Dorchester Court Management Company (reading) Limited READING


Dorchester Court Management Company (reading) started in year 1973 as Private Limited Company with registration number 01147316. The Dorchester Court Management Company (reading) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Reading at 10 Alston Walk. Postal code: RG4 5DD.

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

Dorchester Court Management 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 01147316
Date of Incorporation Fri, 23rd Nov 1973
Industry Residents property management
End of financial Year 31st July
Company age 51 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: 09 April 2019

Resigned: 12 August 2020

Jill T.

Position: Secretary

Appointed: 28 March 2007

Resigned: 12 July 2011

Jill T.

Position: Director

Appointed: 20 September 2005

Resigned: 12 July 2011

Nadia N.

Position: Director

Appointed: 01 October 2004

Resigned: 22 November 2005

Rosalind G.

Position: Director

Appointed: 01 October 2004

Resigned: 20 September 2005

Maureen E.

Position: Director

Appointed: 01 October 2004

Resigned: 09 April 2019

Terence M.

Position: Secretary

Appointed: 21 July 2003

Resigned: 28 March 2007

Mark C.

Position: Director

Appointed: 16 June 2003

Resigned: 16 March 2004

Terence M.

Position: Director

Appointed: 16 June 2003

Resigned: 28 March 2007

Tracey E.

Position: Director

Appointed: 15 July 2002

Resigned: 19 January 2004

Angella H.

Position: Secretary

Appointed: 09 July 2001

Resigned: 31 July 2003

Martin B.

Position: Director

Appointed: 09 July 2001

Resigned: 31 March 2005

Angella H.

Position: Director

Appointed: 19 June 2000

Resigned: 20 May 2008

Rosalind G.

Position: Director

Appointed: 20 January 1999

Resigned: 09 July 2001

Dawn W.

Position: Director

Appointed: 20 January 1999

Resigned: 15 July 2002

Betty R.

Position: Director

Appointed: 12 January 1998

Resigned: 15 September 2003

Eric N.

Position: Director

Appointed: 12 January 1997

Resigned: 20 January 1999

Terence M.

Position: Director

Appointed: 18 October 1995

Resigned: 05 May 1999

Eve M.

Position: Director

Appointed: 18 October 1995

Resigned: 20 October 1997

Martin B.

Position: Secretary

Appointed: 18 October 1995

Resigned: 09 July 2001

Pat T.

Position: Director

Appointed: 18 October 1995

Resigned: 31 March 2021

Roger N.

Position: Director

Appointed: 27 July 1993

Resigned: 17 October 1995

Jeffrey W.

Position: Director

Appointed: 27 July 1993

Resigned: 17 October 1995

Peter B.

Position: Director

Appointed: 27 July 1993

Resigned: 18 October 1995

Irene M.

Position: Director

Appointed: 27 July 1993

Resigned: 18 October 1995

Grania N.

Position: Director

Appointed: 27 July 1993

Resigned: 17 October 1995

Peter F.

Position: Director

Appointed: 15 October 1990

Resigned: 27 July 1993

Peter B.

Position: Secretary

Appointed: 15 October 1990

Resigned: 18 October 1995

William S.

Position: Director

Appointed: 15 October 1990

Resigned: 27 July 1993

Harold W.

Position: Director

Appointed: 15 October 1990

Resigned: 27 July 1993

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 Worth61 73587 03951 662       
Balance Sheet
Cash Bank In Hand58 72982 54548 783       
Cash Bank On Hand  48 78345 383      
Current Assets66 75690 66255 21552 41747 15951 19663 44477 59396 160111 620
Debtors8 0278 1176 4327 034      
Net Assets Liabilities    43 80747 74859 71074 64393 174108 748
Other Debtors  7560      
Reserves/Capital
Called Up Share Capital424242       
Profit Loss Account Reserve61 69386 99751 620       
Shareholder Funds61 73587 03951 662       
Other
Accrued Liabilities  1 7041 960      
Accrued Liabilities Deferred Income  1 7491 749      
Average Number Employees During Period     43333
Balances Amounts Owed By Related Parties  4 1174 627      
Creditors  3 5533 7853 3521281681681682 872
Creditors Due Within One Year5 0213 6233 553       
Net Current Assets Liabilities61 73587 03951 66248 63243 80747 87659 87874 81193 342108 748
Number Shares Allotted 4242       
Other Creditors  10076      
Par Value Share 11       
Prepayments  2 2402 347      
Share Capital Allotted Called Up Paid424242       
Total Assets Less Current Liabilities61 73587 03951 66248 63243 80747 87659 87874 81193 342108 748

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements