Friary Court (dorchester) Management Company Limited DORCHESTER


Founded in 1984, Friary Court (dorchester) Management Company, classified under reg no. 01805923 is an active company. Currently registered at 62 High West Street DT1 1UY, Dorchester the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Keith B., Vivienne A.. Of them, Vivienne A. has been with the company the longest, being appointed on 2 September 2008 and Keith B. has been with the company for the least time - from 6 November 2021. 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.

Friary Court (dorchester) Management Company Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01805923
Date of Incorporation Wed, 4th Apr 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Keith B.

Position: Director

Appointed: 06 November 2021

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Vivienne A.

Position: Director

Appointed: 02 September 2008

Susan S.

Position: Director

Appointed: 17 May 2016

Resigned: 23 October 2020

Michael S.

Position: Director

Appointed: 17 June 2010

Resigned: 11 June 2018

Brian W.

Position: Director

Appointed: 16 June 2009

Resigned: 17 May 2016

James P.

Position: Director

Appointed: 02 September 2008

Resigned: 12 January 2009

Christine C.

Position: Director

Appointed: 20 June 2006

Resigned: 05 November 2008

Anna C.

Position: Director

Appointed: 23 November 2004

Resigned: 28 July 2008

Kenneth S.

Position: Director

Appointed: 23 November 2004

Resigned: 23 May 2008

Arthur C.

Position: Director

Appointed: 21 October 2003

Resigned: 15 November 2005

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Paul K.

Position: Director

Appointed: 18 December 1998

Resigned: 10 November 2005

Peter L.

Position: Secretary

Appointed: 04 June 1991

Resigned: 01 October 2001

Susan S.

Position: Director

Appointed: 04 June 1991

Resigned: 21 October 2003

Freda W.

Position: Director

Appointed: 04 June 1991

Resigned: 18 December 1998

Brian W.

Position: Director

Appointed: 04 June 1991

Resigned: 23 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 32921 20421 196
Current Assets23 71322 74123 403
Debtors1 3841 5372 207
Net Assets Liabilities19 66319 99220 610
Other Debtors1 3841 5371 407
Other
Administrative Expenses5 6717 5717 282
Average Number Employees During Period212
Comprehensive Income Expense2 464329618
Creditors4 0502 7492 793
Operating Profit Loss2 464329618
Other Creditors8901 1691 203
Profit Loss2 464329618
Profit Loss On Ordinary Activities Before Tax2 464329618
Trade Creditors Trade Payables3 1601 5801 590
Trade Debtors Trade Receivables  800
Turnover Revenue8 1357 9007 900

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search