DORNEY COURT MANAGEMENT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 2QQ
Company number 02807160
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address FLAT 11 DORNEY COURT MAGDALA ROAD, COSHAM, PORTSMOUTH, ENGLAND, PO6 2QQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of David John Stuart Gray as a director on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 160 . The most likely internet sites of DORNEY COURT MANAGEMENT LIMITED are www.dorneycourtmanagement.co.uk, and www.dorney-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Dorney Court Management Limited is a Private Limited Company. The company registration number is 02807160. Dorney Court Management Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Dorney Court Management Limited is Flat 11 Dorney Court Magdala Road Cosham Portsmouth England Po6 2qq. . SIMMONS, David is a Director of the company. Secretary DEACON, David Richard has been resigned. Secretary EVANS, Cynthia Mary has been resigned. Secretary GODFREY, Peter Hayward has been resigned. Secretary HOUGHTON, Sidney has been resigned. Secretary MARTIN, Samantha Dorn has been resigned. Secretary SEARLE, Lesley has been resigned. Director BENFORD, Barry Richard has been resigned. Director EVANS, Cynthia Mary has been resigned. Director GODFREY, Peter Hayward has been resigned. Director GODFREY, Peter Hayward has been resigned. Director GODFREY, Peter Hayward has been resigned. Director GOVER, Dennis has been resigned. Director GRAY, David John Stuart has been resigned. Director HOUGHTON, Sidney has been resigned. Director JENKINS, Christine has been resigned. Director MARTIN, Samantha Dorn has been resigned. Director MARTIN, Smantha Dorn has been resigned. Director MORGAN, Alan William has been resigned. Director PARROTT, Timothy Nicholas has been resigned. Director STRIDE, Henry Thomas has been resigned. Director WILLIS, Kevin has been resigned. The company operates in "Other accommodation".


Current Directors

Director
SIMMONS, David
Appointed Date: 21 November 2015
62 years old

Resigned Directors

Secretary
DEACON, David Richard
Resigned: 18 June 2008
Appointed Date: 15 May 2004

Secretary
EVANS, Cynthia Mary
Resigned: 30 September 1994
Appointed Date: 06 April 1993

Secretary
GODFREY, Peter Hayward
Resigned: 15 May 2004
Appointed Date: 01 July 2001

Secretary
HOUGHTON, Sidney
Resigned: 30 June 2001
Appointed Date: 18 October 1994

Secretary
MARTIN, Samantha Dorn
Resigned: 30 April 2014
Appointed Date: 18 June 2008

Secretary
SEARLE, Lesley
Resigned: 06 December 2014
Appointed Date: 01 May 2014

Director
BENFORD, Barry Richard
Resigned: 08 July 1998
Appointed Date: 06 April 1993
82 years old

Director
EVANS, Cynthia Mary
Resigned: 30 September 1994
Appointed Date: 06 April 1993
92 years old

Director
GODFREY, Peter Hayward
Resigned: 22 November 2015
Appointed Date: 11 December 2013
79 years old

Director
GODFREY, Peter Hayward
Resigned: 09 October 2008
Appointed Date: 01 May 2005
79 years old

Director
GODFREY, Peter Hayward
Resigned: 15 May 2004
Appointed Date: 01 July 2001
79 years old

Director
GOVER, Dennis
Resigned: 07 May 2007
Appointed Date: 02 August 1999
96 years old

Director
GRAY, David John Stuart
Resigned: 31 January 2017
Appointed Date: 06 December 2014
78 years old

Director
HOUGHTON, Sidney
Resigned: 31 August 2002
Appointed Date: 06 April 1993
102 years old

Director
JENKINS, Christine
Resigned: 29 March 2012
Appointed Date: 01 April 2009
74 years old

Director
MARTIN, Samantha Dorn
Resigned: 28 April 2014
Appointed Date: 18 June 2008
54 years old

Director
MARTIN, Smantha Dorn
Resigned: 06 December 2014
Appointed Date: 18 June 2008
54 years old

Director
MORGAN, Alan William
Resigned: 23 October 2000
Appointed Date: 02 August 1999
87 years old

Director
PARROTT, Timothy Nicholas
Resigned: 06 May 2010
Appointed Date: 13 August 1999
79 years old

Director
STRIDE, Henry Thomas
Resigned: 08 May 1996
Appointed Date: 06 April 1993
115 years old

Director
WILLIS, Kevin
Resigned: 13 April 2000
Appointed Date: 06 April 1993
68 years old

DORNEY COURT MANAGEMENT LIMITED Events

31 Jan 2017
Termination of appointment of David John Stuart Gray as a director on 31 January 2017
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 160

06 Apr 2016
Register(s) moved to registered office address Flat 11 Dorney Court Magdala Road Cosham Portsmouth PO6 2QQ
16 Dec 2015
Appointment of Mr David Simmons as a director on 21 November 2015
...
... and 90 more events
21 Oct 1994
Registered office changed on 21/10/94 from: 13 dorney court magdala road cosham portsmouth PO6 2QQ

27 Apr 1994
Return made up to 06/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed

13 Sep 1993
Accounting reference date notified as 31/03

09 Jul 1993
Ad 07/06/93-02/07/93 £ si 100@1=100 £ ic 50/150

06 Apr 1993
Incorporation