DORCHESTER COURT MANAGEMENT COMPANY LIMITED

DORCHESTER COURT MANAGEMENT COMPANY LIMITED

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

    Company NameDORCHESTER COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03472671
    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 DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DORCHESTER COURT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Midway House, Staverton Technology Park Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Janet Bryant as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Keith Bawden as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Linda Mary Bawden as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Frederick James Young as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Marie-France Clark as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Robert John Sunman as a director on Oct 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Harper Sheldon Limited as a secretary on Feb 01, 2025

    2 pagesAP04

    Termination of appointment of Colmore Gaskell as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from , C.O Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, United Kingdom to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on Apr 10, 2025

    1 pagesAD01

    Termination of appointment of Simon Lee Johnson as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Registered office address changed from , 4 Dorchester Court the Park, Cheltenham, GL50 2XN, England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on Apr 30, 2024

    1 pagesAD01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Colmore Gaskell as a secretary on Apr 01, 2024

    2 pagesAP04

    Registered office address changed from , Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on Mar 28, 2024

    1 pagesAD01

    Termination of appointment of Cambray Property Management as a secretary on Mar 01, 2024

    1 pagesTM02

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Termination of appointment of Adrienne Claire Shepherd as a director on Jun 01, 2023

    1 pagesTM01

    Termination of appointment of Anthony Bryant as a director on May 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER SHELDON LIMITED
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Secretary
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Identification TypeUK Limited Company
    Registration Number4329107
    166979110002
    BAWDEN, Keith
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandEnglish341169340001
    BAWDEN, Linda Mary
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandEnglish341168850001
    BRYANT, Helen Janet
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandBritish341169650001
    CLARK, Marie-France
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandFrench341084610001
    YOUNG, Frederick James
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandBritish341084770001
    LAWRENCE, Gerald Anthony
    Walmer House 32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    Secretary
    Walmer House 32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    British55942690001
    LAWRENCE, Nicholas Geoffrey
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    Secretary
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    British70951010002
    CAMBRAY PROPERTY MANAGEMENT
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Glos
    United Kingdom
    Secretary
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Glos
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2836061
    153697630001
    COLMORE GASKELL
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    United Kingdom
    Secretary
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    C/O Colmore Gaskell
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11584360
    297375230001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRYANT, Anthony
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    Director
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    EnglandBritish224216140001
    JOHNSON, Simon Lee
    The Ferns
    Church Road St. Marks
    GL51 7AN Cheltenham
    8
    Gloucestershire
    United Kingdom
    Director
    The Ferns
    Church Road St. Marks
    GL51 7AN Cheltenham
    8
    Gloucestershire
    United Kingdom
    United KingdomBritish167428990001
    LARGE, Donald Charles
    The Park
    GL50 2XN Cheltenham
    2 Dorchester Court
    Glos
    Director
    The Park
    GL50 2XN Cheltenham
    2 Dorchester Court
    Glos
    United KingdomBritish136719480001
    MINETT, Reginald John William
    27 Justicia Way
    Up Hatherley
    GL51 5YH Cheltenham
    Gloucestershire
    Director
    27 Justicia Way
    Up Hatherley
    GL51 5YH Cheltenham
    Gloucestershire
    United KingdomBritish55942520001
    MORRISON, Juliet Alexandra Emily
    10 Dorchester Court
    The Park
    GL50 2XN Cheltenham
    Gloucestershire
    Director
    10 Dorchester Court
    The Park
    GL50 2XN Cheltenham
    Gloucestershire
    British55942570001
    SHEPHERD, Adrienne Claire
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    Director
    Walmer House
    32 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    EnglandEnglish267227170001
    SUNMAN, Christopher Robert John
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    Director
    Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House, Staverton Technology Park
    England
    EnglandBritish94104360002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for DORCHESTER COURT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016The 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