DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02675197 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEROSOAR LIMITED | Jan 06, 1992 | Jan 06, 1992 |
What are the latest accounts for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Secretary's details changed for Alison Wellman on Jul 09, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jun 05, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 05, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Piers Christopher Chapman as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Yechezkel Halberstadt as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Alison Wellman on Oct 08, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Geoffrey Smith on Jun 22, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Piers Christopher Chapman as a director on Nov 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon John Newton as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Davis as a director on Nov 30, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mark Geoffrey Smith as a director on Nov 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Piers Christopher Chapman as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Davis as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Geoffrey Smith as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Howard Evans as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Who are the officers of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLMAN, Alison | Secretary | Station Road SN1 1DA Swindon Minton Place | 194727660001 | |||||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| HALBERSTADT, Michael Yechezkel | Director | Bewick Road NE8 1RR Gateshead 81 United Kingdom | United Kingdom | British | 282370650001 | |||||
| SMITH, Mark Geoffrey | Director | Station Road SN1 1DA Swindon Minton Place | England | British | 208449360003 | |||||
| ARTHUR, Kevin Mccabe | Secretary | The Landings Beningbrough YO30 1BY York | British | 51886750002 | ||||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 180066830001 | |||||||
| FAIRBAIRN, Myra Reid | Secretary | 10 Woodhall Close Pudsey LS28 7TX Leeds West Yorkshire | British | 16228270001 | ||||||
| FAIRBAIRN, Myra Reid | Secretary | 10 Woodhall Close Pudsey LS28 7TX Leeds West Yorkshire | British | 16228270001 | ||||||
| POPE, Nigel Howard | Secretary | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||
| WALTERS, Jayne Sara | Secretary | 20 Warrington Crescent W9 1EL London | British | 69382830001 | ||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| ARTHUR, Kevin Mccabe | Director | The Landings Beningbrough YO30 1BY York | British | 51886750002 | ||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||
| CARPENTER, Malcolm Edward | Director | 100 Pennycress Way MK16 8TT Newport Pagnell Buckinghamshire | British | 115886430001 | ||||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | United Kingdom | British | 179748970001 | |||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148803950001 | |||||
| DAVIS, Robert | Director | Minton Place Station Road SN1 1DA Swindon C/O Workman Llp United Kingdom | England | British | 258206780001 | |||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||
| FLYNN, James Joseph | Director | Cheapside EC2V 6DZ London 80 United Kingdom | United Kingdom | Irish | 194327880001 | |||||
| GLATMAN, Mark Lewis | Director | Well Hall Well DL8 2PX Bedale North Yorkshire | England | British | 26709700002 | |||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| JONES, Nicholas Andrew De Burgh | Director | Cheapside EC2V 6EE London 80 England England | United Kingdom | British | 182931880001 | |||||
| KELLY, Kevin Joseph | Director | 15 Aspen Close Biddicks Woods Shiney Row DH4 7TU Houghton Le Spring Tyne & Wear | United Kingdom | British | 103040910001 | |||||
| KERRIDGE, Brian | Director | 123 Ferriby High Road HU14 3LA North Ferriby North Humberside | British | 39213170001 | ||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||
| NEILSON, Emily Jane, Miss. | Director | Arlington House Arlington Business Park RG7 4SA Theale Reading Berks | England | British | 152050090005 | |||||
| NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748350001 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| POTTER, Richard James | Director | Arlington Business Park Theale RG7 4SA Reading Building 1025 Arlington House Berkshire | United Kingdom | British | 100489780001 |
Who are the persons with significant control of DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Trust Company Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Trust Company Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The 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