Dower House (stoke Park) Management Company Limited BRISTOL


Dower House (stoke Park) Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05894774. The Dower House (stoke Park) Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at The Stables, Hortham Farm Hortham Lane. Postal code: BS32 4JW.

The firm has 2 directors, namely Ross P., Mary B.. Of them, Mary B. has been with the company the longest, being appointed on 15 January 2009 and Ross P. has been with the company for the least time - from 17 August 2020. At present 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.

Dower House (stoke Park) Management Company Limited Address / Contact

Office Address The Stables, Hortham Farm Hortham Lane
Office Address2 Almondsbury
Town Bristol
Post code BS32 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894774
Date of Incorporation Wed, 2nd Aug 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Ross P.

Position: Director

Appointed: 17 August 2020

Mary B.

Position: Director

Appointed: 15 January 2009

S W Relocations Ltd

Position: Corporate Secretary

Appointed: 31 December 2022

Resigned: 01 November 2023

Thomas W.

Position: Director

Appointed: 25 July 2022

Resigned: 13 September 2023

Thomas W.

Position: Director

Appointed: 10 June 2022

Resigned: 22 July 2022

Bloq Management Services Limited

Position: Corporate Secretary

Appointed: 11 December 2019

Resigned: 31 December 2022

Francois P.

Position: Director

Appointed: 23 March 2016

Resigned: 19 February 2021

Andrew C.

Position: Director

Appointed: 26 April 2013

Resigned: 23 March 2016

Anthony M.

Position: Director

Appointed: 25 April 2013

Resigned: 15 November 2021

Holdshare Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 May 2012

Resigned: 11 December 2019

Helen W.

Position: Director

Appointed: 26 February 2009

Resigned: 15 April 2013

Nicholas W.

Position: Director

Appointed: 15 January 2009

Resigned: 15 April 2013

Craig J.

Position: Director

Appointed: 15 January 2009

Resigned: 09 March 2011

Alan A.

Position: Director

Appointed: 15 January 2009

Resigned: 08 April 2011

Gerald H.

Position: Director

Appointed: 15 January 2009

Resigned: 06 March 2010

Ralph H.

Position: Director

Appointed: 26 March 2008

Resigned: 08 September 2009

Vincent S.

Position: Director

Appointed: 05 September 2006

Resigned: 18 June 2009

Louise W.

Position: Director

Appointed: 05 September 2006

Resigned: 21 May 2009

Colin W.

Position: Secretary

Appointed: 30 August 2006

Resigned: 25 May 2012

Margaret C.

Position: Director

Appointed: 02 August 2006

Resigned: 21 May 2009

Peter E.

Position: Secretary

Appointed: 02 August 2006

Resigned: 21 May 2009

Peter E.

Position: Director

Appointed: 02 August 2006

Resigned: 21 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-302017-08-312018-08-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets159 344178 476185 747185 747229 725193 389203 107244 923233 322
Net Assets Liabilities 115 718-26 221-26 2213 9519 8297 6667 52010 054
Cash Bank In Hand12 9174 727       
Debtors146 427173 749       
Net Assets Liabilities Including Pension Asset Liability84 229115 718       
Reserves/Capital
Profit Loss Account Reserve84 229115 718       
Other
Creditors 62 75857 35857 35863 55820 31314 12816 41315 416
Net Current Assets Liabilities84 229115 718128 389128 389166 167173 076188 979228 698218 591
Provisions For Liabilities Balance Sheet Subtotal   154 610170 118182 365195 758208 162221 993
Total Assets Less Current Liabilities84 229115 718128 389128 389166 167173 076188 979228 698218 591
Accrued Liabilities Not Expressed Within Creditors Subtotal     54088728 0566 652
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       188685
Capital Employed84 229115 718       
Creditors Due Within One Year75 11562 758       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Wed, 1st Nov 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search