The results of your search are in the table below.

Not the results you were looking for? Search again.

You can start typing any details about a Landowner Deposit into the search box below and the list will automatically filter as you type.


Ref LDepositRefNum Type of Deposit Date received Applicant Location Parish View
LD1/1 121 Highways Declaration, Landowner Statement 12 March 2014 Oliver Mead | Managing Agent North Barn Farm, Broom Hill Estate, Long Bredy, DORCHESTER, Dorset, DT2 9EF Long Bredy CP Details of LD1/1
LD100/1 12001 Highways Statement, Landowner Statement 18 February 2021 Mr. P Broatch Looke Farm, Litton Cheney, Dorchester Dorset DT2 9BA Puncknowle CP Details of LD100/1
LD106/1 12721 Highways Statement, Landowner Statement 26 February 2021 Mr. Kenelm Digby Land in and in proximity to Sherborne Castleton CP, Caundle Marsh CP, Folke CP, Longburton CP, Pulham CP, Sherborne CP, Thornford CP Details of LD106/1
LD109/1 13081 Highways Statement, Landowner Statement 10 August 2021 Miss Annabel Douglas - Symonds & Sampson LLP Aller Farm, Ansty Hilton CP, Melcombe Horsey CP Details of LD109/1
LD11/1 1321 Highways Declaration, Landowner Statement 22 July 2014 Mr SW Goodden Near Keeper's Cottage, Nether Compton, DT9 4QT Nether Compton CP, Over Compton CP Details of LD11/1
LD111/1 13321 Highways Statement 09 June 2021 Ms. Morgan Clement - Symonds and Sampson Land at West Mills Farm, Wareham Arne CP, Wareham Town CP Details of LD111/1
LD117/1 14041 Highways Statement 20 October 2021 Mr. Ben Lancaster - Dorset Council Land to Rear of Broad Street car park, Lyme Regis Lyme Regis CP Details of LD117/1
LD12/1 1441 Highways Declaration, Landowner Statement 22 July 2014 Mr SW Goodden Home Ground DT9 4QE Nether Compton CP Details of LD12/1
LD127/2 15242 Highways Declaration, Landowner Statement 11 September 2023 Mr. David Wyatt Land at Cowgrove, Wimborne Pamphill CP Details of LD127/2
LD129/1 15481 Highways Statement, Landowner Statement 07 December 2023 Mr. C Andrews - Symonds and Sampson Land at Pineapple Farm, Salway Ash Netherbury CP Details of LD129/1
LD15/1 1801 Highways Statement 05 December 2014 Martyn John Whaley | Belmont & Lowe Solicitors Land north of Dairy House West Stafford DT2 8AL West Stafford CP Details of LD15/1
LD16/1 1921 Highways Statement 05 December 2014 Martyn John Whaley | Belmont & Lowe Solicitors Land at West Stafford Dorchester DT2 8AA Dorchester CP, West Stafford CP Details of LD16/1
LD18/1 2161 Highways Statement 05 February 2015 Mr Ben Juckes Land at Wattons Ford Common and Week Common, Bisterne Estate, Bisterne, Ringwood, Hampshire, BH24 3BN Burton CP Details of LD18/1
LD20/1 2401 Highways Statement, Landowner Statement 15 May 2015 James Richard Lionel Farquharson Land at Dungrove Farm, Tarrant Gunville, Blandford, Dorset, DT11 8JS Tarrant Gunville CP Details of LD20/1
LD20/2 2402 Highways Declaration 15 May 2015 Mr. James Richard Lionel Farquharson Land at Dungrove Farm, Tarrant Gunville, Blandford, Dorset. DT11 8JS Tarrant Gunville CP Details of LD20/2
LD24/1 2881 Highways Statement, Landowner Statement 16 October 2015 Mr. Lee Burchell - Lodges & Yurts.com Stoney Down Plantation, Rushall Lane, Corfe Mullen, Dorset. BH21 3RT Corfe Mullen CP Details of LD24/1
LD24/2 2882 Highways Declaration, Landowner Statement 16 October 2015 Lee Burchell Stoney Down Plantation, Rushall Lane, Corfe Mullen, Dorset. BH21 3RT Corfe Mullen CP Details of LD24/2
LD25/1 3001 Highways Statement, Landowner Statement 16 November 2015 C N Matthews - Symonds & Sampson Stroud Farm, Okeford Fitzpaine, Blandford, Dorset. DT11 0RU Okeford Fitzpaine CP Details of LD25/1
LD25/2 3002 Highways Declaration 16 November 2015 C N Matthews Stroud Farm, Okeford Fitzpaine, Blandford, Dorset. DT11 0RU Okeford Fitzpaine CP Details of LD25/2
LD26/1 3121 Highways Statement, Landowner Statement 16 November 2015 C N Matthews Land adjacent Partway Lane, Hazelbury Bryan, Sturminster Newton, Dorset. DT10 2EF Hazelbury Bryan CP Details of LD26/1
LD26/2 3122 Highways Declaration 16 November 2015 C N Matthews Land adjacent Partway Lane, Hazelbury Bryan, Sturminster Newton, Dorset. DT10 2EF Hazelbury Bryan CP Details of LD26/2
LD28/1 3361 Highways Statement, Landowner Statement 04 March 2016 Lucy Taylor - Savills Ltd Crichel House Estate, Moor Crichel, Wimborne, Dorset. BH21 5DT Crichel CP Details of LD28/1
LD28/2 3362 Highways Declaration 04 March 2016 Lucy Taylor - Savills Ltd Crichel House Estate, Moor Crichel, Wimborne, Dorset. BH21 5DT Crichel CP Details of LD28/2
LD30/1 3601 Highways Statement, Landowner Statement 03 March 2016 Graham Preece - Tilhill Forestry Ltd. Mays Wood Plantation and Kites Hill Wood, Bere Regis, Dorset. BH20 7HU Affpuddle and Turnerspuddle CP, Bere Regis CP Details of LD30/1
LD30/2 3602 Highways Declaration 03 March 2016 Graham Preece - Tilhill Forestry Ltd. Mays Wood Plantation and Kites Hill Wood, Bere Regis, Dorset. BH20 7HU Affpuddle and Turnerspuddle CP, Bere Regis CP Details of LD30/2
LD32/1 3841 Highways Statement, Landowner Statement 16 August 2016 Mr. Edward Dyke - Symonds & Sampson Darknoll Farm, Darknoll Lane, Okeford Fitzpaine, Dorset. DT11 0RP Okeford Fitzpaine CP Details of LD32/1
