Background WavePink WaveYellow Wave

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED (02675197)

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED (02675197) is an active UK company. incorporated on 6 January 1992. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include DAVIS, Robert, HALBERSTADT, Michael Yechezkel, SMITH, Mark Geoffrey.

Company Number
02675197
Status
active
Type
ltd
Incorporated
6 January 1992
Age
34 years
Address
Minton Place, Swindon, SN1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIS, Robert, HALBERSTADT, Michael Yechezkel, SMITH, Mark Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02675197

LTD Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

AEROSOAR LIMITED
From: 6 January 1992To: 6 February 1992
Contact
Address

Minton Place Station Road Swindon, SN1 1DA,

Previous Addresses

Arlington House Arlington Business Park Theale Reading Berks RG7 4SA
From: 6 January 1992To: 13 August 2013
Timeline

39 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
May 19
Director Left
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Apr 22
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WELLMAN, Alison

Active
Station Road, SwindonSN1 1DA
Secretary
Appointed 15 Jan 2015

DAVIS, Robert

Active
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 30 Nov 2019

HALBERSTADT, Michael Yechezkel

Active
Bewick Road, GatesheadNE8 1RR
Born April 1972
Director
Appointed 21 Apr 2021

SMITH, Mark Geoffrey

Active
Station Road, SwindonSN1 1DA
Born December 1971
Director
Appointed 30 Nov 2019

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Secretary
Appointed 09 Apr 1998
Resigned 31 Dec 2000

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Secretary
Appointed 01 Jul 2013
Resigned 15 Jan 2017

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 08 Jan 1993
Resigned 09 Apr 1998

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 27 Jan 1992
Resigned 27 Jan 1992

POPE, Nigel Howard

Resigned
3 Rolleston Close, OrpingtonBR5 1AN
Secretary
Appointed 19 Apr 2002
Resigned 22 Jan 2007

WALTERS, Jayne Sara

Resigned
20 Warrington Crescent, LondonW9 1EL
Secretary
Appointed 31 Dec 2000
Resigned 18 Apr 2002

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 22 Jan 2007
Resigned 01 Jul 2013

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 27 Jan 1992

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2000

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 05 Mar 2007
Resigned 28 May 2008

BATES, Julian Francis

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 15 Jan 2015

CARPENTER, Malcolm Edward

Resigned
100 Pennycress Way, Newport PagnellMK16 8TT
Born June 1956
Director
Appointed 30 Dec 2000
Resigned 05 Mar 2007

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 30 Nov 2019
Resigned 01 Apr 2022

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 22 Jan 2007
Resigned 19 Nov 2008

CORNELL, James Martin

Resigned
Arlington House, ReadingRG7 4SA
Born January 1974
Director
Appointed 17 Feb 2010
Resigned 01 Jul 2013

DAVIS, Robert

Resigned
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 31 Mar 2019
Resigned 30 Nov 2019

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 22 Jan 2007
Resigned 14 Sept 2007

EVANS, Howard

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1966
Director
Appointed 29 Jul 2014
Resigned 30 Nov 2019

FLYNN, James Joseph

Resigned
Cheapside, LondonEC2V 6DZ
Born May 1957
Director
Appointed 15 Jan 2015
Resigned 31 Mar 2019

GLATMAN, Mark Lewis

Resigned
Well Hall, BedaleDL8 2PX
Born August 1956
Director
Appointed 27 Jan 1992
Resigned 31 Dec 2000

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed 19 Nov 2008
Resigned 01 Jul 2013

JONES, Nicholas Andrew De Burgh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1981
Director
Appointed 15 Jan 2015
Resigned 19 May 2016

KELLY, Kevin Joseph

Resigned
15 Aspen Close Biddicks Woods, Houghton Le SpringDH4 7TU
Born September 1958
Director
Appointed 21 Jul 2003
Resigned 23 Sept 2004

KERRIDGE, Brian

Resigned
123 Ferriby High Road, North FerribyHU14 3LA
Born September 1951
Director
Appointed 03 Jun 1994
Resigned 09 Apr 1998

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 19 Nov 2008
Resigned 30 Sept 2009

NEILSON, Emily Jane, Miss.

Resigned
Arlington House, Theale ReadingRG7 4SA
Born July 1975
Director
Appointed 17 Jun 2010
Resigned 19 Feb 2015

NEWTON, Simon John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Arlington Business Park, ReadingRG7 4SA
Born January 1966
Director
Appointed 17 Feb 2010
Resigned 23 Jun 2017

Persons with significant control

2

0 Active
2 Ceased
34 Beckenham Road, BeckenhamBR3 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2016
34 Beckenham Road, BeckenhamBR3 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Resolution
23 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Person Director Company
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Auditors Resignation Company
8 July 2001
AUDAUD
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
225(1)225(1)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
224224
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
88(2)R88(2)R
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Resolution
11 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1992
NEWINCIncorporation