Poundbury (manco 2) Limited DORCHESTER


Founded in 1998, Poundbury (manco 2), classified under reg no. 03568444 is an active company. Currently registered at Unity Chambers DT1 1HA, Dorchester the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 20, 1998 Poundbury (manco 2) Limited is no longer carrying the name Tyrolese (416).

The company has 6 directors, namely Nicola G., John C. and Graham S. and others. Of them, Jason B., Peter L. have been with the company the longest, being appointed on 9 April 2019 and Nicola G. has been with the company for the least time - from 3 February 2023. 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.

Poundbury (manco 2) Limited Address / Contact

Office Address Unity Chambers
Office Address2 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568444
Date of Incorporation Thu, 21st May 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Nicola G.

Position: Director

Appointed: 03 February 2023

John C.

Position: Director

Appointed: 20 September 2022

Graham S.

Position: Director

Appointed: 16 February 2022

Maxine B.

Position: Director

Appointed: 31 August 2020

Jason B.

Position: Director

Appointed: 09 April 2019

Peter L.

Position: Director

Appointed: 09 April 2019

Sally L.

Position: Director

Appointed: 30 September 2020

Resigned: 16 February 2022

James G.

Position: Director

Appointed: 30 September 2020

Resigned: 15 January 2024

Anthony S.

Position: Director

Appointed: 20 March 2020

Resigned: 31 August 2022

Peter T.

Position: Director

Appointed: 17 May 2019

Resigned: 01 May 2022

Gavin C.

Position: Director

Appointed: 01 May 2018

Resigned: 25 May 2018

Clare E.

Position: Director

Appointed: 19 May 2017

Resigned: 04 April 2018

Mark P.

Position: Director

Appointed: 04 December 2015

Resigned: 01 February 2021

Francesca L.

Position: Director

Appointed: 13 June 2014

Resigned: 08 May 2018

Francesca L.

Position: Secretary

Appointed: 13 June 2014

Resigned: 08 May 2018

Sian C.

Position: Director

Appointed: 30 July 2013

Resigned: 20 April 2017

Roger P.

Position: Director

Appointed: 06 July 2005

Resigned: 09 April 2020

Peter B.

Position: Director

Appointed: 19 May 2005

Resigned: 09 April 2020

Peter J.

Position: Secretary

Appointed: 12 April 2005

Resigned: 30 July 2014

Peter J.

Position: Director

Appointed: 12 April 2005

Resigned: 31 March 2019

Angus M.

Position: Director

Appointed: 26 April 2004

Resigned: 09 April 2020

Clare J.

Position: Director

Appointed: 14 November 2003

Resigned: 06 April 2004

Peter N.

Position: Director

Appointed: 06 October 2003

Resigned: 17 September 2020

Sonia M.

Position: Director

Appointed: 25 July 2003

Resigned: 22 September 2015

Robert S.

Position: Director

Appointed: 03 February 2003

Resigned: 13 August 2014

Roger B.

Position: Director

Appointed: 03 February 2003

Resigned: 18 July 2013

Neil M.

Position: Director

Appointed: 09 April 2002

Resigned: 12 April 2005

Michael W.

Position: Director

Appointed: 09 April 2002

Resigned: 11 March 2003

Emma G.

Position: Director

Appointed: 09 April 2002

Resigned: 12 April 2005

Colin A.

Position: Director

Appointed: 12 March 2002

Resigned: 11 August 2003

Rod P.

Position: Director

Appointed: 19 April 2001

Resigned: 06 July 2002

Robin C.

Position: Secretary

Appointed: 09 November 2000

Resigned: 12 April 2005

Robin C.

Position: Director

Appointed: 25 October 1999

Resigned: 12 April 2005

Walter R.

Position: Director

Appointed: 30 June 1998

Resigned: 25 October 1999

Kevin K.

Position: Secretary

Appointed: 30 June 1998

Resigned: 09 November 2000

Kevin K.

Position: Director

Appointed: 30 June 1998

Resigned: 29 June 2001

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 30 June 1998

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 30 June 1998

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 30 June 1998

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is William W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Charles W. This PSC has significiant influence or control over the company,. The third one is Charles P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

William W.

Notified on 8 September 2022
Nature of control: significiant influence or control

Charles W.

Notified on 10 August 2018
Ceased on 8 September 2022
Nature of control: significiant influence or control

Charles P.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

Company previous names

Tyrolese (416) July 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand146 433196 863251 921152 427279 900
Current Assets157 958208 102257 824176 811289 967
Debtors11 52511 23913 80424 38410 067
Net Assets Liabilities454 061497 466573 878558 410626 879
Other Debtors2 5952 3393 9684 7464 559
Property Plant Equipment3 6663 6802 5311 383233
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -6 724-8 718 
Accumulated Depreciation Impairment Property Plant Equipment34 23635 38536 53437 68238 832
Additional Provisions Increase From New Provisions Recognised    25 000
Additions Other Than Through Business Combinations Property Plant Equipment 1 163   
Administrative Expenses   128 245187 487
Average Number Employees During Period78766
Creditors7 61114 96713 70311 06631 110
Depreciation Expense Property Plant Equipment   1 1481 150
Financial Assets300 048300 652319 325293 936392 789
Fixed Assets303 714304 332321 856401 383393 022
Gain Loss On Financial Assets Fair Value Through Profit Or Loss   -32 53124 135
Increase From Depreciation Charge For Year Property Plant Equipment 1 1491 149 1 150
Issue Equity Instruments   61125
Net Current Assets Liabilities150 347193 134258 746165 745258 857
Nominal Value Allotted Share Capital1 1021 1771 2741 3351 460
Number Shares Issued Fully Paid1 1021 1771 2741 3351 460
Operating Profit Loss   53 759-2 396
Other Creditors    1 536
Other Interest Receivable Similar Income Finance Income   379 891
Par Value Share 11 1
Prepayments   15 9782 743
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 90115 978 
Profit Loss   21 26531 550
Profit Loss On Ordinary Activities Before Tax   21 26531 630
Property Plant Equipment Gross Cost37 90239 06539 06539 06539 065
Provisions    25 000
Provisions For Liabilities Balance Sheet Subtotal    25 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities    80
Total Assets Less Current Liabilities  511 277567 128651 879
Trade Creditors Trade Payables1 1438 6406 97911 06616 362
Trade Debtors Trade Receivables2 5901 2551 9353 6602 765
Turnover Revenue   182 004185 091

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, February 2023
Free Download (6 pages)

Company search

Advertisements