

Resigned: 28 March 2007

Jill T.

Position: Director

Appointed: 16 July 2004

Resigned: 12 July 2011

Angella H.

Position: Director

Appointed: 10 June 2004

Resigned: 20 May 2008

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2004

Resigned: 16 July 2004

Boyes Turner Directors Limited

Position: Director

Appointed: 17 May 2004

Resigned: 16 July 2004

Company previous names

Abbots 322 June 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth186 262186 434201 887       
Balance Sheet
Cash Bank In Hand1 1141 8326 993       
Cash Bank On Hand  6 99314 962      
Current Assets1 3012 0197 05315 2021 8097618 7535 5519 3168 852
Debtors18718760240      
Other Debtors  60240      
Property Plant Equipment  213 539213 539      
Tangible Fixed Assets213 539213 539213 539       
Reserves/Capital
Called Up Share Capital383839       
Profit Loss Account Reserve1 3571 5291 578       
Shareholder Funds186 262186 434201 887       
Other
Accrued Liabilities  613690      
Accrued Liabilities Deferred Income  575575      
Amounts Owed To Other Related Parties Other Than Directors  4 1174 627      
Average Number Employees During Period     44333
Creditors  18 70521 6568 1197 0017 5563 2808 0778 641
Creditors Due Within One Year28 57829 12418 705       
Fixed Assets   213 539213 539213 539213 539213 539213 539213 539
Net Current Assets Liabilities-27 277-27 105-11 652-6 454-6 310-6 2401 1972 2711 239211
Number Shares Allotted 3838       
Other Creditors  13 31015 674      
Par Value Share 11       
Property Plant Equipment Gross Cost  213 539       
Share Capital Allotted Called Up Paid383839       
Share Premium Account184 867184 867200 270       
Tangible Fixed Assets Cost Or Valuation213 539213 539        
Total Assets Less Current Liabilities186 262186 434201 887207 085207 229207 299214 736215 810214 778213 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements