DORCHESTER HOUSE PROPERTIES LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 06019461
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address 16 ALBANY ROAD, WEYMONTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 3 . The most likely internet sites of DORCHESTER HOUSE PROPERTIES LIMITED are www.dorchesterhouseproperties.co.uk, and www.dorchester-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Dorchester House Properties Limited is a Private Limited Company. The company registration number is 06019461. Dorchester House Properties Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Dorchester House Properties Limited is 16 Albany Road Weymonth Dorset Dt4 9th. . BUCKLAND, Steven Charles is a Secretary of the company. BUCKLAND, Geoffrey Vernon is a Director of the company. BUCKLAND, Steven Charles is a Director of the company. Secretary BARNES, Christine Mary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARNES, Michael Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUCKLAND, Steven Charles
Appointed Date: 19 September 2007

Director
BUCKLAND, Geoffrey Vernon
Appointed Date: 19 September 2007
63 years old

Director
BUCKLAND, Steven Charles
Appointed Date: 19 September 2007
60 years old

Resigned Directors

Secretary
BARNES, Christine Mary
Resigned: 19 September 2007
Appointed Date: 05 December 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Director
BARNES, Michael Thomas
Resigned: 19 September 2007
Appointed Date: 05 December 2006
88 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Geoffrey Vernon Buckland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Gordon Buckland
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Charles Buckland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DORCHESTER HOUSE PROPERTIES LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3

...
... and 23 more events
09 Feb 2007
Secretary resigned
09 Feb 2007
Director resigned
18 Jan 2007
New secretary appointed
05 Jan 2007
New director appointed
05 Dec 2006
Incorporation