Warning: file_put_contents(c/89f926e10b2db1803f90fcd98b3fede7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dorchester (heyford Park) Llp, OX25 5HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORCHESTER (HEYFORD PARK) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dorchester (heyford Park) Llp. The company was founded 14 years ago and was given the registration number OC347579. The firm's registered office is in BICESTER. You can find them at Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire. This company's SIC code is None Supplied.

Company Information

Name:DORCHESTER (HEYFORD PARK) LLP
Company Number:OC347579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Waverley Grove, Finchley, London, N3 3PX

Llp Designated Member31 July 2009Active
Heyford Park House, 52 Camp Road, Upper Heyford, Bicester, OX25 5HD

Llp Designated Member20 June 2022Active
Heyford Park House, 52 Camp Road, Upper Heyford, Bicester, OX25 5HD

Llp Designated Member20 June 2022Active
Heyford Park House, Heyford Park, Upper Heyford, Bicester, OX25 5HD

Llp Designated Member31 July 2009Active
Heyford Park House, Heyford Park, Upper Heyford, Bicester, OX25 5HD

Llp Designated Member31 July 2009Active
Waterloo House, Don Street, St. Helier, Jersey, JE2 4TQ

Corporate Llp Designated Member10 August 2009Active

People with Significant Control

Dr Gary Alexander Silver
Notified on:31 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Heyford Park House, Heyford Park, Bicester, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Ian Michael Amdur
Notified on:31 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Heyford Park House, Heyford Park, Bicester, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Paul Anthony Silver
Notified on:31 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Heyford Park House, Heyford Park, Bicester, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type group.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type group.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-21Officers

Second filing of member appointment with name.

Download
2022-10-21Officers

Second filing of member appointment with name.

Download
2022-09-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-09-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type group.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2021-03-05Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type group.

Download
2017-02-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.