Parsons Court Management Company Limited DORCHESTER


Parsons Court Management Company started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01573841. The Parsons Court Management Company company has been functioning successfully for fourty three 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 firm has 2 directors, namely Melanie M., Pramila S.. Of them, Pramila S. has been with the company the longest, being appointed on 8 September 2005 and Melanie M. has been with the company for the least time - from 23 May 2013. Currently 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.

Parsons Court 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 01573841
Date of Incorporation Mon, 13th Jul 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 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, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Melanie M.

Position: Director

Appointed: 23 May 2013

Pramila S.

Position: Director

Appointed: 08 September 2005

Steven S.

Position: Director

Appointed: 15 May 2008

Resigned: 06 October 2021

Carol B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 October 2020

Evelyn B.

Position: Director

Appointed: 28 October 2003

Resigned: 08 September 2005

Donald P.

Position: Director

Appointed: 17 October 2000

Resigned: 28 October 2003

Thomas B.

Position: Director

Appointed: 04 August 1993

Resigned: 19 January 2003

Jeremiah R.

Position: Director

Appointed: 11 June 1992

Resigned: 04 March 1993

Daphne A.

Position: Director

Appointed: 26 June 1991

Resigned: 11 June 1992

Peter L.

Position: Secretary

Appointed: 26 June 1991

Resigned: 30 September 2004

Rex B.

Position: Director

Appointed: 26 June 1991

Resigned: 01 December 1992

Elizabeth L.

Position: Director

Appointed: 26 June 1991

Resigned: 27 September 1993

Patricia P.

Position: Director

Appointed: 26 June 1991

Resigned: 17 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3 7494 696
Current Assets4 4724 971
Debtors723275
Net Assets Liabilities3 7504 330
Other Debtors72355
Property Plant Equipment11
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6741 674
Administrative Expenses4 1002 940
Average Number Employees During Period33
Comprehensive Income Expense-580580
Creditors723642
Net Current Assets Liabilities3 7494 329
Operating Profit Loss-580580
Other Creditors503582
Profit Loss-580580
Profit Loss On Ordinary Activities Before Tax-580580
Property Plant Equipment Gross Cost1 6751 675
Trade Creditors Trade Payables22060
Turnover Revenue3 5203 520

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search