Dorchester Court Management (headington) Company Limited KIDLINGTON


Dorchester Court Management (headington) Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03257252. The Dorchester Court Management (headington) Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The firm has 2 directors, namely Milap R., Godfrey W.. Of them, Godfrey W. has been with the company the longest, being appointed on 12 September 2007 and Milap R. has been with the company for the least time - from 26 July 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dorchester Court Management (headington) Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257252
Date of Incorporation Tue, 1st Oct 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Milap R.

Position: Director

Appointed: 26 July 2010

Peerless Properties (oxford) Limited

Position: Corporate Secretary

Appointed: 11 February 2009

Godfrey W.

Position: Director

Appointed: 12 September 2007

Pamela S.

Position: Director

Appointed: 04 September 2010

Resigned: 11 May 2013

Annette P.

Position: Director

Appointed: 07 July 2004

Resigned: 01 October 2008

Colin B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 11 February 2009

Norman M.

Position: Director

Appointed: 08 November 2000

Resigned: 17 September 2008

Margaret M.

Position: Director

Appointed: 10 March 2000

Resigned: 03 July 2011

Philip W.

Position: Director

Appointed: 02 January 1998

Resigned: 28 February 2004

Robert E.

Position: Secretary

Appointed: 02 January 1998

Resigned: 31 March 2001

Tracey M.

Position: Director

Appointed: 02 January 1998

Resigned: 06 September 1999

Norman M.

Position: Director

Appointed: 02 January 1998

Resigned: 09 February 1998

George L.

Position: Director

Appointed: 02 January 1998

Resigned: 27 August 1999

Ernest R.

Position: Director

Appointed: 20 August 1997

Resigned: 12 January 1998

Steven I.

Position: Secretary

Appointed: 20 August 1997

Resigned: 02 January 1998

Kay W.

Position: Secretary

Appointed: 01 October 1996

Resigned: 20 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

Kay W.

Position: Director

Appointed: 01 October 1996

Resigned: 20 August 1997

Zeltite S.

Position: Director

Appointed: 01 October 1996

Resigned: 20 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7502 000      
Balance Sheet
Current Assets1 7502 0002 2502 5002 7503 1253 2503 500
Net Assets Liabilities 2 0002 2502 5002 7503 1253 2503 500
Net Assets Liabilities Including Pension Asset Liability1 7502 000      
Reserves/Capital
Shareholder Funds1 7502 000      
Other
Net Current Assets Liabilities1 7502 0002 2502 7502 7503 1253 2503 500
Total Assets Less Current Liabilities1 7502 0002 2502 7502 7503 1253 2503 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements