Background WavePink WaveYellow Wave

DOWER COURT MANAGEMENT (HITCHIN) LIMITED (02236158)

DOWER COURT MANAGEMENT (HITCHIN) LIMITED (02236158) is an active UK company. incorporated on 28 March 1988. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. DOWER COURT MANAGEMENT (HITCHIN) LIMITED has been registered for 38 years. Current directors include HAZELL, Joni, SOMANI, Farrah, Doctor.

Company Number
02236158
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1988
Age
38 years
Address
Rushbrook & Rathbone Ltd, Portmill House, Hitchin, SG5 1DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAZELL, Joni, SOMANI, Farrah, Doctor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWER COURT MANAGEMENT (HITCHIN) LIMITED

DOWER COURT MANAGEMENT (HITCHIN) LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOWER COURT MANAGEMENT (HITCHIN) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02236158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SPHEREFORCE PROPERTY MANAGEMENT LIMITED
From: 28 March 1988To: 16 May 1988
Contact
Address

Rushbrook & Rathbone Ltd, Portmill House Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

Hendales Property Management Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 28 March 1988To: 21 October 2024
Timeline

9 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HAZELL, Joni

Active
London Road, HitchinSG4 9EX
Born April 1942
Director
Appointed 20 Jan 2009

SOMANI, Farrah, Doctor

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1979
Director
Appointed 09 Feb 2015

FALLOWFIELD, Peter

Resigned
4 Dower Court, HitchinSG4 9EX
Secretary
Appointed 17 Jul 1993
Resigned 25 Oct 1993

GREEN, Frances

Resigned
7 Dower Court, HitchinSG4 9EX
Secretary
Appointed 04 Nov 1996
Resigned 29 Nov 1999

GROOM, Karen Anne

Resigned
3 Dower Court, HitchinSG4 9EX
Secretary
Appointed 29 Jan 2001
Resigned 13 Feb 2003

MEBOURNE, Jacqueline Marie

Resigned
Hendales Property Management, HitchinSG4 9SP
Secretary
Appointed 13 Feb 2003
Resigned 01 Oct 2024

PIKE, Ronald Lester

Resigned
2 Dower Court, HitchinSG4 9EX
Secretary
Appointed 25 Oct 1993
Resigned 04 Nov 1996

TARBOX, Joan Elizabeth

Resigned
6 Dower Court, HitchinSG4 9EX
Secretary
Appointed N/A
Resigned 16 Jul 1993

WILLMOTT, Sara

Resigned
9 Dower Court, HitchinSG4 9EX
Secretary
Appointed 29 Nov 1999
Resigned 31 Jul 2000

BURDEN, Daniel

Resigned
Hendales Property Management, HitchinSG4 9SP
Born August 1976
Director
Appointed 29 Jan 2013
Resigned 09 Feb 2015

CRIPPS, Madge Joan

Resigned
5 Dower Court, HitchinSG4 9EX
Born September 1906
Director
Appointed 25 Oct 1993
Resigned 28 Jan 2002

DEWBERY, Joyce

Resigned
1 Dower Court, HitchinSG4 9EX
Born June 1922
Director
Appointed 25 Oct 1993
Resigned 10 Jul 2000

FALLOWFIELD, Peter

Resigned
4 Dower Court, HitchinSG4 9EX
Born February 1919
Director
Appointed N/A
Resigned 29 Jan 2001

FLETCHER, Patricia Elizabeth Kate

Resigned
7 Dower Court, HitchinSG4 9EX
Born August 1924
Director
Appointed 01 Dec 1999
Resigned 29 Jan 2001

GREEN, Frances

Resigned
7 Dower Court, HitchinSG4 9EX
Born March 1931
Director
Appointed 29 Jan 2001
Resigned 29 Jan 2013

GREEN, Frances

Resigned
7 Dower Court, HitchinSG4 9EX
Born March 1931
Director
Appointed 12 May 1997
Resigned 29 Nov 1999

GROOM, Karen Anne

Resigned
3 Dower Court, HitchinSG4 9EX
Born January 1964
Director
Appointed 13 Feb 2003
Resigned 27 Jan 2010

HUDSPITH, Jane

Resigned
9 Dower Court, HitchinSG4 9EX
Born September 1929
Director
Appointed 25 Nov 2003
Resigned 18 May 2006

PIKE, Ronald Lester

Resigned
2 Dower Court, HitchinSG4 9EX
Born February 1923
Director
Appointed N/A
Resigned 17 Nov 1997

SOUTH, Shirley Ann

Resigned
1 Dower Court, HitchinSG4 9EX
Born September 1959
Director
Appointed 28 Jan 2002
Resigned 27 Nov 2003

WALTON, John Henri Dufour

Resigned
1 Dower Court, HitchinSG4 9EX
Born October 1933
Director
Appointed 31 Jan 2007
Resigned 31 Jan 2012

WILLMOTT, Sara

Resigned
9 Dower Court, HitchinSG4 9EX
Born February 1961
Director
Appointed 29 Nov 1999
Resigned 31 Jul 2000
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
10 November 1998
287Change of Registered Office
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
287Change of Registered Office
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
25 January 1993
363b363b
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
24 May 1991
225(1)225(1)
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
3 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
287Change of Registered Office
Incorporation Company
28 March 1988
NEWINCIncorporation