Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORCHESTER SETTLEMENTS LIMITED
Company Information for

DORCHESTER SETTLEMENTS LIMITED

Heyford Park House Heyford Park, Upper Heyford, Bicester, OXFORDSHIRE, OX25 5HD,
Company Registration Number
06978939
Private Limited Company
Active

Company Overview

About Dorchester Settlements Ltd
DORCHESTER SETTLEMENTS LIMITED was founded on 2009-08-03 and has its registered office in Bicester. The organisation's status is listed as "Active". Dorchester Settlements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DORCHESTER SETTLEMENTS LIMITED
 
Legal Registered Office
Heyford Park House Heyford Park
Upper Heyford
Bicester
OXFORDSHIRE
OX25 5HD
Other companies in OX25
 
Filing Information
Company Number 06978939
Company ID Number 06978939
Date formed 2009-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts FULL
Last Datalog update: 2024-04-23 15:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORCHESTER SETTLEMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORCHESTER SETTLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL AMDUR
Director 2009-08-03
GARY ALEXANDER SILVER
Director 2009-08-03
PAUL ANTHONY SILVER
Director 2009-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL AMDUR WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD Director 2017-07-26 CURRENT 2017-03-28 Active
IAN MICHAEL AMDUR BORDON DEVELOPMENTS HOLDINGS LIMITED Director 2017-07-26 CURRENT 2017-03-28 Active
IAN MICHAEL AMDUR SIMON INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
IAN MICHAEL AMDUR UPPER HEYFORD GP HOLDINGS LTD Director 2016-02-22 CURRENT 2016-02-22 Active
IAN MICHAEL AMDUR UPPER HEYFORD GP HOLDINGS 2 LTD Director 2016-02-20 CURRENT 2016-02-20 Active
IAN MICHAEL AMDUR WAVERSTONE INVESTMENTS LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN MICHAEL AMDUR ZSLE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
IAN MICHAEL AMDUR HEYFORD PARK DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
IAN MICHAEL AMDUR WHITEHILL & BORDON REGENERATION COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-07 Active
IAN MICHAEL AMDUR HEYFORD LANDCO LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
IAN MICHAEL AMDUR RAIMASSOCIATES LTD Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-04-14
IAN MICHAEL AMDUR DORCHESTER STRATEGIC VENTURES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
IAN MICHAEL AMDUR DORCHESTER LIVING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
IAN MICHAEL AMDUR DORCH PROPERTIES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-06-09
IAN MICHAEL AMDUR LZSE LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2017-12-15
IAN MICHAEL AMDUR HEYFORD PARK HOLDINGS 2 LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
IAN MICHAEL AMDUR MIALAN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
IAN MICHAEL AMDUR HEYFORD PARK HOLDINGS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
IAN MICHAEL AMDUR HEYFORD RESIDENTIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD COMMERCIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD PARK ESTATE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
IAN MICHAEL AMDUR HEYFORD COMMERCIAL DEVELOPMENT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
IAN MICHAEL AMDUR 419 WICK LANE LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2013-09-24
IAN MICHAEL AMDUR DORCHESTER REGENERATION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
IAN MICHAEL AMDUR DORCHESTER (POMPEY) LIMITED Director 2010-11-04 CURRENT 2006-11-08 Active
IAN MICHAEL AMDUR LINDEN AND DORCHESTER PORTSMOUTH LIMITED Director 2007-01-30 CURRENT 2000-10-05 Active
IAN MICHAEL AMDUR DORCHESTER VENTURES LIMITED Director 2005-08-08 CURRENT 2005-08-08 Dissolved 2014-12-02
IAN MICHAEL AMDUR DORCHESTER PROJECT MANAGEMENT LIMITED Director 2005-07-13 CURRENT 2005-07-12 Active
IAN MICHAEL AMDUR LINDEN AND DORCHESTER LIMITED Director 2005-06-30 CURRENT 2005-06-13 Active
IAN MICHAEL AMDUR CITYPRIDE INVESTMENTS LIMITED Director 1997-10-10 CURRENT 1997-08-19 Dissolved 2016-10-13
IAN MICHAEL AMDUR DORCHESTER HOLDINGS LIMITED Director 1997-10-09 CURRENT 1997-10-09 Active
GARY ALEXANDER SILVER WHITEHILL & BORDON REGENERATION COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-07 Active
GARY ALEXANDER SILVER DORCHESTER STRATEGIC VENTURES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
GARY ALEXANDER SILVER BRUM ESTATES LIMITED Director 2013-09-20 CURRENT 2003-08-06 Dissolved 2015-03-17
GARY ALEXANDER SILVER DORCH PROPERTIES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-06-09
GARY ALEXANDER SILVER AMJAD LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
GARY ALEXANDER SILVER MIALAN LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
