DOLPHIN COURT RESIDENTS ASSOCIATION (SWANAGE) LIMITED - SWANAGE


Company Profile Company Filings

Overview

DOLPHIN COURT RESIDENTS ASSOCIATION (SWANAGE) LIMITED is a Private Limited Company from SWANAGE and has the status: Active.
DOLPHIN COURT RESIDENTS ASSOCIATION (SWANAGE) LIMITED was incorporated 40 years ago on 30/12/1983 and has the registered number: 01781431. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

DOLPHIN COURT RESIDENTS ASSOCIATION (SWANAGE) LIMITED - SWANAGE

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 / 1 31/01/2023 31/10/2024

Registered Office

BRIDGE HOUSE
SWANAGE
DORSET
BH19 1DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID EDWARD BOWDEN Apr 1948 British Director 2022-07-22 CURRENT
MR STEPHEN WILLIAM WALLIS Jan 1954 British Director 2020-09-12 CURRENT
JEFFREY BRIAN LEE Oct 1954 British Director 2003-05-17 CURRENT
MAUREEN LEE May 1949 Secretary 2005-06-21 CURRENT
SUSAN JANE HEYWOOD Mar 1942 British Director 1997-05-24 UNTIL 2010-07-30 RESIGNED
MR (REVD) TREVOR OLDROYD Dec 1933 British Director RESIGNED
NORAH MCDONALD Jun 1929 British Director 1993-05-22 UNTIL 2021-08-12 RESIGNED
MRS CHRISTINE WENDY MCCARROLL Sep 1936 British Director RESIGNED
MARGARET ELIZABETH MARLOW Jul 1931 British Director 2005-05-14 UNTIL 2008-12-08 RESIGNED
PAUL ADRIAN LARDNER Mar 1949 British Director RESIGNED
MR WILLIAM DAVID POULTON Dec 1943 British Director RESIGNED
ARNOLD WAIN Jul 1921 British Secretary 1994-10-22 UNTIL 1996-05-19 RESIGNED
MR JOHN FREDERICK PACEY Dec 1932 British Secretary 1997-10-25 UNTIL 2005-06-21 RESIGNED
MRS CHRISTINE WENDY MCCARROLL Sep 1936 British Secretary 1992-05-23 UNTIL 1994-10-22 RESIGNED
MR ANTHONY MICHAEL HAYWARD Jan 1930 British Secretary RESIGNED
ALEXANDER CHRISTIE HARE Feb 1940 British Secretary 1996-05-19 UNTIL 1997-10-21 RESIGNED
MARGARET MYRTLE PACEY Nov 1941 British Director 2006-10-11 UNTIL 2014-01-17 RESIGNED
DIANA CANNON CORBALLY Dec 1921 British Director 1997-05-24 UNTIL 2010-03-20 RESIGNED
PETER WILLIAM EDGAR Aug 1938 British Director 1993-05-22 UNTIL 1996-10-30 RESIGNED
MR ADRIAN NICHOLAS FIDLER Jul 1951 British Director 2021-11-20 UNTIL 2022-07-22 RESIGNED
ALEXANDER CHRISTIE HARE Feb 1940 British Director 1993-05-22 UNTIL 1997-10-21 RESIGNED
MR ROGER GRAHAM JOHN HARRIS May 1940 English Director RESIGNED
RICHARD JOHN HARRISON Feb 1927 British Director 2001-05-13 UNTIL 2021-08-12 RESIGNED
MR ANTHONY MICHAEL HAYWARD Jan 1930 British Director RESIGNED
MR RAYMOND WILLIAM HEYDON Jul 1939 British Director 1998-05-30 UNTIL 2011-03-18 RESIGNED
MR TREVOR GRAHAM WHEBLE Apr 1950 British Director RESIGNED
ARNOLD WAIN Jul 1921 British Director RESIGNED
MISS MARY CHADWICK Jan 1924 British Director RESIGNED
MRS ELIZABETH BOWDEN Nov 1947 British Director 2004-05-15 UNTIL 2013-03-16 RESIGNED
DAVID EDWARD BOWDEN Apr 1948 British Director 2013-03-15 UNTIL 2021-08-12 RESIGNED
ALAN ROBERT BANGLE Sep 1945 British Director 1997-05-24 UNTIL 2021-08-12 RESIGNED
MRS JESSIE AVERY Mar 1920 British Director RESIGNED
THE LADY GWENDOLINE ENID ARMSTRONG Nov 1918 British Director 1999-05-15 UNTIL 2002-08-30 RESIGNED
PAUL RAYMOND CHASTON Jan 1954 British Director 2016-04-16 UNTIL 2020-09-12 RESIGNED
MRS ANN MARGARET JONES Aug 1943 British Director RESIGNED
MR RAYMOND WILLIAM HEYDON Jul 1939 British Director RESIGNED
MICHAEL GERALD LADD Feb 1944 British Director 1999-05-15 UNTIL 2010-05-25 RESIGNED
LOIS MARY WATSON May 1951 British Director 2009-03-28 UNTIL 2020-02-18 RESIGNED
MR JOHN FREDERICK PACEY Dec 1932 British Director RESIGNED
