The Dales (ashover) Management Company Limited CHESTERFIELD


Founded in 2002, The Dales (ashover) Management Company, classified under reg no. 04381447 is an active company. Currently registered at 102 Malthouse Lane S45 0BU, Chesterfield the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Terence L., Gordon J. and Geoffrey F.. In addition one secretary - Nicola L. - is with the firm. 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.

The Dales (ashover) Management Company Limited Address / Contact

Office Address 102 Malthouse Lane
Office Address2 Ashover
Town Chesterfield
Post code S45 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381447
Date of Incorporation Tue, 26th Feb 2002
Industry Combined facilities support activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 11 October 2023

Terence L.

Position: Director

Appointed: 12 November 2015

Gordon J.

Position: Director

Appointed: 21 September 2003

Geoffrey F.

Position: Director

Appointed: 28 August 2003

Thomas S.

Position: Secretary

Appointed: 15 December 2022

Resigned: 11 October 2023

Keith B.

Position: Secretary

Appointed: 17 May 2012

Resigned: 15 December 2022

Henry S.

Position: Director

Appointed: 31 January 2012

Resigned: 26 January 2023

Rowena W.

Position: Director

Appointed: 13 September 2010

Resigned: 27 February 2014

Warwick G.

Position: Director

Appointed: 09 September 2010

Resigned: 06 June 2019

Margaret S.

Position: Director

Appointed: 09 September 2010

Resigned: 31 January 2012

Philip V.

Position: Director

Appointed: 01 June 2007

Resigned: 11 February 2013

Susan B.

Position: Director

Appointed: 13 September 2006

Resigned: 15 December 2022

T.

Position: Secretary

Appointed: 10 March 2005

Resigned: 23 November 2005

Peter S.

Position: Director

Appointed: 07 March 2005

Resigned: 13 September 2006

Philip K.

Position: Director

Appointed: 12 October 2004

Resigned: 20 April 2012

Timothy G.

Position: Director

Appointed: 28 August 2003

Resigned: 09 September 2010

Trevor H.

Position: Director

Appointed: 28 August 2003

Resigned: 17 May 2012

Trevor H.

Position: Secretary

Appointed: 28 August 2003

Resigned: 17 May 2012

Helen B.

Position: Director

Appointed: 28 August 2003

Resigned: 13 April 2012

Antonio C.

Position: Director

Appointed: 28 August 2003

Resigned: 13 September 2006

Shirley F.

Position: Director

Appointed: 28 August 2003

Resigned: 15 July 2010

Susan G.

Position: Director

Appointed: 28 August 2003

Resigned: 09 September 2010

James H.

Position: Director

Appointed: 28 August 2003

Resigned: 28 June 2005

Alistair L.

Position: Director

Appointed: 28 August 2003

Resigned: 09 September 2010

Keith N.

Position: Director

Appointed: 28 August 2003

Resigned: 03 July 2013

Susan N.

Position: Director

Appointed: 28 August 2003

Resigned: 09 September 2010

Nigel S.

Position: Director

Appointed: 28 August 2003

Resigned: 27 February 2014

Mark T.

Position: Director

Appointed: 28 August 2003

Resigned: 13 September 2006

Peter W.

Position: Director

Appointed: 28 August 2003

Resigned: 31 May 2007

Steven M.

Position: Director

Appointed: 26 February 2002

Resigned: 28 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 26 February 2002

Darryl B.

Position: Director

Appointed: 26 February 2002

Resigned: 28 August 2003

John O.

Position: Secretary

Appointed: 26 February 2002

Resigned: 28 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth26 56828 942        
Balance Sheet
Current Assets28 49430 67536 46136 35221 61925 96529 01225 12933 26138 011
Net Assets Liabilities  33 59734 15619 61824 28628 83523 93732 23537 122
Cash Bank In Hand26 93028 765        
Debtors1 5641 910        
Net Assets Liabilities Including Pension Asset Liability26 56828 942        
Tangible Fixed Assets24 00022 000        
Reserves/Capital
Profit Loss Account Reserve26 56828 942        
Shareholder Funds26 56828 942        
Other
Creditors  4 8644 1964 0013 6792 1773 1923 0262 889
Fixed Assets24 00022 00018 00016 00014 00012 00010 0008 0006 0004 000
Net Current Assets Liabilities24 56826 94231 59732 15617 61822 28626 83521 93730 23535 122
Total Assets Less Current Liabilities48 56848 94249 59748 15631 61834 28636 83529 93736 23539 122
Creditors Due After One Year22 00020 000        
Creditors Due Within One Year3 9263 733        
Tangible Fixed Assets Cost Or Valuation34 00034 000        
Tangible Fixed Assets Depreciation10 00012 000        
Tangible Fixed Assets Depreciation Charged In Period 2 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from 88 Malthouse Lane Ashover Chesterfield S45 0BU England to 102 Malthouse Lane Ashover Chesterfield S45 0BU on October 11, 2023
filed on: 11th, October 2023
Free Download (1 page)

Company search