Background WavePink WaveYellow Wave

THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED (14463262)

THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED (14463262) is an active UK company. incorporated on 4 November 2022. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include DAWBER, Deborah, GRAHAM, Stephen William, LOVERIDGE, Gary Anthony and 3 others.

Company Number
14463262
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 years
Address
22b Weston Park Road, Plymouth, PL3 4NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWBER, Deborah, GRAHAM, Stephen William, LOVERIDGE, Gary Anthony, MASSEY, Ian Edward, MORTLEY, Paul David, VARNEY, Mark John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED

THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2022 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD DISPENSARY MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14463262

LTD Company

Age

3 Years

Incorporated 4 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

22b Weston Park Road Plymouth, PL3 4NU,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 21 March 2023To: 4 July 2025
C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England
From: 4 November 2022To: 21 March 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Director Left
Nov 22
Director Joined
Nov 22
Company Founded
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Feb 23
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Oct 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GERRARD, Donald Ian

Active
Weston Park Road, PlymouthPL3 4NU
Secretary
Appointed 19 Nov 2025

DAWBER, Deborah

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1960
Director
Appointed 01 Dec 2022

GRAHAM, Stephen William

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1946
Director
Appointed 04 Nov 2022

LOVERIDGE, Gary Anthony

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1966
Director
Appointed 18 Feb 2025

MASSEY, Ian Edward

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1959
Director
Appointed 05 Jan 2023

MORTLEY, Paul David

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1971
Director
Appointed 05 Dec 2022

VARNEY, Mark John

Active
Weston Park Road, PlymouthPL3 4NU
Born October 1969
Director
Appointed 01 Oct 2025

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024
Resigned 16 Jun 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Jan 2023
Resigned 31 Oct 2024

RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Corporate secretary
Appointed 04 Nov 2022
Resigned 28 Feb 2023

CHRISTIE, Mark

Resigned
The Ocean Building, PlymouthPL4 0LP
Born April 1959
Director
Appointed 04 Nov 2022
Resigned 04 Nov 2022

TALJAARD, Jurgen

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1974
Director
Appointed 06 Feb 2023
Resigned 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
7 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Incorporation Company
4 November 2022
NEWINCIncorporation