GARY ALEXANDER SILVER VERARY LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
GARY ALEXANDER SILVER HEYFORD PARK ESTATE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
GARY ALEXANDER SILVER DORCHESTER REGENERATION LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
GARY ALEXANDER SILVER DORCHESTER (POMPEY) LIMITED Director 2010-11-04 CURRENT 2006-11-08 Active
GARY ALEXANDER SILVER ACE CLUB MARKETING LIMITED Director 2006-05-01 CURRENT 2002-04-24 Active
GARY ALEXANDER SILVER DORCHESTER PROJECT MANAGEMENT LIMITED Director 2005-07-13 CURRENT 2005-07-12 Active
GARY ALEXANDER SILVER DORCHESTER HOLDINGS LIMITED Director 1997-10-09 CURRENT 1997-10-09 Active
PAUL ANTHONY SILVER VIVERE GROUP LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAUL ANTHONY SILVER UPPER HEYFORD GP HOLDINGS LTD Director 2016-02-22 CURRENT 2016-02-22 Active
PAUL ANTHONY SILVER UPPER HEYFORD GP HOLDINGS 2 LTD Director 2016-02-20 CURRENT 2016-02-20 Active
PAUL ANTHONY SILVER COUNTY WATER LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
PAUL ANTHONY SILVER HEYFORD PARK DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
PAUL ANTHONY SILVER WHITEHILL & BORDON REGENERATION COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-07 Active
PAUL ANTHONY SILVER DORCHESTER RESIDENTIAL MANAGEMENT LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR GAVIN ANGELL
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 069789390014
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390014
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 069789390013
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390013
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390012
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390011
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390010
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-25DISS40Compulsory strike-off action has been discontinued
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390009
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390008
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390007
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390006
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390005
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390004
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER SILVER / 31/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SILVER / 31/07/2015
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069789390003
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20MEM/ARTSARTICLES OF ASSOCIATION
2014-08-20RES01ADOPT ARTICLES 20/08/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0103/08/13 ANNUAL RETURN FULL LIST
2013-04-11MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
2013-03-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0103/08/12 NO CHANGES
2012-04-10AR0103/08/11 FULL LIST
2012-04-10RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-03-13GAZ2STRUCK OFF AND DISSOLVED
2011-11-29GAZ1FIRST GAZETTE
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, 134 HENDON LANE, LONDON, N3 3PS
2011-05-03AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-08-26AR0103/08/10 FULL LIST
2010-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-25RES13ACQUISITION OF SHARES 10/08/2009
2009-08-25RES13ACQUISITION OF SHARES 14/08/2009
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-03New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DORCHESTER SETTLEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DORCHESTER SETTLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding SECURE TRUST BANK PLC
2016-11-24 Outstanding SECURE TRUST BANK PLC
2016-03-11 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY TRUSTEE
2015-09-29 Outstanding TRIMONT REAL ESTATE ADVISORS B.V.
2015-09-29 Outstanding SECURE TRUST BANK PLC
2015-02-11 Outstanding TRIMONT REAL ESTATE ADVISORS B.V.
DEBENTURE 2009-08-10 Satisfied FREP 2 (HEYFORD PARK) LIMITED
SECURITY INTEREST AGREEMENT 2009-08-10 Satisfied FREP 2 (HEYFORD PARK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORCHESTER SETTLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DORCHESTER SETTLEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORCHESTER SETTLEMENTS LIMITED
Trademarks
We have not found any records of DORCHESTER SETTLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORCHESTER SETTLEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DORCHESTER SETTLEMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DORCHESTER SETTLEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORCHESTER SETTLEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORCHESTER SETTLEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.