DOVEMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDOVEMAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02332487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOVEMAR LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DOVEMAR LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOVEMAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DOVEMAR LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for DOVEMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025

    1 pagesAD01

    Director's details changed for Mr Albert Charles Banning on Mar 26, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with updates

    7 pagesCS01

    Termination of appointment of Sharareh Leach as a director on Oct 09, 2024

    1 pagesTM01

    Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on Nov 20, 2024

    1 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 09, 2024

    2 pagesAP04

    Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 09, 2024

    1 pagesTM02

    Appointment of Mr Alan Edward Green as a director on Sep 17, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 02, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jan 03, 2023 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Termination of appointment of Nicola Jane Harris as a director on Jul 13, 2022

    1 pagesTM01

    Secretary's details changed for Miles and Barr Estate & Block Management Limited on Jun 16, 2022

    1 pagesCH04

    Confirmation statement made on Jan 03, 2022 with updates

    6 pagesCS01

    Appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Termination of appointment of Paul John King as a secretary on Oct 01, 2021

    1 pagesTM02

    Registered office address changed from The Estate Offices 50 Station Road Westgate on Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on Oct 12, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Jan 03, 2021 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Appointment of Mr Paul John King as a secretary on Jan 20, 2020

    2 pagesAP03

    Confirmation statement made on Jan 03, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Who are the officers of DOVEMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number-
    329459490001
    BANNING, Albert Charles
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishRetired109654680001
    GREEN, Alan Edward
    5 Dovedale Court
    CT7 9UG Birchington
    Flat 19
    Kent
    England
    Director
    5 Dovedale Court
    CT7 9UG Birchington
    Flat 19
    Kent
    England
    EnglandBritishRetired80507880001
    HOUCHIN, Edna Georgina
    Flat 20 5 Dovedale Court
    CT7 9UG Birchington
    Kent
    Secretary
    Flat 20 5 Dovedale Court
    CT7 9UG Birchington
    Kent
    BritishRetired41550800001
    KING, John William
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Secretary
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    BritishEstate Agent36326120001
    KING, Paul John
    Station Road
    CT8 8QY Westgate-On-Sea
    50
    England
    Secretary
    Station Road
    CT8 8QY Westgate-On-Sea
    50
    England
    266378390001
    LANE, Daisy Elizabeth
    2 Dovedale Court
    CT7 9UG Birchington
    Kent
    Secretary
    2 Dovedale Court
    CT7 9UG Birchington
    Kent
    EnglishRetired29074070001
    RODWAY, Peter Charles
    26 Manchester Square
    W1A 2HN London
    Secretary
    26 Manchester Square
    W1A 2HN London
    British3340500001
    MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
    The Links
    CT6 7GQ Herne Bay
    1
    England
    Secretary
    The Links
    CT6 7GQ Herne Bay
    1
    England
    Identification TypeUK Limited Company
    Registration Number13423552
    288242160001
    ARNOLD, George
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    Director
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    EnglishRetired29074080001
    AUSTIN, Clive
    Holly Trees 13 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    Director
    Holly Trees 13 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    BritishChartered Accountant76234600001
    BANNING, Albert Charles
    Flat 4 Marlow House
    11 Sutherland Drive
    CT7 9UE Birchington
    Kent
    Director
    Flat 4 Marlow House
    11 Sutherland Drive
    CT7 9UE Birchington
    Kent
    EnglandBritishRetired109654680001
    GREEN, Alan Edward
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Director
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    EnglandBritishRetired80507880001
    GREEN, Alan Edward
    Flat 19
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    Director
    Flat 19
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    EnglandBritishBus Driver80507880001
    GUILFOYLE, Carol Ruth
    Apt 20
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    Director
    Apt 20
    5 Dovedale Court
    CT7 9UG Birchington
    Kent
    United KingdomBritishRetired87814810001
    HALL, Patricia
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Director
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    EnglandBritishRetired206289760001
    HANSELL, George John
    9 Marlow House
    15 Sutherland Drive
    CT7 9UE Birchington
    Kent
    Director
    9 Marlow House
    15 Sutherland Drive
    CT7 9UE Birchington
    Kent
    BritishRetired80507790001
    HARRIS, Nicola Jane
    Queen Street
    CT11 9EF Ramsgate
    44-46
    England
    Director
    Queen Street
    CT11 9EF Ramsgate
    44-46
    England
    United KingdomBritishShop Assistant239109840001
    HOUCHIN, Edgar
    Flat 20 5 Dovedale Court
    CT7 9UG Birchington
    Kent
    Director
    Flat 20 5 Dovedale Court
    CT7 9UG Birchington
    Kent
    BritishRetired47954110001
    JENKINS, Dorothy Margaret
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Director
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    United KingdomBritishRetired149070090001
    LEACH, Sharareh
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    EnglandBritishBarmaid239160080001
    LOWE, James Edmond
    26 Manchester Square
    W1M 5RF London
    Director
    26 Manchester Square
    W1M 5RF London
    BritishCompany Secretary7151260002
    ROBINSON, Raymond
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Director
    The Estate Offices
    50 Station Road
    CT8 8QY Westgate On Sea
    Kent
    United KingdomEnglishRetired173834400001
    ALLIED LONDON PROPERTIES MANAGEMENT LIMITED
    Allied House 26 Manchester Square
    W1M 5RF London
    Director
    Allied House 26 Manchester Square
    W1M 5RF London
    134734420001

    What are the latest statements on persons with significant control for DOVEMAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0