DORSET COURT MANAGEMENT COMPANY LIMITED
SOUTH RUISLIP

Company number 01015027
Status Active
Incorporation Date 21 June 1971
Company Type Private Limited Company
Address MR OLATUNJI MAKOYAWO, 26 WHITEBUTTS ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 0WD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 6 . The most likely internet sites of DORSET COURT MANAGEMENT COMPANY LIMITED are www.dorsetcourtmanagementcompany.co.uk, and www.dorset-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Dorset Court Management Company Limited is a Private Limited Company. The company registration number is 01015027. Dorset Court Management Company Limited has been working since 21 June 1971. The present status of the company is Active. The registered address of Dorset Court Management Company Limited is Mr Olatunji Makoyawo 26 Whitebutts Road South Ruislip Middlesex Ha4 0wd. . ANWARI, Sultana is a Director of the company. CHRISHANTHAN, Tharmalingham is a Director of the company. MAKOYAWO, Olatunji is a Director of the company. SIE, Eric-Robert, Dr is a Director of the company. Secretary ANWARI, Mohamed Iqbal has been resigned. Secretary MADDERS, John Martin has been resigned. Secretary MADDERS, John Martin has been resigned. Secretary MATHAVAN, Balen has been resigned. Secretary PATEL, Paru has been resigned. Secretary SIE, Swan Khoen has been resigned. Director ACTON, Paul has been resigned. Director ANWARI, Mohamed Iqbal has been resigned. Director ANWARI, Sultana has been resigned. Director CHRISHANTAN, Tharmalingam has been resigned. Director GRANT, Sonia has been resigned. Director MADDERS, Declan Paul has been resigned. Director MADDERS, John Martin has been resigned. Director MAKOYAWO, Olatunji Olakune has been resigned. Director MARTIN, Andrew has been resigned. Director MATHAVAN, Marimuthu has been resigned. Director NEWMAN, Martin Charles has been resigned. Director PATEL, Nisha has been resigned. Director PATEL, Paru has been resigned. Director SIE, Eric has been resigned. Director SMITH, Athina has been resigned. Director SMITH, William has been resigned. Director STEINHARDT, Pieter has been resigned. Director STREETER, Andrew Christopher has been resigned. Director STREETER, Andrew Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANWARI, Sultana
Appointed Date: 01 May 2012
74 years old

Director
CHRISHANTHAN, Tharmalingham
Appointed Date: 01 May 2012
62 years old

Director
MAKOYAWO, Olatunji
Appointed Date: 01 May 2012
59 years old

Director
SIE, Eric-Robert, Dr
Appointed Date: 01 May 2012
57 years old

Resigned Directors

Secretary
ANWARI, Mohamed Iqbal
Resigned: 30 April 2012
Appointed Date: 01 October 2010

Secretary
MADDERS, John Martin
Resigned: 19 March 2002
Appointed Date: 20 February 1998

Secretary
MADDERS, John Martin
Resigned: 31 March 1997

Secretary
MATHAVAN, Balen
Resigned: 01 June 2002
Appointed Date: 19 March 2002

Secretary
PATEL, Paru
Resigned: 20 February 1998
Appointed Date: 31 March 1997

Secretary
SIE, Swan Khoen
Resigned: 01 October 2010
Appointed Date: 01 June 2002

Director
ACTON, Paul
Resigned: 31 July 2001
Appointed Date: 23 May 1998
66 years old

Director
ANWARI, Mohamed Iqbal
Resigned: 01 May 2012
Appointed Date: 01 October 2003
77 years old

Director
ANWARI, Sultana
Resigned: 27 June 2011
Appointed Date: 01 October 2003
74 years old

Director
CHRISHANTAN, Tharmalingam
Resigned: 27 June 2011
Appointed Date: 01 June 2002
62 years old

Director
GRANT, Sonia
Resigned: 28 July 1998
Appointed Date: 23 May 1998
73 years old

Director
MADDERS, Declan Paul
Resigned: 25 April 1997
62 years old

Director
MADDERS, John Martin
Resigned: 19 March 2002
65 years old

Director
MAKOYAWO, Olatunji Olakune
Resigned: 27 June 2011
Appointed Date: 27 August 2002
59 years old

Director
MARTIN, Andrew
Resigned: 26 July 2002
70 years old

Director
MATHAVAN, Marimuthu
Resigned: 01 June 2002
Appointed Date: 01 June 2000
87 years old

Director
NEWMAN, Martin Charles
Resigned: 28 May 2014
Appointed Date: 10 December 2007
52 years old

Director
PATEL, Nisha
Resigned: 14 March 1994
67 years old

Director
PATEL, Paru
Resigned: 18 April 1998
62 years old

Director
SIE, Eric
Resigned: 27 June 2011
57 years old

Director
SMITH, Athina
Resigned: 20 October 2007
Appointed Date: 07 August 2002
96 years old

Director
SMITH, William
Resigned: 01 July 2001
97 years old

Director
STEINHARDT, Pieter
Resigned: 20 February 1998
89 years old

Director
STREETER, Andrew Christopher
Resigned: 01 January 2010
Appointed Date: 10 December 2007
56 years old

Director
STREETER, Andrew Christopher
Resigned: 27 June 2011
Appointed Date: 10 December 2007
56 years old

Persons With Significant Control

Mr Olatunji Makoyawo
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

DORSET COURT MANAGEMENT COMPANY LIMITED Events

15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6

31 Jul 2015
Total exemption full accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6

...
... and 114 more events
05 May 1987
Full accounts made up to 30 September 1983

05 May 1987
Accounts made up to 30 September 1982

04 Feb 1987
Return made up to 30/09/86; full list of members

05 Jun 1986
Return made up to 30/09/84; full list of members

03 May 1986
Return made up to 30/09/85; full list of members