LD32/2 3842 Highways Declaration 16 August 2016 Mr. Edward Dyke - Symonds & Sampson Darknoll Farm, Darknoll Lane, Okeford Fitzpaine, Dorset. DT11 0RP Okeford Fitzpaine CP Details of LD32/2
LD34/1 4081 Highways Statement, Landowner Statement 21 November 2016 Mr. Andrew Tuffin - Symonds & Sampson LLP Elm Close Farm, Sturminster Newton,Dorset. DT10 1JG Sturminster Newton CP Details of LD34/1
LD34/2 4082 Highways Declaration 21 November 2016 Mr. Andrew Tuffin - Symonds & Sampson LLP Elm Close Farm, Sturminster Newton, Dorset. DT10 1JG Sturminster Newton CP Details of LD34/2
LD36/1 4321 Highways Declaration, Landowner Statement 21 December 2016 Mr. Jason Bowerman Charborough Estate Pooled Lands, Bere Regis. (near BH20 7JD) Bere Regis CP Details of LD36/1
LD4/1 481 Landowner Statement 09 April 2014 Mr N A Routh | Estates Manager Alders Coppice, Holloway Lane, Shillingstone, DT11 0SY Shillingstone CP Details of LD4/1
LD40/1 4801 Highways Statement, Landowner Statement 24 March 2017 Mr. Gavin Fauvel - Gascoyne Holdings Ltd 1. Manor Farm Pentridge, SP5 5QX 2. Cranborne Farm, BH21 5RN 3. Boulsbury Woods (North), BH21 5RZ 4. Gypsy Pit Field, BH21 5PP 5. Cousinbury Field, BH21 5PP 6. Pond Park, BH21 5QG 7. Castle Hill & Ugbens Fields, BH21 5QP 8. Big Pasture & Staffords Fields, BH21 5QH 9. Triangle at Holwell Farm, BH21 5QP 10. Howell & Hare Lane Farm, BH21 5QU 11. Burwood, BH21 5QE 12. Boulsbury Woods, BH21 5RU 13. Ashes 37 Acres, BH21 5RT 14. Hyde Farm, SP6 3JH 15. Lower Daggons, SP6 3DX 16. Part Daggons & Bull Hill Farm, SP6 3EF 17. Part Bull Hill Farm, SP6 3EF 18. Stroud Firs, SP6 3BF 19. Land adjacent to Alderholt, SP6 3RB 20. Cranborne Common, BH31 7PQ 21. Kingswood Nursery, SP6 3DN 22. Part Vale Acre & Hare Lane Farm, BH21 5QY 23. Roadside Verge on B3078, BH21 5QT 24. Land adjacent to Crendell Farm, SP6 3EA Alderholt CP, Cranborne CP, Sixpenny Handley and Pentridge CP Details of LD40/1
LD40/2 4802 Highways Declaration 24 March 2017 Mr. Gavin Fauvel - Gascoyne Holdings Ltd. 1. Manor Farm Pentridge, SP5 5QX 2. Cranborne Farm, BH21 5RN 3. Boulsbury Woods (North), BH21 5RZ 4. Gypsy Pit Field, BH21 5PP 5. Cousinbury Field, BH21 5PP 6. Pond Park, BH21 5QG 7. Castle Hill & Ugbens Fields, BH21 5QP 8. Big Pasture & Staffords Fields, BH21 5QH 9. Triangle at Holwell Farm, BH21 5QP 10. Howell & Hare Lane Farm, BH21 5QU 11. Burwood, BH21 5QE 12. Boulsbury Woods, BH21 5RU 13. Ashes 37 Acres, BH21 5RT 14. Hyde Farm, SP6 3JH 15. Lower Daggons, SP6 3DX 16. Part Daggons & Bull Hill Farm, SP6 3EF 17. Part Bull Hill Farm, SP6 3EF 18. Stroud Firs, SP6 3BF 19. Land adjacent to Alderholt, SP6 3RB 20. Cranborne Common, BH31 7PQ 21. Kingswood Nursery, SP6 3DN 22. Part Vale Acre & Hare Lane Farm, BH21 5QY 23. Roadside Verge on B3078, BH21 5QT 24. Land adjacent to Crendell Farm, SP6 3EA Alderholt CP, Cranborne CP, Sixpenny Handley and Pentridge CP Details of LD40/2
LD41/1 4921 Highways Declaration, Landowner Statement 30 March 2017 Mr. Jason Bowerman Land at Bere Regis Bere Regis CP Details of LD41/1
LD42/1 5041 Highways Declaration, Landowner Statement 30 March 2017 Mr. Jason Bowerman Land at Bere Wood, Bere Regis Bere Regis CP Details of LD42/1
LD43/1 5161 Highways Declaration, Landowner Statement 30 March 2017 Mr. Jason Bowerman Land at Charlton Marshall, Sturminster Marshall, Bloxworth, Morden, Wareham St Martin and Wareham Town, Dorset Morden CP, Spetisbury CP, Sturminster Marshall CP, Wareham St. Martin CP, Wareham Town CP Details of LD43/1
LD44/1 5281 Highways Declaration, Landowner Statement 30 March 2017 Mr. Jason Bowerman Land at Charlton Marshall, Spetisbury, Sturminster Marshall, Milborne St Andrew, Winterborne Kingston, Anderson, Winterborne Zelston, Lytchett Matravers, Bere Regis, Bloxworth, Morden, East Stoke, Arne and Wareham St Martin Anderson CP, Arne CP, Bere Regis CP, East Stoke CP, Morden CP, Sturminster Marshall CP, Wareham St. Martin CP, Winterborne Kingston CP Details of LD44/1
LD45/1 5401 Highways Statement, Landowner Statement 06 June 2017 Mr. Henry Edward Gallia Land at Nether Cerne east of the A352 and also in the parish of Charminster east of Godmanstone; and two outlying properties in the parishes of Charminster (Forston) and Cerne Abbas (Lower Barton Farm) Cerne Abbas CP, Charminster CP, Nether Cerne CP Details of LD45/1
LD46/1 5521 Highways Declaration, Landowner Statement 06 June 2017 Mr. Henry Edward Gallia Land at Nether Cerne west of the A352, DT2 7AJ Nether Cerne CP Details of LD46/1
LD48/1 5761 Highways Statement, Landowner Statement 19 June 2017 Ms. Laila Jhaveri - Battens Solicitors Land on the south side of Mill Lane, Bourton, Near Gillingham, North Dorset, SP8 5DA Bourton CP Details of LD48/1
LD48/2 5762 Highways Declaration 10 July 2017 Ms. Laila Jhaveri - Battens Solicitors Land on the south side of Mill Lane, Bourton, Near Gillingham, North Dorset, SP8 5DA Bourton CP Details of LD48/2
LD49/1 5881 Highways Declaration, Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Matravers CP, Lytchett Minster and Upton CP, Wareham St. Martin CP Details of LD49/1
LD5/1 601 Highways Statement, Landowner Statement 16 July 2014 Mr H E Gallia Part of Church Farm, Ryme Intrinseca, DT9 6JX Ryme Intrinseca CP Details of LD5/1
