This company is commonly known as Dorchester Management Ltd. The company was founded 8 years ago and was given the registration number 09929805. The firm's registered office is in WALLINGFORD. You can find them at 2 Page Furlong, Dorchester-on-thames, Wallingford, . This company's SIC code is 41100 - Development of building projects.
Name | : | DORCHESTER MANAGEMENT LTD |
---|---|---|
Company Number | : | 09929805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Page Furlong, Dorchester-on-thames, Wallingford, England, OX10 7PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Page Furlong, Dorchester-On-Thames, Wallingford, England, OX10 7PU | Secretary | 08 February 2020 | Active |
The Cedars, Church Street, Bampton, England, OX18 2NA | Director | 24 December 2015 | Active |
2, Page Furlong, Dorchester On Thames, United Kingdom, OX10 7PU | Director | 24 December 2015 | Active |
4 Market Hill, Whitchurch, Aylesbury, England, HP22 4JB | Secretary | 24 December 2015 | Active |
4 Market Hill, Whitchurch, Aylesbury, England, HP22 4JB | Director | 24 December 2015 | Active |
Mr James Bruce Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 4 Market Hill, Whitchurch, Aylesbury, England, HP22 4JB |
Nature of control | : |
|
Mr Daniel Peter Causer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Page Furlong, Wallingford, England, OX10 7PU |
Nature of control | : |
|
Mr Stuart Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 2, Page Furlong, Wallingford, England, OX10 7PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-08 | Officers | Termination secretary company with name termination date. | Download |
2020-02-08 | Officers | Appoint person secretary company with name date. | Download |
2020-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.