MONICA EDITH SUTTON Mar 1934 British Director 2010-03-20 UNTIL 2019-05-24 RESIGNED
BERNARD CHARLES SUTTON Dec 1937 British Director 1998-05-30 UNTIL 2009-04-13 RESIGNED
ANTHONY GEORGE STEVENSON Mar 1941 British Director 1997-05-24 UNTIL 1998-05-30 RESIGNED
MR ADRIAN ROBERT ROSE Oct 1964 British Director RESIGNED
TREVOR JOHN KIRTON Jan 1955 British Director 2010-07-14 UNTIL 2013-07-18 RESIGNED
MR GARY PETER RICHARDSON May 1955 British Director 1999-05-15 UNTIL 2005-05-14 RESIGNED
MR EDWARD STANLEY RAINFORD Apr 1935 British Director RESIGNED
MR JONATHAN QUINEY Aug 1945 British Director RESIGNED
CHRISTINE MARY ROBERTS Nov 1971 British Director 2005-05-14 UNTIL 2021-08-12 RESIGNED
MRS DOREEN NANCY PAYNE May 1916 British Director RESIGNED
DOROTHY MAY CLARK Feb 1910 British Director 1994-08-01 UNTIL 1998-05-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZYTEK SYSTEMS LIMITED LICHFIELD UNITED KINGDOM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ZYTEK DEVELOPMENTS LIMITED LICHFIELD UNITED KINGDOM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
DORSET ORTHOPAEDIC COMPANY LIMITED RINGWOOD Active SMALL 86900 - Other human health activities
W. CORNISH LIMITED WINCHESTER Active DORMANT 96030 - Funeral and related activities
MARY'S COLLEGE STORES LIMITED STOKE ON TRENT Active MICRO ENTITY 68100 - Buying and selling of own real estate
ZYTEK GROUP LIMITED LICHFIELD Active FULL 32990 - Other manufacturing n.e.c.
CONTINENTAL ENGINEERING SERVICES LIMITED LICHFIELD Active FULL 32990 - Other manufacturing n.e.c.
ZYTEK AUTOMOTIVE LIMITED LICHFIELD Active DORMANT 70100 - Activities of head offices
MYSTIC 5 LIMITED LICHFIELD Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
PENDLETON DEVELOPMENTS LIMITED DERBY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
READING BLUE COAT SCHOOL BERKSHIRE Active GROUP 85310 - General secondary education
BLACKWELL AND MOODY LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 23700 - Cutting, shaping and finishing of stone
SEACREST (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED SWANAGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRE-1940 TRIUMPH MOTOR CLUB LIMITED REIGATE Active MICRO ENTITY 63990 - Other information service activities n.e.c.
GIBSON TECHNOLOGY LIMITED DERBY Active FULL 32990 - Other manufacturing n.e.c.
SWANAGE PIER COMPANY SWANAGE Active FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dolphin Court Residents Association (Swanage) Limited 31/01/2023 iXBRL 2023-10-03 31-01-2023 £19,312 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARINER'S WATCH RESIDENTS ASSOCIATION LIMITED SWANAGE Active MICRO ENTITY 98000 - Residents property management
KINGSLEY ROAD PROPERTIES LIMITED. SWANAGE ENGLAND Active DORMANT 99999 - Dormant Company
NETHWAY HOUSE MANAGEMENT COMPANY LIMITED DORSET Active MICRO ENTITY 98000 - Residents property management
MASALA INDIAN CUISINE (SWANAGE) LIMITED SWANAGE Active MICRO ENTITY 56101 - Licensed restaurants
KOMBI KLASSICS LIMITED SWANAGE Active MICRO ENTITY 45111 - Sale of new cars and light motor vehicles
LAPVENT LTD SWANAGE Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment
HARDINGREDMANS LIMITED SWANAGE Active MICRO ENTITY 69201 - Accounting and auditing activities
I.H. PROPERTY LTD SWANAGE Active MICRO ENTITY 41202 - Construction of domestic buildings
KEATES QUARRIES LIMITED SWANAGE Active MICRO ENTITY 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
JJL DECORATING LIMITED SWANAGE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.