LD50/1 6001 Highways Declaration, Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Minster and Upton CP Details of LD50/1
LD51/1 6121 Highways Declaration, Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Minster and Upton CP Details of LD51/1
LD52/1 6241 Highways Declaration, Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Matravers CP, Lytchett Minster and Upton CP, Wareham St. Martin CP Details of LD52/1
LD53/1 6361 Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Minster and Upton CP Details of LD53/1
LD54/1 6481 Highways Declaration, Landowner Statement 04 September 2017 Mr. Oliver John Harben Chamberlain - Chicesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Minster and Upton CP, Wareham St. Martin CP Details of LD54/1
LD55/1 6601 Highways Declaration, Landowner Statement 06 September 2017 Mr. Oliver John Harben Chamberlain - Chichesters Land Agents Part of the Estate known as the South Lytchett Estate Lytchett Minster and Upton CP Details of LD55/1
LD56/1 6721 Highways Statement, Landowner Statement 20 December 2017 Mr. Edward Pettit-Mills - Savills (UK) Ltd Scott Estate Land at Swanage and Arne Arne CP, Langton Matravers CP, Swanage CP Details of LD56/1
LD57/1 6841 Highways Statement, Landowner Statement 20 December 2017 Mr. Edward Pettit-Mills - Savills (UK) Ltd Scott Estate Land at Kingston, Swanage and Arne Arne CP, Corfe Castle CP, Langton Matravers CP, Swanage CP Details of LD57/1
LD59/1 7081 Highways Statement, Landowner Statement 28 February 2018 Mr. Jonathan Cheal - Mogers Drewett LLP, Mr. William Thomas Michael Taylor Glebe Field, Pimperne, Blandford Forum, Dorset, DT11 8BU contained in Land Registry title number DT209000 as shown edged red on the attached plan Pimperne CP Details of LD59/1
LD59/2 7082 Highways Declaration 28 February 2018 Mr. Jonathan Cheal - Mogers Drewett LLP, Mr. William Thomas Michael Taylor Glebe Field, Pimperne, Blandford Forum, Dorset, DT11 8BU contained in Land Registry title number DT209000 as shown edged red on the attached plan Pimperne CP Details of LD59/2
LD6/1 721 Highways Statement, Landowner Statement 16 July 2014 Mr H E Gallia Land near Elsford Bridge, Land north of Thorny Copse, Ryme Intrinseca, DT9 6JP Ryme Intrinseca CP Details of LD6/1
LD60/1 7201 Highways Statement, Landowner Statement 08 March 2018 Mr. Christopher Powell - Woolley & Wallis The land comprising the whole of the holding known as Down Farm which surrounds the farm itself and is shown edged Red on the Map provided. Down Farm, Sixpenny Handley, Near Salisbury, SP5 5RY made up of 2 parcels lying either side of the unnamed road running from the junction of the A354 to Wimborne St Giles. Gussage St. Michael CP, Sixpenny Handley and Pentridge CP Details of LD60/1
LD61/1 7321 Highways Statement, Landowner Statement 09 April 2018 Mr. James Gatward - Fowler Fortescue Piddletrenthide Estate Piddletrenthide Dorchester DT2 7QX Piddletrenthide CP Details of LD61/1
LD61/2 7322 Highways Declaration 12 April 2018 Mr. James Gatward - Fowler Fortescue Piddletrenthide Estate Piddletrenthide Dorchester DT2 7QX Piddletrenthide CP Details of LD61/2
LD62/1 7441 Highways Statement, Landowner Statement 25 May 2018 Mr. James Gatward - Fowler Fortescue, Mrs. Rebecca Kimber-Danger - Fowler Fortescue West Lodge Estate, Iwerne Minster, Blandford Forum,Dorset, DT11 8LF Fontmell Magna CP, Iwerne Minster CP, Sutton Waldron CP, Tarrant Gunville CP Details of LD62/1
LD62/2 7442 Highways Declaration 25 May 2018 Mr. James Gatward - Fowler Fortescue, Mrs. Rebecca Kimber-Danger - Fowler Fortescue West Lodge Estate, Iwerne Minster, Blandford Forum,Dorset, DT11 8LF Fontmell Magna CP, Iwerne Minster CP, Sutton Waldron CP, Tarrant Gunville CP Details of LD62/2
LD63/1 7561 Highways Statement, Landowner Statement 04 June 2018 Mr. James Gatward - Fowler Fortescue Frog Lane Farm, Motcombe, Shaftesbury, Dorset, SP7 9NY Motcombe CP Details of LD63/1
LD63/2 7562 Highways Declaration 04 June 2018 Mr. James Gatward - Fowler Fortescue Frog Lane Farm, Motcombe, Shaftesbury, Dorset, SP7 9NY Motcombe CP Details of LD63/2
LD64/1 7681 Highways Statement, Landowner Statement 11 June 2018 Other Charlotte Anne Townshend Land at Melbury contained in title numbers DT221950, DT370757, DT371478, and DT370752. Chetnole CP, Melbury Osmond CP, Stockwood CP Details of LD64/1
LD64/2 7682 Highways Declaration 11 June 2018 Other Charlotte Anne Townshend Land at Melbury contained in title numbers DT221950, DT370757, DT371478, and DT370752. Chetnole CP, Melbury Osmond CP, Stockwood CP Details of LD64/2
