About

Registered Number: 01678315
Date of Incorporation: 15/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Unity Chambers, 34 High East St, Dorchester, Dorset, DT1 1HA

 

Based in Dorchester, Grove Court (Dorchester) Management Company Ltd was setup in 1982, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are Atwood, Christina Ann, Coate, David Frank, De La Haye, Alan Paul, Gillmon, David, Stockley, Elizabeth Mary, Tollerfield, Brian, Hardy, Joyce, Beard, Holly Irene, Dewbery, Bernard Whitehead, Fisher, Michael Patrick, Hardy, Hilton Williamson, Hughes, Kathleen, Jee, David John, Johnson, Trevor Graham, Mcmeeken, George Douglas, Captain, Moore, John Harold, Russell, David Herbert, Small, Charles Theodore, Spracklen, Pauline Mary, Titterington, Ian James, Twigg, Gary Edward, Twigg, Karen, Warren, Christopher John, Woollard, Brenda Fielding.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWOOD, Christina Ann 25 June 2020 - 1
COATE, David Frank 27 April 2001 - 1
DE LA HAYE, Alan Paul 23 October 2017 - 1
GILLMON, David 09 November 2006 - 1
STOCKLEY, Elizabeth Mary 13 November 2019 - 1
TOLLERFIELD, Brian 11 February 2015 - 1
BEARD, Holly Irene N/A 15 September 2000 1
DEWBERY, Bernard Whitehead N/A 10 February 1994 1
FISHER, Michael Patrick 09 November 2006 31 October 2014 1
HARDY, Hilton Williamson 11 May 2001 11 May 2001 1
HUGHES, Kathleen 01 March 2001 28 March 2003 1
JEE, David John 01 November 2001 01 June 2020 1
JOHNSON, Trevor Graham 11 February 2015 05 May 2015 1
MCMEEKEN, George Douglas, Captain N/A 12 November 1999 1
MOORE, John Harold 07 September 1995 16 January 2008 1
RUSSELL, David Herbert 07 September 1995 01 February 2001 1
SMALL, Charles Theodore N/A 21 November 2000 1
SPRACKLEN, Pauline Mary 09 June 2003 10 February 2020 1
TITTERINGTON, Ian James 01 August 2008 13 November 2012 1
TWIGG, Gary Edward 12 June 2003 15 April 2005 1
TWIGG, Karen 01 October 2004 15 April 2005 1
WARREN, Christopher John 30 August 2011 08 October 2013 1
WOOLLARD, Brenda Fielding 01 February 2001 25 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Joyce 21 May 2003 17 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 07 October 2009
363a - Annual Return 06 July 2009
353 - Register of members 26 June 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363s - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 July 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 15 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 23 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 22 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 24 October 1994
AUD - Auditor's letter of resignation 27 September 1994
363s - Annual Return 19 April 1994
288 - N/A 04 March 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
288 - N/A 03 May 1989
288 - N/A 26 April 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 27 February 1989
288 - N/A 07 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
288 - N/A 24 April 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.