Dorset House Management Company Limited EAST SUSSEX


Dorset House Management Company started in year 1990 as Private Limited Company with registration number 02470583. The Dorset House Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in East Sussex at 17 Sackville Road. Postal code: TN39 3JD.

At present there are 3 directors in the the company, namely Alan C., Andrew P. and Patricia M.. In addition one secretary - Graeme J. - is with the firm. At present 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.

Dorset House Management Company Limited Address / Contact

Office Address 17 Sackville Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN39 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02470583
Date of Incorporation Thu, 15th Feb 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Alan C.

Position: Director

Appointed: 05 December 2023

Andrew P.

Position: Director

Appointed: 12 April 2012

Graeme J.

Position: Secretary

Appointed: 05 October 2010

Patricia M.

Position: Director

Appointed: 23 June 2009

Gillian P.

Position: Director

Appointed: 23 September 2019

Resigned: 02 October 2023

Lesley Q.

Position: Director

Appointed: 12 April 2012

Resigned: 26 March 2022

Daniel S.

Position: Secretary

Appointed: 05 May 2010

Resigned: 22 November 2010

Doris B.

Position: Director

Appointed: 14 July 2008

Resigned: 23 June 2009

Terence W.

Position: Director

Appointed: 14 July 2008

Resigned: 09 January 2012

Phyllis K.

Position: Director

Appointed: 19 June 2007

Resigned: 12 July 2018

Winifred B.

Position: Director

Appointed: 06 April 2006

Resigned: 31 January 2012

Godfrey J.

Position: Secretary

Appointed: 27 February 2006

Resigned: 10 April 2010

Josephine W.

Position: Director

Appointed: 21 July 2005

Resigned: 29 January 2007

Sylvia R.

Position: Director

Appointed: 21 July 2005

Resigned: 15 December 2008

Walter B.

Position: Director

Appointed: 14 February 2005

Resigned: 03 December 2007

Brenda W.

Position: Director

Appointed: 20 May 2004

Resigned: 02 May 2005

Adrian W.

Position: Director

Appointed: 15 May 2003

Resigned: 02 July 2005

Doreen F.

Position: Director

Appointed: 21 November 2002

Resigned: 06 April 2006

Derek F.

Position: Director

Appointed: 21 November 2002

Resigned: 14 September 2006

Phyllis D.

Position: Director

Appointed: 18 April 2002

Resigned: 15 October 2002

Harley H.

Position: Director

Appointed: 18 April 2002

Resigned: 21 November 2002

Thomas D.

Position: Director

Appointed: 18 April 2002

Resigned: 15 October 2002

Ivan F.

Position: Director

Appointed: 09 December 1996

Resigned: 16 March 2004

Brenda W.

Position: Director

Appointed: 09 December 1996

Resigned: 18 April 2002

Adrian W.

Position: Director

Appointed: 07 May 1996

Resigned: 18 April 2002

Harley H.

Position: Secretary

Appointed: 02 August 1994

Resigned: 27 February 2006

Richard M.

Position: Director

Appointed: 12 July 1994

Resigned: 06 February 1996

Harley H.

Position: Director

Appointed: 12 July 1994

Resigned: 03 May 2001

Haddon F.

Position: Director

Appointed: 17 May 1993

Resigned: 09 March 2004

Colin D.

Position: Secretary

Appointed: 23 March 1993

Resigned: 02 August 1994

Vincent O.

Position: Secretary

Appointed: 15 February 1992

Resigned: 15 February 1993

Jean M.

Position: Director

Appointed: 15 February 1992

Resigned: 17 May 1993

Sheila M.

Position: Director

Appointed: 15 February 1992

Resigned: 12 July 1994

Peter M.

Position: Director

Appointed: 15 February 1992

Resigned: 14 February 2005

Betty P.

Position: Director

Appointed: 15 February 1992

Resigned: 12 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101101       
Balance Sheet
Cash Bank In Hand7 69111 453       
Current Assets 11 45319 55618 88323 65936 21716 39930 21331 559
Tangible Fixed Assets344344       
Reserves/Capital
Called Up Share Capital101101       
Shareholder Funds101101       
Other
Creditors 11 69619 79919 12623 90236 46016 64230 45631 802
Creditors Due Within One Year7 93411 696       
Fixed Assets 344344344344344344344344
Net Current Assets Liabilities-243-243-243-243-243-243-243-243-243
Number Shares Allotted 2 020       
Other Creditors Due Within One Year7 93411 696       
Par Value Share 5       
Share Capital Allotted Called Up Paid101101       
Tangible Fixed Assets Cost Or Valuation344        
Total Assets Less Current Liabilities101101101101101101101101101

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements