DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02675197
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Minton Place
    Station Road
    SN1 1DA Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROSOAR LIMITEDJan 06, 1992Jan 06, 1992

    What are the latest accounts for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Secretary's details changed for Alison Wellman on Jul 09, 2024

    1 pagesCH03

    Confirmation statement made on Jun 05, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on May 05, 2022 with updates

    5 pagesCS01

    Termination of appointment of Piers Christopher Chapman as a director on Apr 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Yechezkel Halberstadt as a director on Apr 21, 2021

    2 pagesAP01

    Secretary's details changed for Alison Wellman on Oct 08, 2020

    1 pagesCH03

    Director's details changed for Mr Mark Geoffrey Smith on Jun 22, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Appointment of Piers Christopher Chapman as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Simon John Newton as a director on Nov 30, 2019

    1 pagesTM01

    Appointment of Mr Robert Davis as a director on Nov 30, 2019

    2 pagesAP01

    Appointment of Mr Mark Geoffrey Smith as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Piers Christopher Chapman as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Robert Davis as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Mark Geoffrey Smith as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Howard Evans as a director on Nov 30, 2019

    1 pagesTM01

    Who are the officers of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLMAN, Alison
    Station Road
    SN1 1DA Swindon
    Minton Place
    Secretary
    Station Road
    SN1 1DA Swindon
    Minton Place
    194727660001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritish258206780001
    HALBERSTADT, Michael Yechezkel
    Bewick Road
    NE8 1RR Gateshead
    81
    United Kingdom
    Director
    Bewick Road
    NE8 1RR Gateshead
    81
    United Kingdom
    United KingdomBritish282370650001
    SMITH, Mark Geoffrey
    Station Road
    SN1 1DA Swindon
    Minton Place
    Director
    Station Road
    SN1 1DA Swindon
    Minton Place
    EnglandBritish208449360003
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Secretary
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    BIRDWOOD, Gordon Thomas
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Secretary
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    180066830001
    FAIRBAIRN, Myra Reid
    10 Woodhall Close
    Pudsey
    LS28 7TX Leeds
    West Yorkshire
    Secretary
    10 Woodhall Close
    Pudsey
    LS28 7TX Leeds
    West Yorkshire
    British16228270001
    FAIRBAIRN, Myra Reid
    10 Woodhall Close
    Pudsey
    LS28 7TX Leeds
    West Yorkshire
    Secretary
    10 Woodhall Close
    Pudsey
    LS28 7TX Leeds
    West Yorkshire
    British16228270001
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Secretary
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    WALTERS, Jayne Sara
    20 Warrington Crescent
    W9 1EL London
    Secretary
    20 Warrington Crescent
    W9 1EL London
    British69382830001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BATES, Julian Francis
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish180579720001
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    British115886430001
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    United KingdomBritish179748970001
    CHAPMAN, Piers Christopher
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish179748970001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CORNELL, James Martin
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Arlington House
    Berkshire
    England
    EnglandBritish148803950001
    DAVIS, Robert
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    Director
    Minton Place
    Station Road
    SN1 1DA Swindon
    C/O Workman Llp
    United Kingdom
    EnglandBritish258206780001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    EVANS, Howard
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    United Kingdom
    EnglandBritish190444420001
    FLYNN, James Joseph
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6DZ London
    80
    United Kingdom
    United KingdomIrish194327880001
    GLATMAN, Mark Lewis
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    Director
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    EnglandBritish26709700002
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritish131001620001
    JONES, Nicholas Andrew De Burgh
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    United KingdomBritish182931880001
    KELLY, Kevin Joseph
    15 Aspen Close Biddicks Woods
    Shiney Row
    DH4 7TU Houghton Le Spring
    Tyne & Wear
    Director
    15 Aspen Close Biddicks Woods
    Shiney Row
    DH4 7TU Houghton Le Spring
    Tyne & Wear
    United KingdomBritish103040910001
    KERRIDGE, Brian
    123 Ferriby High Road
    HU14 3LA North Ferriby
    North Humberside
    Director
    123 Ferriby High Road
    HU14 3LA North Ferriby
    North Humberside
    British39213170001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    British51579180001
    NEILSON, Emily Jane, Miss.
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    Director
    Arlington House
    Arlington Business Park
    RG7 4SA Theale Reading
    Berks
    EnglandBritish152050090005
    NEWTON, Simon John
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    Director
    12 Caxton Street
    SW1H 0QS London
    Alliance House
    England
    United KingdomBritish179748350001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Australian109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritish29583660002
    POTTER, Richard James
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Building 1025 Arlington House
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Building 1025 Arlington House
    Berkshire
    United KingdomBritish100489780001

    Who are the persons with significant control of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    United Kingdom
    Yes
    Legal FormOther
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number239726
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Yes
    Legal FormOther
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number239726
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0