LD65/1 7801 Highways Statement, Landowner Statement 25 June 2018 Mr. Jonathan Cheal - Mogers Drewett Land at Melbury contained in title numbers DT183820, DT371728, DT371870, DT371890, DT372354, DT372433, DT372456, DT372465, and DT365100. Grid Ref 581065 Land at Abbotsbury contained in title numbers DT340386, DT340380, DT340495, DT340583, DT341163, DT341206, DT341164, DT341204, DT341205, DT340438, DT340572, DT341162, DT340428, DT340342, DT340388, DT85105, DT340459, DT340497, DT340601, DT340602, DT340603, DT340322, DT340502, DT340387, DT340473, and DT340496. Grid Ref 577853 Land at Lower Burton and Stinsford, nr Dorchester contained in title numbers DT368840, DT368342, DT368658, DT368699, and DT368791. Grid Ref 708912 Land at Chilfrome Farm, Maiden Newton, Dorset, DT2 OHA contained in title number DT284124. Grid Ref 580990 Land at Rookery Farm, Batcombe Road, Leigh, Sherborne, Dorset, DT9 6JA contained in title number DT373236. Grid Ref 621077 Abbotsbury CP, Charminster CP, Chilfrome CP, Dorchester CP, Evershot CP, Halstock CP, Leigh CP, Melbury Bubb CP, Melbury Osmond CP, Melbury Sampford CP, Portesham CP, Puddletown CP, Stinsford CP, Stockwood CP, Weymouth CP Details of LD65/1
LD65/2 7802 Highways Declaration 25 June 2018 Mr. Jonathan Cheal - Mogers Drewett Land at Melbury contained in title numbers DT183820, DT371728, DT371870, DT371890, DT372354, DT372433, DT372456, DT372465, and DT365100. Grid Ref 581065 Land at Abbotsbury contained in title numbers DT340386, DT340380, DT340495, DT340583, DT341163, DT341206, DT341164, DT341204, DT341205, DT340438, DT340572, DT341162, DT340428, DT340342, DT340388, DT85105, DT340459, DT340497, DT340601, DT340602, DT340603, DT340322, DT340502, DT340387, DT340473, and DT340496. Grid Ref 577853 Land at Lower Burton and Stinsford, nr Dorchester contained in title numbers DT368840, DT368342, DT368658, DT368699, and DT368791. Grid Ref 708912 Land at Chilfrome Farm, Maiden Newton, Dorset, DT2 OHA contained in title number DT284124. Grid Ref 580990 Land at Rookery Farm, Batcombe Road, Leigh, Sherborne, Dorset, DT9 6JA contained in title number DT373236. Grid Ref 621077 Abbotsbury CP, Charminster CP, Chilfrome CP, Dorchester CP, Evershot CP, Halstock CP, Leigh CP, Melbury Bubb CP, Melbury Osmond CP, Melbury Sampford CP, Portesham CP, Puddletown CP, Stinsford CP, Stockwood CP, Weymouth CP Details of LD65/2
LD67/1 8041 Highways Statement, Landowner Statement 09 July 2018 Mr. Jonathan Cheal - Mogers Drewett Land at Chartknolle, Stoke Abbott, Beaminster, Dorset, DT8 3JN as contained in title numbers DT208165, DT208166, DT226742, DT275216, and DT282385. Broadwindsor CP, Stoke Abbott CP Details of LD67/1
LD67/2 8042 Highways Declaration 09 July 2018 Mr. Jonathan Cheal - Mogers Drewett Land at Chartknolle, Stoke Abbott, Beaminster, Dorset, DT8 3JN as contained in title numbers DT208165, DT208166, DT226742, DT275216, and DT282385. Broadwindsor CP, Stoke Abbott CP Details of LD67/2
LD7/1 841 Highways Statement, Landowner Statement 16 July 2014 Mr H E Gallia Caswells Farm, Ryme Intrinseca, DT9 6JP Ryme Intrinseca CP, Yetminster CP Details of LD7/1
LD71/1 8521 Highways Declaration, Landowner Statement 09 October 2018 Mr. D Holmes - Fowler Fortescue Land at Wattons Ford Common and Week Common, Bisterne Estate, Ringwood, Hampshire, BH24 3BN Burton CP, Christchurch BC, St. Leonards and St. Ives CP Details of LD71/1
LD75/1 9001 Highways Statement, Landowner Statement 29 November 2018 Mr. James Fletcher - Fletcher & Partners Higher Came Farm, Higher Came, Dorchester Winterborne Came CP Details of LD75/1
LD76/1 9121 Highways Statement, Landowner Statement 29 November 2018 Mr. James Fletcher - Fletcher and Partner Lower Came, Winterborne Came, Dorchester DT2 8NU Winterborne Came CP Details of LD76/1
LD79/1 9481 Highways Statement, Landowner Statement 06 March 2019 Other Viscount James FitzHarris, Ms. Kate Hobbs Land at Hurn and Christchurch Hurn Estate Christchurch BC, Hurn CP Details of LD79/1
LD79/2 9482 Highways Declaration 06 March 2019 Other Viscount James FitzHarris, Ms. Kate Hobbs Land at Hurn and Christchurch Hurn Estate Christchurch BC, Hurn CP Details of LD79/2
LD8/1 961 Highways Statement, Landowner Statement 16 July 2014 Mr H E Gallia Land near the church Ryme Intrinseca, Former brick works Cuckoo Hill Ryme Intrinseca, Land north of Thorny Copse Yetminster Ryme Intrinseca CP, Yetminster CP Details of LD8/1
LD83/1 9961 Highways Statement, Landowner Statement 24 May 2019 Mr. Edward Gallia Manor Cottage Godmanstone DT2 7AE Charminster CP Details of LD83/1
LD84/1 10081 Highways Statement, Landowner Statement 19 June 2019 Mr. Richard Miller - Symonds & Sampson Land east and west of Moreton Road, Owermoigne, Dorchester, Dorset, DT2 8HY Owermoigne CP Details of LD84/1
LD84/2 10082 Highways Declaration 28 August 2019 Mr. Richard Miller - Symonds & Sampson Land east & west of Moreton Road, Owermoigne DT2 8HY Owermoigne CP Details of LD84/2
LD85/1 10201 Highways Statement, Landowner Statement 19 June 2019 Mr. Richard Miller - Symonds & Sampson Land at Moignes Court, Owermoigne, Dorchester, Dorset DT2 8HY Part East Farm, Owermoigne, Dorchester, Dorset Owermoigne CP Details of LD85/1
LD85/2 10202 Highways Declaration 28 August 2019 Mr. Richard Miller - Symonds & Sampson Land at Moignes Court Owermoigne DT2 8HY and part East Farm Owermoigne Owermoigne CP Details of LD85/2
LD86/1 10321 Highways Statement, Landowner Statement 24 June 2019 Mr. Viscount James FitzHarris, Ms. Kate Hobbs - C/o Edwards & Keeping Sydling Court Estate, Sydling St Nicholas, Dorchester, DT2 9PA Sydling St. Nicholas CP Details of LD86/1
