You are here: bizstats.co.uk > a-z index > D list > DO list

Doxford International Management Company Limited SWINDON


Doxford International Management Company started in year 1992 as Private Limited Company with registration number 02675197. The Doxford International Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA.

At present there are 3 directors in the the company, namely Michael H., Mark S. and Robert D.. In addition one secretary - Alison W. - is with the firm. At present 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.

Doxford International Management Company Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675197
Date of Incorporation Mon, 6th Jan 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Michael H.

Position: Director

Appointed: 21 April 2021

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Piers C.

Position: Director

Appointed: 30 November 2019

Resigned: 01 April 2022

Robert D.

Position: Director

Appointed: 31 March 2019

Resigned: 30 November 2019

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 23 June 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 31 March 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Michael T.

Position: Director

Appointed: 17 February 2010

Resigned: 17 June 2010

James C.

Position: Director

Appointed: 17 February 2010

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 17 February 2010

Resigned: 23 June 2017

Andrew J.

Position: Director

Appointed: 19 November 2008

Resigned: 01 July 2013

Michael O.

Position: Director

Appointed: 19 November 2008

Resigned: 31 December 2009

Nigel P.

Position: Director

Appointed: 19 November 2008

Resigned: 31 December 2009

Satish M.

Position: Director

Appointed: 19 November 2008

Resigned: 30 September 2009

Jonathan A.

Position: Director

Appointed: 05 March 2007

Resigned: 28 May 2008

Jeffrey P.

Position: Director

Appointed: 05 March 2007

Resigned: 30 June 2008

Beth C.

Position: Director

Appointed: 22 January 2007

Resigned: 19 November 2008

Ancosec Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 01 July 2013

David D.

Position: Director

Appointed: 22 January 2007

Resigned: 14 September 2007

John V.

Position: Director

Appointed: 19 November 2004

Resigned: 02 February 2007

Kevin K.

Position: Director

Appointed: 21 July 2003

Resigned: 23 September 2004

Nigel P.

Position: Secretary

Appointed: 19 April 2002

Resigned: 22 January 2007

Jayne W.

Position: Secretary

Appointed: 31 December 2000

Resigned: 18 April 2002

Ian R.

Position: Director

Appointed: 30 December 2000

Resigned: 21 July 2003

Malcolm C.

Position: Director

Appointed: 30 December 2000

Resigned: 05 March 2007

Kevin A.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2000

Kevin A.

Position: Secretary

Appointed: 09 April 1998

Resigned: 31 December 2000

Jane P.

Position: Director

Appointed: 10 April 1996

Resigned: 27 March 1997

Brian K.

Position: Director

Appointed: 03 June 1994

Resigned: 09 April 1998

Myra F.

Position: Secretary

Appointed: 08 January 1993

Resigned: 09 April 1998

Mark G.

Position: Director

Appointed: 27 January 1992

Resigned: 31 December 2000

Myra F.

Position: Secretary

Appointed: 27 January 1992

Resigned: 27 January 1992

Trevor S.

Position: Director

Appointed: 27 January 1992

Resigned: 01 January 2000

The Company Registration Agents Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 27 January 1992

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 27 January 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Capita Trust Company Limited from Beckenham, United Kingdom. This PSC is classified as "an other", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Capita Trust Company Limited that entered Beckenham, United Kingdom as the official address. This PSC has a legal form of "an other", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Capita Trust Company Limited

The Registry 34 Beckenham Road, Beckenham, BR3 4TU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Other
Country registered England And Wales
Place registered Companies House
Registration number 239726
Notified on 6 April 2016
Ceased on 11 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Capita Trust Company Limited

The Registry 34 Beckenham Road, Beckenham, Kent, BR3 4TU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Other
Country registered England And Wales
Place registered Companies House
Registration number 239726
Notified on 6 April 2016
Ceased on 11 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors171 156170 161
Other Debtors90 531104 576
Other
Cost Sales340 518351 546
Creditors168 001167 006
Gross Profit Loss-22 
Net Current Assets Liabilities3 1553 155
Other Creditors156 760120 414
Other Taxation Social Security Payable11 24114 585
Profit Loss On Ordinary Activities Before Tax-22 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-22 
Total Assets Less Current Liabilities3 1553 155
Trade Creditors Trade Payables 32 007
Trade Debtors Trade Receivables80 62565 585
Turnover Revenue340 496351 546

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements