Dowry Park Estates Limited OLDHAM


Founded in 1991, Dowry Park Estates, classified under reg no. 02652871 is an active company. Currently registered at Alpha House OL4 1HG, Oldham the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Anthony A., Joan G. and Joshua G.. In addition one secretary - Anthony A. - is with the firm. As of 24 April 2024, there were 4 ex directors - Kathleen A., Barry B. and others listed below. There were no ex secretaries.

Dowry Park Estates Limited Address / Contact

Office Address Alpha House
Office Address2 Terrace Street
Town Oldham
Post code OL4 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652871
Date of Incorporation Thu, 10th Oct 1991
Industry Development of building projects
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Anthony A.

Position: Director

Appointed: 09 October 2007

Joan G.

Position: Director

Appointed: 09 October 2007

Anthony A.

Position: Secretary

Appointed: 11 November 1991

Joshua G.

Position: Director

Appointed: 11 November 1991

Kathleen A.

Position: Director

Appointed: 09 October 2007

Resigned: 13 April 2016

Barry B.

Position: Director

Appointed: 22 November 1991

Resigned: 30 April 2006

Kenneth P.

Position: Director

Appointed: 22 November 1991

Resigned: 31 December 1996

Michael S.

Position: Director

Appointed: 11 November 1991

Resigned: 31 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 October 1991

Resigned: 11 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1991

Resigned: 11 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Anthony A. This PSC has significiant influence or control over the company,.

Anthony A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   65 15759 29735 48254 77729 14350 26043 961
Current Assets160 612137 011144 983146 77180 71656 09768 20988 33757 26056 064
Debtors78 18149 51054 40381 61421 41920 61513 43259 1947 00012 103
Net Assets Liabilities  1 620 1401 647 3821 682 1741 730 9241 771 4101 799 3271 813 2231 818 484
Other Debtors   2 800   50 000  
Property Plant Equipment   1 930 7501 795 0001 795 0001 795 0001 795 0001 795 0001 795 000
Cash Bank In Hand82 43187 50190 580       
Net Assets Liabilities Including Pension Asset Liability1 605 6121 589 5001 620 140       
Tangible Fixed Assets2 169 4621 931 4721 931 000       
Reserves/Capital
Called Up Share Capital175 000175 000175 000       
Profit Loss Account Reserve294 013277 901308 541       
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 70415 454     
Average Number Employees During Period      2224
Bank Borrowings   399 463102 579  40 000  
Corporation Tax Payable   20 84523 25019 81124 698   
Creditors   30 67790 96440 17344 79944 01039 03732 580
Fixed Assets2 169 4621 931 4731 931 0011 930 7511 795 0011 795 000    
Investments Fixed Assets 1111     
Investments In Group Undertakings   111    
Net Current Assets Liabilities153 525113 449117 249116 094-10 24815 92423 41044 32718 22323 484
Other Creditors    24 6151 8032 1351020900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 25015 454    
Other Disposals Property Plant Equipment    146 00015 454    
Other Taxation Social Security Payable   9 83243 09918 55917 966   
Property Plant Equipment Gross Cost   1 956 4541 810 4541 795 0001 795 0001 795 0001 795 0001 795 000
Taxation Social Security Payable      42 66444 00039 01731 680
Total Assets Less Current Liabilities2 322 9872 044 9222 048 2502 046 8451 784 7531 810 9241 818 4101 839 3271 813 223 
Trade Debtors Trade Receivables   78 81421 41920 61513 4329 1947 00012 103
Capital Employed1 605 6121 589 5001 620 140       
Creditors Due After One Year717 375455 422428 110       
Creditors Due Within One Year7 08723 56227 734       
Par Value Share 11       
Revaluation Reserve1 136 5991 136 5991 136 599       
Share Capital Allotted Called Up Paid175 000175 000175 000       
Tangible Fixed Assets Cost Or Valuation2 206 4541 956 4541 956 454       
Tangible Fixed Assets Depreciation36 99224 98225 454       
Tangible Fixed Assets Depreciation Charged In Period 23 840472       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 850        
Tangible Fixed Assets Disposals 250 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
Free Download (5 pages)

Company search