LD86/2 10322 Highways Declaration 24 June 2019 Mr. Viscount James FitzHarris, Ms. Kate Hobbs - C/o Edwards & Keeping Sydling Court Estate, Sydling St Nicholas, Dorchester, DT2 9PA Sydling St. Nicholas CP Details of LD86/2
LD87/1 10441 Highways Statement, Landowner Statement 22 November 2019 Mrs. Janet Losty - Eton College Crib House Farm, Lushes Farm, Thorton Farm, Marnhull. Land adjacent Manor Farm, Manston. Land known as Barton's Ground, Sturminster Marshall Manston CP, Marnhull CP, Sturminster Marshall CP Details of LD87/1
LD87/2 10442 Highways Declaration 22 November 2019 Mrs. Janet Losty - Eton College Crib House Farm, Lushes Farm, Thorton Farm, Marnhull. Land adjacent Manor Farm, Manston. Land known as Barton's Ground, Sturminster Marshall Manston CP, Marnhull CP, Sturminster Marshall CP Details of LD87/2
LD88/1 10561 Highways Statement, Landowner Statement 27 November 2019 Mr. Simon Butcher - Strutt & Parker Land at Mappowder Court Farm, Sturminster Newton DT10 2EN Hilton CP, Mappowder CP Details of LD88/1
LD89/1 10681 Landowner Statement 06 December 2019 Mr. Tim Johnson - Pennington Manches Cooper LLP Land to the west of Radipole Lane Weymouth Chickerell CP Details of LD89/1
LD89/2 10682 Highways Statement 02 March 2020 No Applicant Given Land west of Radipole Lane, Weymouth DT4 Weymouth CP Details of LD89/2
LD9/1 1081 Highways Statement, Landowner Statement 16 July 2014 Mr H E Gallia Land near Briar's Wood Stockwood CP, Yetminster CP Details of LD9/1
LD90/1 10801 Landowner Statement 16 December 2019 Mr. James Weld Land west of Burton Lane, land north of Dorchester Road, land at Coombe Wood, land south of Wool, land east of Manor Farm, land north of Bindon Lane. Wool Coombe Keynes CP, Wool CP Details of LD90/1
LD92/1 11041 Highways Statement, Landowner Statement 07 February 2020 Mr. Gerard Wynn Watcombe Farm, Forston DT2 7AD Godmanstone CP Details of LD92/1
LD93/1 11161 Highways Statement, Landowner Statement 02 March 2020 No Applicant Given Land west of Radipole Lane, Chickerell Chickerell CP Details of LD93/1
LD10/1 1201 Highways Declaration, Landowner Statement 22 July 2014 Mr SW Goodden Part of Compton Estate near Stallen DT9 4PZ Nether Compton CP, Over Compton CP Details of LD10/1
LD101/1 12121 Highways Statement, Landowner Statement 25 March 2021 Mrs. Wendy Christensen Pastureland at The Bungalow, SP8 5PP, Silton Silton CP Details of LD101/1
LD102/1 12241 Highways Statement, Landowner Statement 26 February 2021 No Applicant Given Land on north side of East Burton Road Wool Winfrith Newburgh CP, Wool CP Details of LD102/1
LD102/2 12242 Highways Declaration 26 February 2021 No Applicant Given Land on the north side of East Burton Road Wool Winfrith Newburgh CP, Wool CP Details of LD102/2
LD103/1 12361 Highways Statement, Landowner Statement 26 February 2021 Kenelm Wingfield Digby Land at Sherborne Castle Dorset DT9 5NR Castleton CP, Sherborne CP Details of LD103/1
LD103/2 12362 Highways Declaration 26 February 2021 Kenelm Wingfield Digby Land at Sherborne Castle, Dorset DT9 5NR Castleton CP, Sherborne CP Details of LD103/2
LD104/1 12481 Highways Statement, Landowner Statement 26 February 2021 Kenelm Digby - Trustees of JK Wingfield Digby Will Trust Land in and in proximity to Sherborne Beer Hackett CP, Bishop's Caundle CP, Castleton CP, Caundle Marsh CP, Folke CP, Haydon CP, Holnest CP, Holwell CP, Lillington CP, North Wootton CP, Pulham CP, Sherborne CP, Thornford CP Details of LD104/1
LD104/2 12482 Highways Declaration 26 February 2021 Kenelm Digby - Trustees of JK Wingfield Digby Will Trust Land in and in proximity to Sherborne Beer Hackett CP, Bishop's Caundle CP, Castleton CP, Caundle Marsh CP, Folke CP, Goathill CP, Haydon CP, Holnest CP, Holwell CP, Lillington CP, North Wootton CP, Pulham CP, Purse Caundle CP, Sherborne CP, Thornford CP Details of LD104/2
LD105/1 12601 Highways Statement, Landowner Statement 26 February 2021 Mr. Kenelm Digby Land in and in proximity to Sherborne Beer Hackett CP, Castleton CP, Caundle Marsh CP, Folke CP, Goathill CP, Haydon CP, Holnest CP, Holwell CP, Lillington CP, Longburton CP, North Wootton CP, Pulham CP, Purse Caundle CP, Sherborne CP, Thornford CP Details of LD105/1
LD105/2 12602 Highways Declaration 26 February 2021 Kenelm Wingfield Digby Land in and in proximity to Sherborne Beer Hackett CP, Castleton CP, Caundle Marsh CP, Folke CP, Goathill CP, Haydon CP, Holnest CP, Holwell CP, Lillington CP, Longburton CP, North Wootton CP, Pulham CP, Purse Caundle CP, Sherborne CP, Thornford CP Details of LD105/2
LD106/2 12722 Highways Declaration 26 March 2021 Kenelm Digby - Trustees of Wingfield Digby Settled Estates land Land in and in proximity to Sherborne Castleton CP, Caundle Marsh CP, Folke CP, Haydon CP, Longburton CP, Pulham CP, Sherborne CP, Thornford CP Details of LD106/2
LD107/1 12841 Highways Statement, Landowner Statement 25 March 2021 No Applicant Given Land at Sherborne Golf Club Castleton CP, Sherborne CP Details of LD107/1
LD107/2 12842 Highways Declaration 25 March 2021 No Applicant Given Land at Sherborne Golf Club Castleton CP, Sherborne CP Details of LD107/2
LD108/1 12961 Highways Statement, Landowner Statement 26 May 2021 No Applicant Given Land at the Lulworth Estate Chaldon Herring CP, Coombe Keynes CP, East Lulworth CP, West Lulworth CP, Winfrith Newburgh CP, Wool CP Details of LD108/1
