Stanton Court (greenhill) Management Company Limited DORCHESTER


Stanton Court (greenhill) Management Company started in year 2001 as Private Limited Company with registration number 04340273. The Stanton Court (greenhill) Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dorchester at 49 High West Street. Postal code: DT1 1UT.

The company has 2 directors, namely Sarah S., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 14 February 2023 and Sarah S. has been with the company for the least time - from 21 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.

Stanton Court (greenhill) Management Company Limited Address / Contact

Office Address 49 High West Street
Town Dorchester
Post code DT1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340273
Date of Incorporation Fri, 14th Dec 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Sarah S.

Position: Director

Appointed: 21 February 2023

Matthew H.

Position: Director

Appointed: 14 February 2023

Templehill Property Management Limited

Position: Corporate Secretary

Appointed: 24 January 2023

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 24 January 2023

Trevor C.

Position: Director

Appointed: 06 November 2019

Resigned: 31 March 2023

Terence T.

Position: Director

Appointed: 06 November 2019

Resigned: 03 June 2020

Trevor C.

Position: Director

Appointed: 07 August 2014

Resigned: 01 April 2019

Anthony S.

Position: Director

Appointed: 01 April 2005

Resigned: 18 September 2019

Richard L.

Position: Director

Appointed: 01 April 2005

Resigned: 08 August 2014

Carol B.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 October 2020

Derek H.

Position: Director

Appointed: 14 December 2001

Resigned: 05 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 December 2001

Resigned: 14 December 2001

Michael H.

Position: Secretary

Appointed: 14 December 2001

Resigned: 05 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2001

Resigned: 14 December 2001

Michael H.

Position: Director

Appointed: 14 December 2001

Resigned: 30 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 14 December 2001

Resigned: 14 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 62394 02796 378
Current Assets85 158100 014103 963
Debtors5 5355 9877 585
Net Assets Liabilities80 38584 07072 760
Other Debtors4 3674 6996 518
Other
Administrative Expenses33 10739 18949 101
Average Number Employees During Period11 
Comprehensive Income Expense3 9063 685 
Creditors4 77315 94431 203
Operating Profit Loss3 9013 685-11 325
Other Creditors3 05910 70622 446
Other Interest Receivable Similar Income Finance Income5 15
Profit Loss3 9063 685-11 310
Profit Loss On Ordinary Activities Before Tax3 9063 685-11 310
Trade Creditors Trade Payables1 7145 2388 757
Turnover Revenue37 00842 87437 776

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search