Dorchester Properties Limited STOCKPORT


Founded in 1987, Dorchester Properties, classified under reg no. 02207624 is an active company. Currently registered at 15a School Street Trading Estate SK7 4RA, Stockport the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Keilly B., Richard C.. Of them, Keilly B., Richard C. have been with the company the longest, being appointed on 19 June 2014. As of 11 May 2024, there were 2 ex directors - Malcolm C., Kenneth M. and others listed below. There were no ex secretaries.

Dorchester Properties Limited Address / Contact

Office Address 15a School Street Trading Estate
Office Address2 Hazel Grove
Town Stockport
Post code SK7 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207624
Date of Incorporation Tue, 22nd Dec 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Keilly B.

Position: Director

Appointed: 19 June 2014

Richard C.

Position: Director

Appointed: 19 June 2014

Malcolm C.

Position: Secretary

Resigned: 10 January 2018

Malcolm C.

Position: Director

Resigned: 15 January 2018

Kenneth M.

Position: Director

Appointed: 31 December 1990

Resigned: 12 June 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Keilly B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mjc Developments Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Keilly B.

Notified on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard C.

Notified on 25 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mjc Developments Limited

15a School Street Trading Estate, Hazel Grove, Stockport, SK7 4RA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02628733
Notified on 25 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth910 255908 524     
Balance Sheet
Cash Bank On Hand  57 30984 50949 90757 275103 872
Current Assets911 105909 374943 751984 898965 798973 2281 020 950
Debtors900 571900 000886 442900 389915 891915 953917 078
Net Assets Liabilities  933 465987 260985 551970 7921 008 035
Other Debtors  5003891 1293 2322 963
Property Plant Equipment   20 33021 36011 1883 277
Cash Bank In Hand10 5349 374     
Net Assets Liabilities Including Pension Asset Liability910 255908 524     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve910 155908 424     
Shareholder Funds910 255908 524     
Other
Accumulated Amortisation Impairment Intangible Assets    5152 8805 497
Accumulated Depreciation Impairment Property Plant Equipment   7799 46519 63729 798
Amounts Owed By Group Undertakings Participating Interests  885 942900 000910 000910 000910 950
Average Number Employees During Period  22222
Corporation Tax Payable  9 23012 145 1 93610 836
Creditors  10 28614 5127 01520 19321 717
Fixed Assets   20 33032 25121 39410 866
Increase From Amortisation Charge For Year Intangible Assets    5152 3652 617
Increase From Depreciation Charge For Year Property Plant Equipment   7798 68610 17210 161
Intangible Assets    10 89110 2067 589
Intangible Assets Gross Cost    11 40613 08613 086
Net Current Assets Liabilities910 255908 524933 465970 386958 783953 035999 233
Other Creditors  1 0562 3673 2292 7132 818
Other Taxation Social Security Payable     15 5447 163
Property Plant Equipment Gross Cost   21 10930 82530 82533 075
Provisions For Liabilities Balance Sheet Subtotal   3 4565 4833 6372 064
Total Assets Less Current Liabilities910 255908 524933 465990 716991 034974 4291 010 099
Trade Creditors Trade Payables    3 786 900
Trade Debtors Trade Receivables    4 7622 7213 165
Creditors Due Within One Year850850     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements