Fieldgate Dock Management Limited CHELMSFORD


Fieldgate Dock Management started in year 1990 as Private Limited Company with registration number 02470235. The Fieldgate Dock Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Chelmsford at Saxon House. Postal code: CM1 1HT.

At present there are 5 directors in the the company, namely Edward M., Christopher M. and Brian R. and others. In addition one secretary - John B. - is with the firm. As of 12 July 2025, there were 9 ex directors - Rosalind F., Rosemary T. and others listed below. There were no ex secretaries.

Fieldgate Dock Management Limited Address / Contact

Office Address Saxon House
Office Address2 27 Duke Street
Town Chelmsford
Post code CM1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02470235
Date of Incorporation Wed, 14th Feb 1990
Industry Residents property management
End of financial Year 5th April
Company age 35 years old
Account next due date Sun, 5th Jan 2025 (188 days after)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Edward M.

Position: Director

Appointed: 01 October 2022

Christopher M.

Position: Director

Appointed: 01 October 2020

Brian R.

Position: Director

Appointed: 01 February 2003

John B.

Position: Secretary

Appointed: 01 November 1999

Peter C.

Position: Director

Appointed: 17 October 1999

Catherine B.

Position: Director

Appointed: 31 October 1998

Rosalind F.

Position: Director

Resigned: 28 December 2018

Rosemary T.

Position: Director

Resigned: 01 March 2024

Timothy M.

Position: Secretary

Resigned: 01 November 1999

Ian S.

Position: Director

Appointed: 07 September 2010

Resigned: 17 August 2021

Clive R.

Position: Director

Appointed: 17 October 1999

Resigned: 28 April 2022

Alison T.

Position: Director

Appointed: 04 February 1995

Resigned: 09 September 1998

Enid F.

Position: Director

Appointed: 13 May 1994

Resigned: 01 September 2010

Judy S.

Position: Director

Appointed: 09 July 1992

Resigned: 05 February 1999

Amanda S.

Position: Director

Appointed: 09 July 1992

Resigned: 04 February 1995

Timothy M.

Position: Director

Appointed: 09 July 1992

Resigned: 01 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Net Worth244244244       
Balance Sheet
Cash Bank On Hand     9 45510 26611 98013 37312 180
Current Assets4 1036 3717 6508 8419 74910 93211 78613 41214 97714 183
Debtors     1 4771 5201 4321 6042 003
Net Assets Liabilities  244244244244244244244244
Other Debtors     75   85
Property Plant Equipment     77777
Net Assets Liabilities Including Pension Asset Liability244244244       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve230230230       
Shareholder Funds244244244       
Other
Creditors  7 4138 6049 51210 69511 54913 17514 74013 946
Net Current Assets Liabilities237237237237237237237237237237
Number Shares Issued Fully Paid     77777
Other Creditors     9 78311 11712 74314 26013 466
Par Value Share      1111
Prepayments     1 4021 5201 4321 6041 918
Property Plant Equipment Gross Cost     77777
Raw Materials Consumables     -9 783-11 117-12 743-14 260 
Trade Creditors Trade Payables     912432432480480
Fixed Assets777777    
Total Assets Less Current Liabilities244244244244244244    
Creditors Due Within One Year3 8666 1347 413       
Revaluation Reserve777       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2024
filed on: 23rd, August 2024
Free Download (8 pages)

Company search