Warning: file_put_contents(c/d846f71e8928c40034565c682331997d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dorchester Sailing Club, OX9 2ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORCHESTER SAILING CLUB

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

This company is commonly known as Dorchester Sailing Club. The company was founded 23 years ago and was given the registration number 04178631. The firm's registered office is in THAME. You can find them at Millweye Court, 73 Southern Road, Thame, Oxfordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DORCHESTER SAILING CLUB
Company Number:04178631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Millweye Court, 73 Southern Road, Thame, Oxfordshire, OX9 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director19 February 2023Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director28 February 2021Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director18 December 2016Active
26, Worcester Drive, Cranleigh, England, GU6 7FW

Director02 December 2002Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director28 June 2020Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Secretary18 December 2016Active
16 Market Place, Wallingford, OX10 0AE

Secretary20 January 2003Active
23 Hill Bottom Close, Whitchurch Hill, Reading, RG8 7PX

Secretary13 March 2001Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Secretary13 March 2012Active
13 Greys Hill, Henley On Thames, RG9 1SL

Director13 March 2001Active
6 Old London Road, Benson, Wallingford, OX10 6RR

Director20 November 2003Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director23 November 2014Active
52 Littlewood, Stokenchurch, High Wycombe, HP14 3TF

Director21 November 2002Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director22 November 2012Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director18 November 2018Active
21 Berkshire Road, Henley On Thames, RG9 1ND

Director25 November 2004Active
16 Golden Hills, Chinnor, OX39 4PT

Director13 March 2001Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director01 March 2011Active
Lemon Cottage, Britwell Salome, Watlington, OX49 5LF

Director13 March 2001Active
27 Lydalls Road, Didcot, OX11 7HX

Director20 November 2003Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Director24 January 2011Active
Littlemead, Burcot, Abingdon, OX14 3DJ

Director24 November 2005Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director07 March 2017Active
Millweye Court, 73 Southern Road, Thame, OX9 2ED

Director18 December 2016Active

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Change account reference date company previous shortened.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Officers

Change person director company with change date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.