DORCHESTER COURT (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0AA

Company number 03191075
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address C/O PEARSONS, 2-4 NEW ROAD, SOUTHAMPTON, SO14 0AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Appointment of Mrs Elizabeth Gates as a director on 1 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 16 . The most likely internet sites of DORCHESTER COURT (SOUTHAMPTON) LIMITED are www.dorchestercourtsouthampton.co.uk, and www.dorchester-court-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorchester Court Southampton Limited is a Private Limited Company. The company registration number is 03191075. Dorchester Court Southampton Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Dorchester Court Southampton Limited is C O Pearsons 2 4 New Road Southampton So14 0aa. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. SMITH, Gill is a Secretary of the company. BIONDO, Francesca is a Director of the company. DAVEY, Linda Susan is a Director of the company. GATES, Elizabeth is a Director of the company. WILLIAMS, Martin is a Director of the company. Secretary ABERNETHY, Joyce Anne has been resigned. Secretary BENNETT, Matthew has been resigned. Secretary DAVEY, Linda Susan has been resigned. Secretary LONG, Nicola Jane has been resigned. Secretary MARTINDALE, Janet has been resigned. Secretary RUSSELL, Louise Clare has been resigned. Secretary WILLIAMS, Martin has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABERNETHY, Joyce Anne has been resigned. Director BARRON, Kenneth Falconer has been resigned. Director BENNETT, Matthew has been resigned. Director MACEY, Cheryl Margaret has been resigned. Director MARSDEN, Anthony Joseph has been resigned. Director MARTINDALE, Janet has been resigned. Director RUTHERFORD, Ian has been resigned. Director SMITH, Dinah Mary has been resigned. Director SMITH, Gillian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


dorchester court (southampton) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
SMITH, Gill
Appointed Date: 01 November 2011

Director
BIONDO, Francesca
Appointed Date: 22 February 2011
52 years old

Director
DAVEY, Linda Susan
Appointed Date: 11 February 2009
75 years old

Director
GATES, Elizabeth
Appointed Date: 01 June 2016
77 years old

Director
WILLIAMS, Martin
Appointed Date: 23 November 2009
67 years old

Resigned Directors

Secretary
ABERNETHY, Joyce Anne
Resigned: 04 April 2002
Appointed Date: 24 October 1999

Secretary
BENNETT, Matthew
Resigned: 25 April 2009
Appointed Date: 11 February 2009

Secretary
DAVEY, Linda Susan
Resigned: 25 April 2009
Appointed Date: 11 February 2009

Secretary
LONG, Nicola Jane
Resigned: 11 March 1997
Appointed Date: 26 April 1996

Secretary
MARTINDALE, Janet
Resigned: 03 September 2005
Appointed Date: 14 November 2002

Secretary
RUSSELL, Louise Clare
Resigned: 24 February 2000
Appointed Date: 11 March 1997

Secretary
WILLIAMS, Martin
Resigned: 11 February 2009
Appointed Date: 03 September 2005

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 30 October 2011
Appointed Date: 11 February 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

Director
ABERNETHY, Joyce Anne
Resigned: 04 April 2002
Appointed Date: 29 June 1998
49 years old

Director
BARRON, Kenneth Falconer
Resigned: 28 May 2013
Appointed Date: 11 July 2006
57 years old

Director
BENNETT, Matthew
Resigned: 01 December 2009
Appointed Date: 11 February 2009
54 years old

Director
MACEY, Cheryl Margaret
Resigned: 10 September 2005
Appointed Date: 29 June 1998
66 years old

Director
MARSDEN, Anthony Joseph
Resigned: 04 February 2000
Appointed Date: 26 April 1996
88 years old

Director
MARTINDALE, Janet
Resigned: 09 December 2011
Appointed Date: 03 September 2005
65 years old

Director
RUTHERFORD, Ian
Resigned: 23 April 2006
Appointed Date: 19 July 2001
62 years old

Director
SMITH, Dinah Mary
Resigned: 01 October 2008
Appointed Date: 01 August 2002
67 years old

Director
SMITH, Gillian
Resigned: 01 May 2014
Appointed Date: 28 May 2013
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 1996
Appointed Date: 26 April 1996

DORCHESTER COURT (SOUTHAMPTON) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 23 June 2016
02 Aug 2016
Appointment of Mrs Elizabeth Gates as a director on 1 June 2016
11 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 16

11 Dec 2015
Total exemption full accounts made up to 23 June 2015
18 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 16

...
... and 83 more events
05 Jun 1996
New secretary appointed
05 Jun 1996
New director appointed
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
26 Apr 1996
Incorporation