LD110/1 13201 Highways Statement, Landowner Statement 26 May 2021 Ms. Claire Francis, Mr. Paul Legerton Court Cottage Nether Compton DT9 4QE Nether Compton CP Details of LD110/1
LD112/1 13441 Highways Statement, Landowner Statement 18 June 2021 Mrs. Emma Chandler, Mr. Neil Chandler The Grange and land to the south of Church Road Bradford Abbas CP, Clifton Maybank CP Details of LD112/1
LD112/2 13442 Highways Declaration 18 June 2021 Mrs. Emma Chandler, Mr. Neil Chandler The Grange and land to the south of Church Road Bradford Abbas CP, Clifton Maybank CP Details of LD112/2
LD115/1 13801 Highways Statement, Landowner Statement 14 October 2021 Mrs. P M Bright - C/o Symonds & Sampson LLP Land at Halstock, Leigh BA22 9SH Halstock CP Details of LD115/1
LD115/2 13802 Highways Declaration 14 November 2021 Mrs. P M Bright - C/o Symonds & Sampson LLP Land at Halstock Leigh, Yeovil BA22 9SH Halstock CP Details of LD115/2
LD116/1 13921 Highways Statement, Landowner Statement 21 October 2021 Mrs. E D Roper Forde Abbey Estate Broadwindsor CP, Thorncombe CP Details of LD116/1
ld118/1 14161 Highways Statement 17 November 2021 Mr. A Davey Little Hewish Farm, Milton Abbas Milton Abbas CP Details of ld118/1
LD118/1 14161 Highways Statement 03 November 2021 Mr. Anthony Davey Little Hewish Farm, Milton Abbas Milton Abbas CP Details of LD118/1
LD119/1 14281 Highways Statement, Landowner Statement 15 November 2021 Mr. Ian Davey, Mrs. Lesley Davey Land to the rear of Holly Bank, Sunnyside BH20 5BQ Arne CP Details of LD119/1
LD120/1 14401 Highways Statement 14 October 2021 No Applicant Given Land at Garston Wood, land at Arne, land at Stoborough Heath and land at Grange Heath Arne CP, Church Knowle CP, Sixpenny Handley and Pentridge CP, Steeple with Tyneham CP Details of LD120/1
LD121/1 14521 Highways Statement, Landowner Statement 25 November 2021 Mrs. Geraldine Van Tuyl, Dr. Graham Van Tuyl Land to the rear of Longbarrow, Barnhill Road BH20 5BG Arne CP Details of LD121/1
LD122/1 14641 Highways Statement, Landowner Statement 24 December 2021 Miss Sharon Lawrence Land at 21 Milton Abbas Milton Abbas CP Details of LD122/1
LD123/2 14762 Highways Declaration 10 February 2022 Mr. Keith Bamlet Land at Frome Whitfield Farm, DT2 7RY Charminster CP, Dorchester CP, Stinsford CP Details of LD123/2
LD124/1 14881 Highways Statement, Landowner Statement 27 May 2022 Mr. Marc Frampton, Rachel Frampton, Mr. Timothy Frampton Manor Farm, Milborne St Andrew and land at Affpuddle Affpuddle and Turnerspuddle CP, Milborne St. Andrew CP Details of LD124/1
LD124/2 14882 Highways Declaration 27 May 2022 Marc Frampton, Rachel Frampton, Mr. Timothy Frampton Manor Farm, Milborne St Andrew and land at Affpuddle Milborne St. Andrew CP Details of LD124/2
LD126/1 15121 Highways Statement 04 May 2023 Mrs. Susan Ross Land at Frankham Farm, Ryme Intrinseca, Sherborne, Dorset, DT9 6JT Clifton Maybank CP, Ryme Intrinseca CP Details of LD126/1
LD126/2 15122 Highways Declaration 17 May 2023 Mrs. Susan Ross Land at Frankham Farm, Ryme Intrinseca, Sherborne, Dorset, DT9 6JT Clifton Maybank CP, Ryme Intrinseca CP Details of LD126/2
LD128/1 15361 Highways Statement, Landowner Statement 17 October 2023 Mr. Gary Pickering, Mrs. Gillian Pickering Land at Glentress, Shillingstone Shillingstone CP Details of LD128/1
LD128/2 15362 Highways Declaration 19 March 2024 Mr. Garry Pickering, Mrs. Gillian Pickering Glentress, Hine Town Lane, Shillingstone, Blandford Forum, Dorset, DT11 0SN Shillingstone CP Details of LD128/2
LD13/1 1561 Highways Statement 21 July 2014 Jonathan Mansfeldt Findlay, Mary Bridget Fetherstonhaugh Frampton, Philippa Edith Hobbs, Richard Frampton-Hobbs Moreton Estate DT2 8RF Moreton CP Details of LD13/1
LD14/1 1681 Highways Statement, Landowner Statement 31 October 2014 William Jeffrey Gronow Davis Part of Rushmore Estate, Tollard Royal, Salisbury, Wiltshire, SP5 5PE Farnham CP Details of LD14/1
LD17/1 2041 Highways Statement, Landowner Statement 15 December 2014 Mrs Doreen Pitman Land to the east of Culvers Lane Gillingham SP8 5DS Gillingham CP Details of LD17/1
LD19/1 2281 Highways Statement, Landowner Statement 30 March 2015 Peter Martin Broatch Shortlake Farm, Osmington, Weymouth, Dorset, DT3 6EF Osmington CP Details of LD19/1
LD2/1 241 Highways Statement 26 March 2014 S R V Pomeroy, U J Pomeroy Duddle Farm, Bockhampton Puddletown CP Details of LD2/1
LD21/1 2521 Highways Statement, Landowner Statement 15 May 2015 James Richard Lionel Farquharson Land at Marlborough Farm, Tarrant Gunville, Blandford, Dorset, DT11 8JN Tarrant Gunville CP Details of LD21/1
LD21/2 2522 Highways Declaration 15 May 2015 Mr. James Richard Lionel Farquharson Land at Marlborough Farm, Tarrant Gunville, Blandford, Dorset. DT11 8JN Tarrant Gunville CP Details of LD21/2
LD22/1 2641 Highways Statement, Landowner Statement 15 May 2015 Ronald Henry Farquharson Land at Eastbury Park, Tarrant Gunville, Blandford, Dorset, DT11 8JQ Tarrant Gunville CP Details of LD22/1
LD22/2 2642 Highways Declaration 15 May 2015 Ronald Henry Farquharson Land at Eastbury Park, Tarrant Gunville, Blandford, Dorset. DT11 8JQ Tarrant Gunville CP Details of LD22/2
