Background WavePink WaveYellow Wave

DORFORD CENTRE LIMITED (06850352)

DORFORD CENTRE LIMITED (06850352) is an active UK company. incorporated on 18 March 2009. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. DORFORD CENTRE LIMITED has been registered for 17 years. Current directors include COLLINGE, Claire Rebecca, DAWSON, Stuart, HUNTINGTON, Allan and 1 others.

Company Number
06850352
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2009
Age
17 years
Address
The Dorford Centre Limited, Dorchester, DT1 1RR
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
COLLINGE, Claire Rebecca, DAWSON, Stuart, HUNTINGTON, Allan, WEBB, Andrew
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORFORD CENTRE LIMITED

DORFORD CENTRE LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. DORFORD CENTRE LIMITED was registered 17 years ago.(SIC: 68202)

Status

active

Active since 17 years ago

Company No

06850352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

The Dorford Centre Limited Bridport Road Dorchester, DT1 1RR,

Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 11
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Joined
Sept 22
Director Left
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BOARDMAN, Julian Lionel Andrew

Active
Bridport Road, DorchesterDT1 1RR
Secretary
Appointed 15 Jun 2016

COLLINGE, Claire Rebecca

Active
North Street, DorchesterDT2 9RN
Born March 1971
Director
Appointed 18 Nov 2021

DAWSON, Stuart

Active
Oak Wood, BroadmayneDT2 8UN
Born December 1958
Director
Appointed 18 Mar 2009

HUNTINGTON, Allan

Active
Hornbeam Road, DorchesterDT2 9FD
Born February 1947
Director
Appointed 18 Nov 2021

WEBB, Andrew

Active
Maiden Castle Road, DorchesterDT1 2ES
Born January 1952
Director
Appointed 18 Nov 2021

POTTER, Stephen John

Resigned
Ashtree Close, PuddletownDT2 8UZ
Secretary
Appointed 18 Mar 2009
Resigned 15 Jun 2016

ADKINS, Mark William

Resigned
Bridport Road, DorchesterDT1 1RR
Born June 1967
Director
Appointed 10 Feb 2012
Resigned 18 Nov 2015

BOARDMAN, Julian Lionel Andrew

Resigned
Bridport Road, DorchesterDT1 1RR
Born July 1960
Director
Appointed 12 Sept 2022
Resigned 08 Dec 2024

BOARDMAN, Julian Lionel Andrew

Resigned
Bridport Road, DorchesterDT1 1RR
Born July 1960
Director
Appointed 10 Feb 2012
Resigned 28 Dec 2021

FRAMPTON, Barrie George

Resigned
Bridport Road, DorchesterDT1 1RR
Born July 1937
Director
Appointed 15 Jun 2016
Resigned 24 Apr 2019

FRAMPTON, Jeannette Susan

Resigned
Bridport Road, DorchesterDT1 1RR
Born February 1945
Director
Appointed 15 Jun 2016
Resigned 24 Apr 2019

LUCAS, Maureen

Resigned
Bridport Road, DorchesterDT1 1RR
Born October 1947
Director
Appointed 10 Feb 2012
Resigned 06 Jan 2014

POTTER, Stephen John

Resigned
Ashtree Close, PuddletownDT2 8UZ
Born July 1955
Director
Appointed 18 Mar 2009
Resigned 15 Jun 2016

SINGLETON, Nigel John

Resigned
St. Martinsfield, DorchesterDT2 9JU
Born July 1960
Director
Appointed 18 Mar 2009
Resigned 13 Jul 2010

Persons with significant control

3

2 Active
1 Ceased
Bridport Road, DorchesterDT1 1RR

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Oct 2016

Mr Julian Lionel Andrew Boardman

Ceased
Bridport Road, DorchesterDT1 1RR
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2021

Mr Stuart Charles Dawson

Active
Bridport Road, DorchesterDT1 1RR
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Memorandum Articles
8 November 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Incorporation Company
18 March 2009
NEWINCIncorporation