NOTTINGTON COURT MANAGEMENT LIMITED - DORCHESTER


Company Profile Company Filings

Overview

NOTTINGTON COURT MANAGEMENT LIMITED is a Private Limited Company from DORCHESTER ENGLAND and has the status: Active.
NOTTINGTON COURT MANAGEMENT LIMITED was incorporated 51 years ago on 05/06/1973 and has the registered number: 01116697. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NOTTINGTON COURT MANAGEMENT LIMITED - DORCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

49 HIGH WEST STREET
DORCHESTER
DT1 1UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL KENNETH BEAMENT Oct 1950 British Director 2022-04-19 CURRENT
TEMPLEHILL PROPERTY MANAGEMENT Corporate Secretary 2021-11-01 CURRENT
MISS GEMMA LOUISE CLARE May 1990 British Director 2022-04-19 CURRENT
MS KIM JANE WILLIAMSON Apr 1962 British Director 2023-12-06 CURRENT
MR MARTYN STUART WYATT Apr 1964 British Director 2022-04-19 CURRENT
MRS BRENDA ROSEMARY MILLER May 1935 British Director 2010-11-09 UNTIL 2014-10-11 RESIGNED
PHYLLIS MARY SMITH Sep 1925 British Director 2006-11-09 UNTIL 2009-10-31 RESIGNED
MICHAEL ERNEST SMITH May 1931 British Director 2007-11-20 UNTIL 2010-11-09 RESIGNED
MR JOHN HENRY MOWER HOUSEAGO Dec 1913 British Director RESIGNED
JEAN FRANCES SHEPHERD LEVETT Aug 1944 British Director 2015-11-17 UNTIL 2017-11-16 RESIGNED
SIMON DAVID ROSSITER Mar 1964 British Director 2014-11-11 UNTIL 2015-05-06 RESIGNED
MS KAY ALISON PITHER Feb 1948 British Director 2018-11-15 UNTIL 2023-11-17 RESIGNED
MR JOHN ANTHONY SMITH Apr 1918 British Director RESIGNED
MR. STEPHEN PAUL MOWLAM May 1957 British Director 2010-11-09 UNTIL 2012-11-13 RESIGNED
CHRISTINE JEAN MOWLAM Jul 1956 British Director 2009-11-18 UNTIL 2012-11-13 RESIGNED
CHARLES DAVID WHITE Dec 1941 British Director 2008-11-19 UNTIL 2013-11-12 RESIGNED
ALEXANDER GEORGE MILLER Jan 1930 British Director 2002-11-21 UNTIL 2009-09-21 RESIGNED
ALEXANDER GEORGE MILLER Jan 1930 British Director 2012-11-13 UNTIL 2013-11-12 RESIGNED
MR JOHN HUGH MEGORAN Feb 1951 British Director 2015-04-20 UNTIL 2016-11-02 RESIGNED
MARGARET DIANA MACNAMARA Jul 1931 British Director 1997-11-27 UNTIL 2001-11-22 RESIGNED
MARGARET DIANA MACNAMARA Jul 1931 British Director 2013-11-12 UNTIL 2017-11-16 RESIGNED
MRS DORIS ROSE PEPPER Jul 1917 British Director RESIGNED
MRS ADA CYNTHIA WILKS Mar 1922 British Director RESIGNED
DAVID RAMSAY RALPH GAWLER May 1936 British Secretary 2000-06-01 UNTIL 2007-12-04 RESIGNED
MARGARET ROSE CARTER Secretary 2010-01-31 UNTIL 2011-06-02 RESIGNED
CAROL ANN BOWDEN Feb 1949 British Secretary 2007-12-04 UNTIL 2010-01-31 RESIGNED
PEGGY BLACKWELL Jul 1920 British Secretary RESIGNED
MRS CAROL BOWDEN Secretary 2011-01-27 UNTIL 2020-10-30 RESIGNED
MARGARET WESLEY BROWN Aug 1944 British Director 2014-11-11 UNTIL 2016-11-17 RESIGNED
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-01-29 UNTIL 2021-11-01 RESIGNED
JOAN HELEN ELVEN Sep 1921 British Director 1998-11-26 UNTIL 2006-11-09 RESIGNED
ROBERT EDGAR Apr 1934 British Director 2012-11-13 UNTIL 2014-06-11 RESIGNED
WILLIAM DENNIS Nov 1922 British Director 2000-06-01 UNTIL 2002-01-22 RESIGNED
MISS MARIE DARE Mar 1989 British Director 2022-04-19 UNTIL 2022-11-22 RESIGNED
