ALLEYN COURT MANAGEMENT COMPANY LIMITED - DORCHESTER


Company Profile Company Filings

Overview

ALLEYN COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from DORCHESTER ENGLAND and has the status: Active.
ALLEYN COURT MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 02/11/1990 and has the registered number: 02554704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ALLEYN COURT MANAGEMENT COMPANY LIMITED - DORCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

49 HIGH WEST STREET
DORCHESTER
DT1 1UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN MARY DUNLOP Dec 1942 British Director 2005-10-18 CURRENT
TEMPLEHILL PROPERTY MANAGEMENT Corporate Secretary 2021-10-01 CURRENT
MS MAGGIE HAWORTH Jan 1953 British Director 2022-06-16 CURRENT
CLAIRE YVONNE INGREM Nov 1959 British Director 2008-09-20 CURRENT
MRS ANN LOMAS May 1945 British Director 2023-06-21 CURRENT
MRS MARIE-CHRISTINE MICHELE LOUISE TESSIER Jan 1969 French Director 2013-06-17 CURRENT
MRS JANET MATTHEWS Jun 1950 British Director 2009-08-28 UNTIL 2010-05-07 RESIGNED
PAUL KERNICK British Director 2001-02-24 UNTIL 2002-02-27 RESIGNED
RONALD ERIC PRANKARD Jan 1933 British Director 1998-05-07 UNTIL 1998-11-30 RESIGNED
KENNETH PIPKIN Dec 1922 British Director 1997-02-08 UNTIL 1999-04-06 RESIGNED
MRS BERYL ANN PRIDE Aug 1945 British Director 2006-02-25 UNTIL 2008-11-03 RESIGNED
MR WILFRED PAUL PHILLIPS Apr 1951 British Director 2009-09-23 UNTIL 2013-03-21 RESIGNED
JACK ALAN MILLS British Director 1994-01-22 UNTIL 2002-04-17 RESIGNED
MRS JANET MATTHEWS Jun 1950 British Director 2007-03-10 UNTIL 2007-06-21 RESIGNED
MRS JANET MATTHEWS Jun 1950 British Director 2008-07-21 UNTIL 2009-08-14 RESIGNED
SUSAN ELIZABETH SHIPTON Feb 1949 British Director 2005-10-11 UNTIL 2008-03-11 RESIGNED
RACHEL MARY MASON Jun 1954 British Director 1999-02-27 UNTIL 2001-10-23 RESIGNED
MR STUART MAHLICH May 1956 British Director 2009-08-20 UNTIL 2022-07-01 RESIGNED
MRS LORAINE LANE Oct 1947 British Director 1993-02-13 UNTIL 1993-07-30 RESIGNED
JOHN HENRY LACEY Mar 1943 British Director 2003-03-22 UNTIL 2005-09-30 RESIGNED
ELIZABETH HANNAH NEAL Jun 1913 British Director 2001-02-24 UNTIL 2003-03-22 RESIGNED
MRS MARIE-CHRISTINE MICHELE LOUISE TESSIER Jan 1969 French Director 2008-07-18 UNTIL 2011-06-17 RESIGNED
GEORGE ANTHONY QUIGLEY British Secretary RESIGNED
JACK ALAN MILLS British Secretary 1995-08-04 UNTIL 2002-04-17 RESIGNED
PAUL KERNICK British Secretary 2005-10-11 UNTIL 2008-03-11 RESIGNED
MRS ROSEMARY JANE JEFFERY British Secretary 2009-05-01 UNTIL 2013-04-15 RESIGNED
MR ADRIAN JOHN COLDICOTT Jan 1948 British Secretary 2008-03-11 UNTIL 2009-01-01 RESIGNED
ANNE MARIA BALLINGER Jan 1951 British Secretary 2002-03-22 UNTIL 2005-12-10 RESIGNED
GRAHAM BROWNING Jul 1966 British Director 2002-02-27 UNTIL 2005-12-10 RESIGNED
MR JONATHAN MARK HIGGINS Feb 1953 British Director 2008-09-08 UNTIL 2008-12-12 RESIGNED
ELSIE MAY HEMMINGS Jul 1922 British Director 1993-07-30 UNTIL 2001-02-24 RESIGNED
MR BRIAN FLETCHER Dec 1937 British Director 1993-02-13 UNTIL 2002-08-18 RESIGNED
DOROTHY EVERTON Oct 1911 British Director RESIGNED
AUDREY PATRICIA EASTMAN Feb 1932 British Director 2005-03-19 UNTIL 2006-05-18 RESIGNED
JOHN DALTON Aug 1933 British Director 2005-03-19 UNTIL 2007-03-10 RESIGNED
JOHN WILLIAM FRANK CRITCHINSON Dec 1934 British Director 2002-02-27 UNTIL 2003-11-02 RESIGNED
NEIL CRAKER Aug 1964 British Director 2003-03-22 UNTIL 2004-03-01 RESIGNED
MR JONATHAN MARK HIGGINS Feb 1953 British Director 2005-10-11 UNTIL 2008-03-11 RESIGNED
RICHARD CADWGAN Feb 1965 British Director 2007-06-01 UNTIL 2008-01-22 RESIGNED
GEORGE ANTHONY QUIGLEY British Director RESIGNED
DAVID FRANK BALLINGER Dec 1945 British Director 2008-09-20 UNTIL 2015-02-07 RESIGNED
ANNE MARIA BALLINGER Jan 1951 British Director 2002-02-27 UNTIL 2005-12-10 RESIGNED
CHRISTOPHER HENRY ALFORD Dec 1949 British Director 1997-02-08 UNTIL 2001-04-01 RESIGNED
RICHARD CADWGAN Feb 1965 British Director 2009-06-19 UNTIL 2012-02-15 RESIGNED
MR JONATHAN MARK HIGGINS Feb 1953 British Director 2001-02-24 UNTIL 2003-01-19 RESIGNED
MR JONATHAN MARK HIGGINS Feb 1953 British Director 2012-06-15 UNTIL 2013-04-05 RESIGNED
JEAN ELIZABETH KREISELER Oct 1934 British Director 2005-10-11 UNTIL 2008-09-04 RESIGNED
SUSAN ELIZABETH SHIPTON Feb 1949 British Director 2000-02-26 UNTIL 2003-01-05 RESIGNED
ELIZABETH FLORENCE SCAMMELL Aug 1913 British Director RESIGNED
MRS MARGARET RIBBONS Oct 1943 British Director 1993-02-13 UNTIL 1994-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WASHINGTON HOUSE (SEATON) MANAGEMENT COMPANY LIMITED SEATON Active MICRO ENTITY 98000 - Residents property management
OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE) WOTTON-UNDER-EDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LONDON ROAD PARTNERSHIP BATH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CLEVELAND POOLS TRUST BATH ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
GENESIS ENERGY SYSTEMS LTD AXMINSTER Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets

Free Reports Available

Report Date Filed Date of Report Assets
Alleyn Court Management Company Ltd - Filleted accounts 2024-05-03 31-03-2024 £48,421 Cash £46,276 equity
Alleyn Court Management Company Ltd - Filleted accounts 2023-08-09 31-03-2023 £45,010 Cash £49,810 equity
Alleyn Court Management Company Ltd - Filleted accounts 2022-06-09 31-03-2022 £38,183 Cash £46,977 equity
Alleyn Court Management Company Ltd - Filleted accounts 2021-12-09 31-03-2021 £27,431 Cash £34,616 equity
Alleyn Court Management Company Ltd - Filleted accounts 2021-02-04 31-03-2020 £23,487 Cash £25,287 equity
Alleyn Court Management Company Ltd - Filleted accounts 2019-07-02 31-03-2019 £15,238 Cash £15,426 equity
Alleyn Court Management Company Ltd - Filleted accounts 2018-06-21 31-03-2018 £29,009 Cash £28,310 equity
Alleyn Court Management Company Ltd - Filleted accounts 2017-10-26 31-03-2017 £25,905 Cash £26,797 equity
Alleyn Court Management Company Ltd - Abbreviated accounts 2016-06-16 31-03-2016 £11,501 Cash
Alleyn Court Management Company Ltd - Abbreviated accounts 2015-07-09 31-03-2015 £4,890 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTINGTON COURT MANAGEMENT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LODMOOR PROPERTY MANAGEMENT CO. LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIME CLOSE MANAGEMENT (DORCHESTER) LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
KEAST COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MANSELL HOUSE MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NO. 5 GREENHILL MANAGEMENT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NAUTICA (WEYMOUTH) MANAGEMENT COMPANY LIMITED DORCHESTER Active MICRO ENTITY 98000 - Residents property management
NORFOLK COURT (BRIDPORT 2010) MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAIDEN VIEW COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
HKB DINE LTD DORCHESTER ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants