ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dorset House Business Centre Management Company Limited

Dorset House Business Centre Management Company Limited is an active company incorporated on 19 June 2017 with the registered office located in Bristol, Gloucestershire. Dorset House Business Centre Management Company Limited was registered 8 years ago.
Status
Active
Active since 5 years ago
Company No
10825957
Private limited by guarantee without share capital
Age
8 years
Incorporated 19 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 14 May 2024 (1 year 5 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Apprentice Civil Engineer • British • Lives in England • Born in May 2001
Director • Community Development Office For Livewes • Irish • Lives in England • Born in Jan 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Pembroke Vale Management Company Limited
Dna Property Services Limited is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
Beaufort Heights (Bristol) Amenity Company Limited
Dna Property Services Limited is a mutual person.
Active
4 Ashgrove Road Management Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£891
Decreased by £1.07K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.15K
Increased by £160 (+8%)
Total Liabilities
-£633
Decreased by £277 (-30%)
Net Assets
£1.52K
Increased by £437 (+40%)
Debt Ratio (%)
29%
Decreased by 16.26% (-36%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Mary Judith Burke Resigned
1 Year 4 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Feb 2024
Ms Mary Judith Burke Appointed
2 Years 2 Months Ago on 14 Aug 2023
Jonathan Steven Edward Rawlins Resigned
2 Years 3 Months Ago on 21 Jul 2023
Mr Warwick John Otto Gatland Appointed
2 Years 3 Months Ago on 20 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 22 Jun 2023
Get Credit Report
Discover Dorset House Business Centre Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with no updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 10 Mar 2025
Termination of appointment of Mary Judith Burke as a director on 10 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 11 Jun 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 14 May 2024
Submitted on 14 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Appointment of Ms Mary Judith Burke as a director on 14 August 2023
Submitted on 21 Aug 2023
Termination of appointment of Jonathan Steven Edward Rawlins as a director on 21 July 2023
Submitted on 21 Jul 2023
Appointment of Mr Warwick John Otto Gatland as a director on 20 July 2023
Submitted on 21 Jul 2023
Confirmation statement made on 8 June 2023 with no updates
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year