Dorchester Court Limited BEXHILL-ON-SEA


Founded in 2009, Dorchester Court, classified under reg no. 06868504 is an active company. Currently registered at 1 Bidwell Avenue TN39 4DD, Bexhill-on-sea the company has been in the business for fifteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

At the moment there are 3 directors in the the company, namely Sheila W., Bernard E. and Michael B.. In addition one secretary - Elizabeth B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dorchester Court Limited Address / Contact

Office Address 1 Bidwell Avenue
Town Bexhill-on-sea
Post code TN39 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06868504
Date of Incorporation Fri, 3rd Apr 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Sheila W.

Position: Director

Appointed: 05 September 2023

Elizabeth B.

Position: Secretary

Appointed: 05 September 2023

Bernard E.

Position: Director

Appointed: 05 September 2023

Michael B.

Position: Director

Appointed: 03 September 2018

Cathy G.

Position: Director

Appointed: 10 September 2020

Resigned: 21 August 2023

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 June 2020

Resigned: 13 October 2020

Sophie W.

Position: Secretary

Appointed: 09 December 2019

Resigned: 25 June 2020

Joanna G.

Position: Director

Appointed: 14 February 2013

Resigned: 26 November 2019

Kenneth F.

Position: Secretary

Appointed: 26 June 2009

Resigned: 09 December 2019

Daniel D.

Position: Director

Appointed: 03 April 2009

Resigned: 03 April 2009

Kenneth P.

Position: Director

Appointed: 03 April 2009

Resigned: 28 March 2014

Jacqueline A.

Position: Director

Appointed: 03 April 2009

Resigned: 28 September 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Joanna G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Kenneth F. This PSC has significiant influence or control over the company,.

Joanna G.

Notified on 5 June 2018
Ceased on 10 September 2018
Nature of control: significiant influence or control

Kenneth F.

Notified on 3 April 2017
Ceased on 27 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1111       
Balance Sheet
Debtors11111111111110 01110 0118 111
Other Debtors     11111111
Reserves/Capital
Called Up Share Capital1111       
Shareholder Funds1111       
Other
Called Up Share Capital Not Paid 1111111111   
Number Shares Allotted 11       
Number Shares Issued Fully Paid  11111111111111
Par Value Share 11111111
Share Capital Allotted Called Up Paid1111       
Total Assets Less Current Liabilities1111111111118 1118 1118 111
Amounts Owed By Group Undertakings      10 00010 0008 100
Creditors      1 9001 900 
Net Current Assets Liabilities     118 1118 1118 111
Other Taxation Social Security Payable      1 9001 900 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 2nd, October 2023
Free Download (7 pages)

Company search