ANDREW JOHN COLLETT Feb 1950 British Director 2014-11-11 UNTIL 2018-11-15 RESIGNED
NICHOLAS MICHAEL COLCLOUGH Mar 1961 British Director 2007-11-20 UNTIL 2012-11-13 RESIGNED
MARGARET ROSE CARTER May 1936 British Director 2008-11-19 UNTIL 2010-11-09 RESIGNED
MARGARET ROSE CARTER May 1936 British Director 2013-12-20 UNTIL 2013-12-21 RESIGNED
MR PATRICK BYATT Feb 1991 English Director 2021-11-18 UNTIL 2022-06-01 RESIGNED
JANET BERYL STEVENS Jul 1948 British Director 2012-11-13 UNTIL 2013-10-20 RESIGNED
PEGGY BLACKWELL Jul 1920 British Director RESIGNED
PEGGY BLACKWELL Jul 1920 British Director 2001-11-22 UNTIL 2009-12-31 RESIGNED
MICHAEL KENNETH BEAMENT Oct 1950 British Director 2013-11-12 UNTIL 2017-11-16 RESIGNED
MRS ROSE ISMAY BAILEY May 1919 British Director RESIGNED
DAVID RAMSAY RALPH GAWLER May 1936 British Director 1999-12-02 UNTIL 2008-11-19 RESIGNED
MRS ELIZABETH MARY HAWKER Jul 1946 British Director 2018-11-15 UNTIL 2021-11-01 RESIGNED
ROY LANCE FURNESS Mar 1923 British Director 1994-10-20 UNTIL 2000-09-01 RESIGNED
PETER HUTSON Jun 1942 British Director 2000-11-23 UNTIL 2007-11-20 RESIGNED
ADA CYNTHIA WILKS Mar 1932 British Director 2003-12-02 UNTIL 2007-11-20 RESIGNED
MR TIMOTHY ANDREW SUTTON Jul 1959 British Director 2017-11-16 UNTIL 2019-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED BARRY Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE MARITIME HERITAGE TRUST LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MELCOMBE AVENUE RESIDENTS COMPANY LIMITED WEYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED BARRY Dissolved... TOTAL EXEMPTION SMALL 50100 - Sea and coastal passenger water transport
THE PADDLE STEAMER PRESERVATION SOCIETY DORKING ENGLAND Active GROUP 91012 - Archives activities
HERITAGE HEATING & PLUMBING LTD WEYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WAVERLEY STEAM NAVIGATION CO. LIMITED GLASGOW Active GROUP 50100 - Sea and coastal passenger water transport
WAVERLEY EXCURSIONS LIMITED GLASGOW Active SMALL 50100 - Sea and coastal passenger water transport

Free Reports Available

Report Date Filed Date of Report Assets
Nottington Court Management Limited - Period Ending 2022-12-31 2023-09-20 31-12-2022 £24,951 Cash £29,214 equity
Nottington Court Management Limited - Period Ending 2021-12-31 2022-09-21 31-12-2021 £53,001 Cash £21,652 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LODMOOR PROPERTY MANAGEMENT CO. LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIME CLOSE MANAGEMENT (DORCHESTER) LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
KEAST COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MANSELL HOUSE MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
NO. 5 GREENHILL MANAGEMENT LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NAUTICA (WEYMOUTH) MANAGEMENT COMPANY LIMITED DORCHESTER Active MICRO ENTITY 98000 - Residents property management
NORFOLK COURT (BRIDPORT 2010) MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAIDEN VIEW COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
HKB DINE LTD DORCHESTER ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants