UKBizDB.co.uk

DORCHESTER MANAGEMENT LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Page Furlong, Dorchester-on-thames, Wallingford, England, OX10 7PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Page Furlong, Dorchester-On-Thames, Wallingford, England, OX10 7PU

Secretary08 February 2020Active
The Cedars, Church Street, Bampton, England, OX18 2NA

Director24 December 2015Active
2, Page Furlong, Dorchester On Thames, United Kingdom, OX10 7PU

Director24 December 2015Active
4 Market Hill, Whitchurch, Aylesbury, England, HP22 4JB

Secretary24 December 2015Active
4 Market Hill, Whitchurch, Aylesbury, England, HP22 4JB

Director24 December 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-08Officers

Termination secretary company with name termination date.

Download
2020-02-08Officers

Appoint person secretary company with name date.

Download
2020-02-08Persons with significant control

Change to a person with significant control.

Download
2020-02-08Address

Change registered office address company with date old address new address.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.