Napier Court Management Company (dorchester) Limited DORCHESTER


Founded in 1985, Napier Court Management Company (dorchester), classified under reg no. 01963717 is an active company. Currently registered at 62 High West Street DT1 1UY, Dorchester the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Gail A., David G.. Of them, David G. has been with the company the longest, being appointed on 18 April 2011 and Gail A. has been with the company for the least time - from 23 April 2014. Currently 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.

Napier Court Management Company (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 01963717
Date of Incorporation Fri, 22nd Nov 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Gail A.

Position: Director

Appointed: 23 April 2014

David G.

Position: Director

Appointed: 18 April 2011

Julian D.

Position: Director

Appointed: 23 November 2001

Resigned: 13 December 2013

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Steven T.

Position: Director

Appointed: 29 June 2001

Resigned: 18 October 2001

Polly-Anne T.

Position: Director

Appointed: 26 June 2000

Resigned: 22 May 2001

Derek S.

Position: Director

Appointed: 28 March 1996

Resigned: 18 May 2000

Alyson C.

Position: Director

Appointed: 28 November 1991

Resigned: 27 March 1995

Peter L.

Position: Secretary

Appointed: 03 July 1991

Resigned: 01 October 2001

Peter D.

Position: Director

Appointed: 03 July 1991

Resigned: 02 March 2001

David H.

Position: Director

Appointed: 03 July 1991

Resigned: 28 November 1991

Phyllis P.

Position: Director

Appointed: 03 July 1991

Resigned: 11 December 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is David G. This PSC has significiant influence or control over this company,.

David G.

Notified on 11 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7042 9071 591
Current Assets1 1383 3603 550
Debtors4344531 959
Net Assets Liabilities5581 8711 943
Other Debtors4344531 480
Other
Accrued Liabilities 403372
Administrative Expenses3 0363 0074 488
Average Number Employees During Period222
Comprehensive Income Expense8341 31372
Creditors5801 4891 607
Operating Profit Loss8341 31372
Other Creditors580286415
Prepayments 453479
Profit Loss8341 31372
Profit Loss On Ordinary Activities Before Tax8341 31372
Trade Creditors Trade Payables 800820
Turnover Revenue3 8704 3204 560

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search