The Coach & Horses Management Company Limited DORCHESTER


Founded in 1998, The Coach & Horses Management Company, classified under reg no. 03676843 is an active company. Currently registered at 62 High West Street DT1 1UY, 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 2022-12-31.

The company has 3 directors, namely Stanley D., Alan B. and Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 26 October 2009 and Stanley D. has been with the company for the least time - from 30 October 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carol B. who worked with the the company until 30 October 2020.

The Coach & Horses 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 03676843
Date of Incorporation Tue, 1st Dec 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Stanley D.

Position: Director

Appointed: 30 October 2017

Alan B.

Position: Director

Appointed: 12 November 2012

Peter T.

Position: Director

Appointed: 26 October 2009

Nancy W.

Position: Director

Appointed: 25 October 2010

Resigned: 31 May 2016

Laurence W.

Position: Director

Appointed: 16 September 2003

Resigned: 02 November 2016

William T.

Position: Director

Appointed: 23 January 2003

Resigned: 14 December 2008

Carol B.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 October 2020

Jennifer B.

Position: Director

Appointed: 22 September 2001

Resigned: 10 January 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1998

Resigned: 01 December 1998

David M.

Position: Director

Appointed: 01 December 1998

Resigned: 07 March 2002

Melanie Q.

Position: Director

Appointed: 01 December 1998

Resigned: 07 March 2002

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 December 1998

Resigned: 07 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 06555 36058 989
Current Assets51 85755 74059 236
Debtors1 792380247
Net Assets Liabilities51 54752 64358 410
Other Debtors1 752161167
Property Plant Equipment334334334
Other
Accrued Liabilities 410505
Administrative Expenses5 64412 4067 735
Average Number Employees During Period433
Comprehensive Income Expense8 0501 0965 767
Creditors6443 4311 160
Net Current Assets Liabilities51 21352 30958 076
Operating Profit Loss8 0501 0965 767
Other Creditors38741010
Profit Loss8 0501 0965 767
Profit Loss On Ordinary Activities Before Tax8 0501 0965 767
Property Plant Equipment Gross Cost334334334
Trade Creditors Trade Payables2573 021645
Turnover Revenue13 69413 50213 502

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (12 pages)

Company search