Background WavePink WaveYellow Wave

DORCHESTER COURT (SUMMERTOWN) LIMITED (03022936)

DORCHESTER COURT (SUMMERTOWN) LIMITED (03022936) is an active UK company. incorporated on 16 February 1995. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. DORCHESTER COURT (SUMMERTOWN) LIMITED has been registered for 31 years. Current directors include ANDERSON, Sarah, LARMAN, Roderick Piers, VOGWILL, Vanessa Irene Sandra, Dr.

Company Number
03022936
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Sarah, LARMAN, Roderick Piers, VOGWILL, Vanessa Irene Sandra, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORCHESTER COURT (SUMMERTOWN) LIMITED

DORCHESTER COURT (SUMMERTOWN) LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DORCHESTER COURT (SUMMERTOWN) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03022936

LTD Company

Age

31 Years

Incorporated 16 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL
From: 1 May 2013To: 6 March 2018
C/O Breckon & Breckon 13 Beaumont Street Oxford Oxon OX1 2LP United Kingdom
From: 18 December 2009To: 1 May 2013
24 Friars Entry Oxford OX1 2DB
From: 16 February 1995To: 18 December 2009
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Feb 17
Director Left
May 20
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PEERLESS PROPERTIES OXFORD LTD

Active
Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 07 Mar 2013

ANDERSON, Sarah

Active
Ferry Pool Road, OxfordOX2 7DT
Born March 1970
Director
Appointed 24 Oct 2023

LARMAN, Roderick Piers

Active
Medcroft Road, KidlingtonOX5 3AL
Born August 1981
Director
Appointed 10 Mar 2022

VOGWILL, Vanessa Irene Sandra, Dr

Active
Medcroft Road, KidlingtonOX5 3AL
Born May 1950
Director
Appointed 23 Oct 2024

CLARKE, Alan Charles Joseph

Resigned
8 Dorchester Court, OxfordOX2 7DT
Secretary
Appointed 16 Feb 1995
Resigned 06 Mar 1996

EYLES, Robert Henry John

Resigned
24 Friars Entry, OxfordOX1 2DB
Secretary
Appointed 05 Mar 1996
Resigned 19 Apr 2010

LEPPARD, Kathryn Jane

Resigned
Beaumont Street, OxfordOX1 2LP
Secretary
Appointed 19 Apr 2010
Resigned 28 Feb 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 16 Feb 1995
Resigned 16 Feb 1995

BARRETT, Jeanne Elizabeth

Resigned
Bagley Wood Road, OxfordOX1 5LY
Born September 1938
Director
Appointed 15 Jun 2011
Resigned 22 Apr 2020

BRIDGEN, John

Resigned
Ferry Pool Road, OxfordOX2 7DT
Born March 1926
Director
Appointed 27 May 2008
Resigned 17 Dec 2012

CLARKE, Alan Charles Joseph

Resigned
Cotswold House, OxfordOX2 7PL
Born March 1942
Director
Appointed 29 Jun 2000
Resigned 12 Mar 2003

CLARKE, Alan Charles Joseph

Resigned
8 Dorchester Court, OxfordOX2 7DT
Born March 1942
Director
Appointed 16 Feb 1995
Resigned 06 Mar 1996

DAVIS, Charles

Resigned
2 Dorchester Court, OxfordOX2 7DT
Born February 1919
Director
Appointed 16 Feb 1995
Resigned 17 Oct 2003

DEAN, John William

Resigned
22 Dorchester Court, OxfordOX2 7DT
Born July 1931
Director
Appointed 27 Jun 1997
Resigned 22 Jun 2021

ERBEN, Michael David Andor

Resigned
21 Dorchester Court, OxfordOX2 7DT
Born December 1945
Director
Appointed 16 Feb 1995
Resigned 26 Jul 2023

FORREST, Maureen Vaughan

Resigned
18 Dorchester Court, OxfordOX2 7DT
Born December 1937
Director
Appointed 24 Sept 2002
Resigned 24 Jul 2024

LARMAN, Trevor George

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born July 1945
Director
Appointed 17 Dec 2012
Resigned 01 Aug 2021

PACEY DAY, Edward

Resigned
21 Dorchester Court, OxfordOX2 7DT
Born September 1917
Director
Appointed 16 Feb 1995
Resigned 09 Aug 1996

PACEY-DAY, Edward

Resigned
19 Dorchester Court, OxfordOX2 7DT
Born September 1917
Director
Appointed 21 Feb 1997
Resigned 29 May 1997

PARSLEY, Michael John

Resigned
9 Dorchester Court, OxfordOX2 7DT
Born March 1950
Director
Appointed 05 Mar 1996
Resigned 09 May 2000

TURRILL, Ethel Winifred

Resigned
16 Dorchester Court, OxfordOX2 7DT
Born October 1925
Director
Appointed 21 Feb 1997
Resigned 10 Mar 2011

WILLIAMS, Emma Sherry

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born September 1986
Director
Appointed 11 Jan 2017
Resigned 07 Sept 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 16 Feb 1995
Resigned 16 Feb 1995
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
19 December 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
28 March 2006
88(2)R88(2)R
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
88(2)R88(2)R
Legacy
22 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
287Change of Registered Office
Legacy
24 April 1995
224224
Legacy
24 April 1995
88(2)R88(2)R
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Incorporation Company
16 February 1995
NEWINCIncorporation