LD23/1 2761 Highways Statement, Landowner Statement 15 May 2015 James Richard Lionel Farquharson, Ronald Henry Farquharson Land at Bussey Stool Farm, Tarrant Gunville, Blandford, Dorset, DT11 8JS Tarrant Gunville CP Details of LD23/1
LD23/2 2762 Highways Declaration 15 May 2015 James Richard Lionel Farquharson, Ronald Henry Farquharson Land at Bussey Stool Farm, Tarrant Gunville, Blandford, Dorset. DT11 8JS Tarrant Gunville CP Details of LD23/2
LD27/1 3241 Highways Statement, Landowner Statement 27 January 2016 Suzanne Keene Land at Lawsbrook Lane, Brodham Way, Shillingstone, Dorset. DT11 0TE Shillingstone CP Details of LD27/1
LD27/2 3242 Highways Declaration 27 January 2016 Suzanne Keene Land at Lawsbrook Lane, Brodham Way, Shillingstone, Dorset. DT11 0TE Shillingstone CP Details of LD27/2
LD29/1 3481 Highways Statement, Landowner Statement 09 March 2016 CI & AM Mackay Clerkenwell House, Lower Blandford St Mary, Blandford, Dorset. DT11 9ND Blandford St. Mary CP Details of LD29/1
LD29/2 3482 Highways Declaration 09 March 2016 CI & AM Mackay Clerkenwell House, Lower Blandford St Mary, Blandford, Dorset. DT11 9ND Blandford St. Mary CP Details of LD29/2
LD3/1 361 Highways Declaration 24 April 2014 Mr AH Walters, Mrs MCM Walters Whitcombe Manor, Whitcombe Whitcombe CP Details of LD3/1
LD31/1 3721 Highways Statement, Landowner Statement 23 March 2016 Victoria Mary Byrne, Edward Timothy Colfox, Lady Frederica Loveday Colfox, Lady Julia Rachel Colfox, Sir Philip John Colfox, Charlotte Ismay Joan Daniel, Constance Ruth Found Symondsbury Estate, Symondsbury, Bridport. DT6 6HG & Land at Park Road, West Allington, Bridport. DT6 5DA & Watton Hill, Bradpole, Bridport. DT6 3DG & Land near Symondsbury School, Symondsbury, Bridport. DT6 6HD & Allington Court, St Swithins Road, Bridport. DT6 5DQ Bradpole CP, Bridport CP, Symondsbury CP Details of LD31/1
LD31/2 3722 Highways Declaration 23 March 2016 Victoria Mary Byrne, Edward Timothy Colfox, Lady Frederica Loveday Colfox, Lady Julia Rachel Colfox, Sir Philip John Colfox, Charlotte Ismay Joan Daniel, Constance Ruth Found Symondsbury Estate, Symondsbury, Bridport. DT6 6HG & Land at Park Road, West Allington, Bridport. DT6 5DA & Watton Hill, Bradpole, Bridport. DT6 3DG & Land near Symondsbury School, Symondsbury, Bridport. DT6 6HD & Allington Court, St Swithins Road, Bridport. DT6 5DQ Bradpole CP, Bridport CP, Symondsbury CP Details of LD31/2
LD33/1 3961 Highways Statement, Landowner Statement 02 September 2016 Mr. M J Hallam - Bonfire Hill Farm, Mr. D F Hibbert - Bonfire Hill Farm Bonfire Hill, Fordingbridge Road, Alderholt, Dorset. SP6 3BE Alderholt CP Details of LD33/1
LD33/2 3962 Highways Declaration 02 September 2016 Mr. M J Hallam - Bonfire Hill Farm, Mr. D F Hibbert - Bonfire Hill Farm Bonfire Hill, Fordingbridge Road, Alderholt, Dorset. SP6 3BE Alderholt CP Details of LD33/2
LD35/1 4201 Highways Statement, Landowner Statement 09 November 2016 Mr. Robin McNeill Boyd, Mrs. Wendy Anne Britton Arch Ground, Station Road, Sturminster Marshall, BH21 4BZ Sturminster Marshall CP Details of LD35/1
LD37/1 4441 Highways Statement 07 February 2017 Mr. David Lewis Wyatt - Lewis Wyatt (Constuction) Ltd. Land at Flowers Drove, Lytchett Matravers Poole Dorset (Nr. BH16 6HQ) Lytchett Matravers CP Details of LD37/1
LD38/1 4561 Highways Statement, Landowner Statement 22 March 2017 Mr. Piers Chichester The Whatcombe Estate north of Winterborne Whitechurch c/o Whatcombe House, Whatcombe, Blandford, DT11 0PB Winterborne Whitechurch CP Details of LD38/1
LD39/1 4681 Highways Statement, Landowner Statement 22 March 2017 Mr. Piers Chichester Land at Dairy House, Duck Street, Winterborne Kingston, Blandford, DT11 9BW & Land at South West Farm, West Street, Winterborne Kingston, Blandford, DT11 9AX Winterborne Kingston CP Details of LD39/1
LD39/2 4682 Highways Declaration, Landowner Statement 04 April 2017 Mr. Piers Chichester Land at Dairy House, Duck Street, Winterborne Kingston, Blandford, DT11 9BW & Land at South West Farm, West Street, Winterborne Kingston, Blandford, DT11 9AX Winterborne Kingston CP Details of LD39/2
LD47/1 5641 Highways Statement, Landowner Statement 12 June 2017 Mr. Nicholas Brian Needham, Ms. Janet Mary Simmons Trent Meadows, Puddletown, Dorchester Puddletown CP Details of LD47/1
LD58/1 6961 Highways Statement, Landowner Statement 23 January 2018 Mr. Daniel Stover, Mrs. Johanna Stover Stoke Knapp Farm, Stoke Abbott, Beaminster. DT8 3JZ Broadwindsor CP, Stoke Abbott CP Details of LD58/1
LD58/2 6962 Highways Declaration 10 April 2018 Mr. Daniel Stover, Mrs. Johannah Stover Stoke Knapp Farm, Stoke Abbott, Beaminster. DT8 3JZ Broadwindsor CP, Stoke Abbott CP Details of LD58/2
LD66/1 7921 Highways Declaration, Landowner Statement 09 July 2018 Mr. Bunnell George Alexander Burton, Mrs. Jane Georgina Burton Wincombe Lane and field adjoining Wincombe Lane to the west and edged red on the plan submitted on 26 June 2008 and situate at Higher Wincombe Farm, Wincombe Lane, Shaftesbury, Dorset SP7 8QF Shaftesbury CP Details of LD66/1
