Mews Management (dorchester) Limited DORCHESTER


Mews Management (dorchester) started in year 1984 as Private Limited Company with registration number 01786133. The Mews Management (dorchester) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The company has 3 directors, namely Christopher D., Peter W. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 27 March 2001 and Christopher D. has been with the company for the least time - from 26 September 2017. 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.

Mews Management (dorchester) 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 01786133
Date of Incorporation Wed, 25th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Christopher D.

Position: Director

Appointed: 26 September 2017

Peter W.

Position: Director

Appointed: 16 July 2013

Michael G.

Position: Director

Appointed: 27 March 2001

Krzysztof C.

Position: Director

Appointed: 02 October 2019

Resigned: 01 October 2021

Elizabeth W.

Position: Director

Appointed: 24 August 2009

Resigned: 18 October 2012

Lucienne P.

Position: Director

Appointed: 03 February 2004

Resigned: 24 January 2006

Alan P.

Position: Director

Appointed: 11 March 2003

Resigned: 30 June 2010

Jean A.

Position: Director

Appointed: 18 March 2002

Resigned: 11 March 2003

Lindsey R.

Position: Director

Appointed: 18 March 2002

Resigned: 03 August 2005

Carol B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 30 October 2020

Robert F.

Position: Director

Appointed: 16 March 1998

Resigned: 11 March 2003

John T.

Position: Director

Appointed: 28 March 1994

Resigned: 12 November 1997

David C.

Position: Director

Appointed: 05 March 1992

Resigned: 10 July 1998

David O.

Position: Director

Appointed: 15 August 1991

Resigned: 11 January 1996

Monica H.

Position: Director

Appointed: 15 August 1991

Resigned: 28 March 1994

Peter L.

Position: Secretary

Appointed: 15 August 1991

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 57615 3399 482
Current Assets21 10616 15717 091
Debtors5308187 609
Net Assets Liabilities16 22214 59714 948
Other Debtors5302655 185
Property Plant Equipment222
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4965 4965 496
Administrative Expenses10 15410 82111 349
Comprehensive Income Expense1 011-1 625351
Creditors4 8861 5622 145
Net Current Assets Liabilities16 22014 59514 946
Operating Profit Loss1 011-1 625351
Other Creditors1 2811 560833
Prepayments 553581
Profit Loss1 011-1 625351
Profit Loss On Ordinary Activities Before Tax1 011-1 625351
Property Plant Equipment Gross Cost5 4985 4985 498
Trade Creditors Trade Payables3 60521 312
Trade Debtors Trade Receivables  1 843
Turnover Revenue11 1659 19611 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Officers Resolution Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search