DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01410070

Incorporation date

18/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

BH23 5ET, Suite 3 Brearley House Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon07/01/2026
Total exemption full accounts made up to 2025-09-29
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon03/06/2025
Appointment of Mrs Lindsay Jane Westbury as a director on 2025-06-03
dot icon01/05/2025
Termination of appointment of Anthony John Merryweather as a director on 2025-05-01
dot icon21/01/2025
Total exemption full accounts made up to 2024-09-29
dot icon12/09/2024
Appointment of Mr Anthony John Merryweather as a director on 2024-09-12
dot icon12/09/2024
Termination of appointment of Anne Minette Rayski as a director on 2024-09-12
dot icon12/09/2024
Termination of appointment of Christopher Stephen Rayski as a director on 2024-09-12
dot icon04/09/2024
Appointment of Mr Martin Westbury as a director on 2024-09-04
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-09-29
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-09-29
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-09-29
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-09-29
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon17/03/2020
Secretary's details changed for Hpm South Limited on 2020-03-17
dot icon30/12/2019
Total exemption full accounts made up to 2019-09-29
dot icon18/09/2019
Appointment of Mrs Anne Minette Rayski as a director on 2019-09-18
dot icon04/09/2019
Termination of appointment of Pawel Szwagierek as a director on 2019-07-29
dot icon02/08/2019
Appointment of Christopher Stephen Rayski as a director on 2019-08-02
dot icon29/07/2019
Termination of appointment of Christopher Stephen Rayski as a director on 2019-07-29
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-09-29
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/06/2018
Secretary's details changed for Hpm South Limited on 2018-06-11
dot icon07/02/2018
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to PO Box BH23 5ET Suite 3 Brearley House Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2018-02-07
dot icon06/02/2018
Appointment of Hpm South Limited as a secretary on 2018-02-06
dot icon30/01/2018
Termination of appointment of Jwt South Ltd as a secretary on 2018-01-05
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-29
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/04/2017
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-11
dot icon18/01/2017
Total exemption full accounts made up to 2016-09-29
dot icon23/12/2016
Appointment of Pawel Szwagierek as a director on 2016-12-02
dot icon29/11/2016
Termination of appointment of Frances Davis as a director on 2016-11-28
dot icon20/10/2016
Termination of appointment of Nigel Jonathan Selves as a director on 2016-10-12
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-29
dot icon13/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/06/2015
Appointment of Christopher Stephen Rayski as a director on 2015-05-13
dot icon14/04/2015
Total exemption full accounts made up to 2014-09-29
dot icon27/06/2014
Appointment of Frances Davis as a director
dot icon25/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon07/03/2014
Total exemption full accounts made up to 2013-09-29
dot icon23/01/2014
Termination of appointment of Frances Davis as a director
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-29
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Nigel Johnathon Selves on 2013-06-18
dot icon29/05/2013
Termination of appointment of David Jenkins as a secretary
dot icon29/05/2013
Appointment of Jwt South Ltd as a secretary
dot icon25/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-29
dot icon27/07/2012
Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 2012-07-27
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon07/11/2011
Appointment of Frances Davis as a director
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Termination of appointment of Josephine Caslake as a director
dot icon30/09/2011
Termination of appointment of Josephine Caslake as a director
dot icon21/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-11
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-11
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 11/06/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 11/06/08; no change of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 11/06/07; no change of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 11/06/06; full list of members
dot icon16/06/2006
Director resigned
dot icon15/12/2005
New director appointed
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 11/06/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 11/06/04; change of members
dot icon16/12/2003
New director appointed
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 11/06/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/10/2002
Director resigned
dot icon30/08/2002
Return made up to 11/06/02; full list of members
dot icon08/08/2002
Secretary resigned
dot icon04/08/2002
New director appointed
dot icon20/02/2002
New secretary appointed
dot icon30/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 11/06/01; full list of members
dot icon21/09/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 11/06/00; full list of members
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Return made up to 11/06/99; no change of members
dot icon26/07/1998
Return made up to 11/06/98; change of members
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 11/06/97; full list of members
dot icon26/09/1996
Registered office changed on 26/09/96 from: flat 5 the dormers 97 lymington road new milton hampshire BH25 6PT
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon18/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Return made up to 11/06/96; full list of members
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Full accounts made up to 1996-03-31
dot icon14/06/1995
Return made up to 11/06/95; no change of members
dot icon14/06/1995
Director resigned
dot icon16/05/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Director resigned
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon10/06/1994
Return made up to 11/06/94; no change of members
dot icon24/05/1994
Accounts for a small company made up to 1994-03-31
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 11/06/93; full list of members
dot icon26/05/1993
Full accounts made up to 1993-03-31
dot icon13/10/1992
Return made up to 11/06/92; no change of members
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon12/08/1991
Return made up to 13/05/91; full list of members
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Return made up to 11/06/90; full list of members
dot icon08/08/1989
Director resigned;new director appointed
dot icon20/07/1989
Full accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 05/06/89; full list of members
dot icon12/07/1988
Full accounts made up to 1988-03-31
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Return made up to 10/06/88; full list of members
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 18/08/87; change of members
dot icon06/08/1986
Full accounts made up to 1986-03-31
dot icon24/07/1986
Return made up to 23/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merryweather, Anthony John
Director
12/09/2024 - 01/05/2025
-
Rayski, Christopher Stephen
Director
02/08/2019 - 12/09/2024
1
Davis, Frances Ellen
Director
20/09/2011 - 28/11/2016
1
Davis, Frances Ellen
Director
20/09/2011 - 06/01/2014
1
Westbury, Martin
Director
04/09/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 18/01/1979 with the registered office located at BH23 5ET, Suite 3 Brearley House Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)?

toggle

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) is currently Active. It was registered on 18/01/1979 .

Where is DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) located?

toggle

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) is registered at BH23 5ET, Suite 3 Brearley House Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET.

What does DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) do?

toggle

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-09-29.