LD68/1 8161 Highways Statement, Landowner Statement 19 July 2018 No Applicant Given Approximately 46 acres of land at Marwell's Farm, Causeway, Radipole, Weymouth, DT4 9RY Chickerell CP, Weymouth CP Details of LD68/1
LD69/1 8281 Highways Statement, Landowner Statement 30 July 2018 Miss Margaret Hilary Ann Tutte Lower Skippet Farm, Bradford Peverell, Dorchester, Dorset DT2 9SE as shown in red on the plan attached Bradford Peverell CP Details of LD69/1
LD70/1 8401 Highways Declaration, Landowner Statement 01 September 2018 Mr. Charles Street The land surrounding Bradford Farm, Witchampton, Wimbome, Dorset BH21 5BX and circled in red. Pamphill CP Details of LD70/1
LD72/1 8641 Highways Declaration, Landowner Statement 08 October 2018 Ms. Philippa Edith Hobbs, Mr. Richard Frampton Hobbs Moreton Estate, Manor Farm Yard, Moreton, Dorchester, Dorset, DT2 8RF Affpuddle and Turnerspuddle CP, Moreton CP Details of LD72/1
LD73/1 8761 Highways Statement, Landowner Statement 12 October 2018 Mrs. Brenda Elizabeth Little Milton Abbas Lake, Milton Abbas, Blandford, DT11 OBJ Milton Abbas CP Details of LD73/1
LD74/1 8881 Highways Statement, Landowner Statement 22 October 2018 Dr. Philip Robert Rhys Mansel Smedmore Estate Smedmore House Kimmeridge Wareham BH20 SPG Church Knowle CP, Kimmeridge CP, Steeple with Tyneham CP Details of LD74/1
LD74/2 8882 Highways Declaration 22 October 2018 Dr. Philip Robert Rhys Mansel Smedmore Estate Smedmore House Kimmeridge Wareham BH20 SPG Church Knowle CP, Kimmeridge CP, Steeple with Tyneham CP Details of LD74/2
LD77/1 9241 Highways Statement, Landowner Statement 14 December 2018 Juliet Anne Evans, Mr. Martin John Hawkins Metland Wood, Frampton Parish Frampton CP Details of LD77/1
LD77/2 9242 Highways Declaration 16 September 2019 Juliet A Evans, Martin J Hawkins Metlands Wood, Frampton Frampton CP Details of LD77/2
LD80/1 9601 Highways Statement, Landowner Statement 06 March 2019 Rt Hon James Carleton Hurn Estate Hurn CP Details of LD80/1
LD80/2 9602 Highways Declaration 06 March 2019 Rt Hon James Carleton Hurn Estate Hurn CP Details of LD80/2
LD81/1 9721 Highways Statement, Landowner Statement 02 April 2019 Sir Robert Williams BT Bridehead Estate, Littlebredy, Dorchester. DT2 9JA Kingston Russell CP, Littlebredy CP, Winterbourne Abbas CP, Winterbourne Steepleton CP Details of LD81/1
LD82/1 9841 Highways Statement, Landowner Statement 02 April 2019 Sir Robert Williams BT Bridehead Estate, Littlebredy, Dorchester, DT2 9JA Littlebredy CP, Winterbourne Abbas CP, Winterbourne Steepleton CP Details of LD82/1
LD91/1 10921 Highways Statement 23 December 2019 No Applicant Given Land at Purple Haze, Ringwood BH24 3QE St. Leonards and St. Ives CP Details of LD91/1
LD94/1 11281 Highways Statement, Landowner Statement 13 October 2020 Mr. Keith Harris Land at Manor Farm, Silton, SP8 5PR Gillingham CP, Silton CP Details of LD94/1
LD95/1 11401 Highways Statement, Landowner Statement 04 January 2021 Mr. Jason Phillips Land north of Icen Lane, Bincombe Bincombe CP Details of LD95/1
LD96/1 11521 Highways Statement, Landowner Statement 05 November 2020 Rt Hon Charlotte Townshend - Ilchester Estates Wyke Farm, Sherborne, Dorset, DT9 6SL Bradford Abbas CP, Castleton CP Details of LD96/1
LD96/2 11522 Highways Declaration 05 November 2020 Rt Hon Charlotte Townshend - Ilchester Estates Wyke Farm, Sherborne, Dorset, DT9 6SL Bradford Abbas CP, Castleton CP Details of LD96/2
LD97/1 11641 Highways Statement, Landowner Statement 04 December 2020 Mr. Wiley Antioch House, Stalbridge, DT10 2SF Stalbridge CP Details of LD97/1
LD97/2 11642 Highways Declaration 04 December 2020 Mr. Wiley Antioch House, Stalbridge, DT10 2SF Stalbridge CP Details of LD97/2
LD98/1 11761 Highways Statement, Landowner Statement 14 January 2021 Mr. Peter Martin Broatch Eweleaze Farm, Osmington DT3 6ED and Northdown Farm, Osmington DT3 6ED Osmington CP, Weymouth CP Details of LD98/1
LD99/1 11881 Highways Statement, Landowner Statement 28 January 2021 Mrs. Lavinia Plumstead Antioch, Eastop Lane, Stalbridge DT10 2SF Stalbridge CP Details of LD99/1
LD99/2 11882 Highways Declaration 28 January 2021 Mrs. Lavinia Plumstead Antioch, Eastop Lane, Stalbridge, DT10 2SF Stalbridge CP Details of LD99/2
LD127/1 15241 Highways Declaration 01 August 2023 No Applicant Given See 127/2 Pamphill CP Details of LD127/1
LD113/1 13561 Highways Statement, Landowner Statement 17 November 2021 No Applicant Given Land forming Rempstone Estate Corfe Castle CP, Langton Matravers CP, Studland CP Details of LD113/1
LD78/1 9361 Highways Statement 20 December 2018 No Applicant Given Came Down Golf Course - Higher Came, Winterborne Came Winterborne Came CP Details of LD78/1
LD113/2 13562 Highways Declaration 17 November 2021 No Applicant Given Land at the Rempstone Estate Corfe Castle CP Details of LD113/2
LD120/2 14402 Highways Declaration 20 December 2021 No Applicant Given Garston Wood, Sixpenny Handley SP5 5PA, Land at Arne BH20 5BJ, Land at Stoborough Heath and Land at Grange Heath Arne. Arne CP, Sixpenny Handley and Pentridge CP, Steeple with Tyneham CP Details of LD120/2
LD125/1 15001 Highways Statement, Landowner Statement 02 May 2023 No Applicant Given Land at Chantry Feilds Gillingham CP Details of LD125/1