DOVEMAR LIMITED
Overview
Company Name | DOVEMAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02332487 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DOVEMAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DOVEMAR LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for DOVEMAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Director's details changed for Mr Albert Charles Banning on Mar 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Sharareh Leach as a director on Oct 09, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 09, 2024 | 2 pages | AP04 | ||
Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alan Edward Green as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Termination of appointment of Nicola Jane Harris as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Miles and Barr Estate & Block Management Limited on Jun 16, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 03, 2022 with updates | 6 pages | CS01 | ||
Appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Paul John King as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||
Appointment of Mr Paul John King as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Jan 03, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Who are the officers of DOVEMAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 329459490001 | ||||||||||
BANNING, Albert Charles | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 109654680001 | ||||||||
GREEN, Alan Edward | Director | 5 Dovedale Court CT7 9UG Birchington Flat 19 Kent England | England | British | Retired | 80507880001 | ||||||||
HOUCHIN, Edna Georgina | Secretary | Flat 20 5 Dovedale Court CT7 9UG Birchington Kent | British | Retired | 41550800001 | |||||||||
KING, John William | Secretary | 50 Station Road CT8 8QY Westgate On Sea Kent | British | Estate Agent | 36326120001 | |||||||||
KING, Paul John | Secretary | Station Road CT8 8QY Westgate-On-Sea 50 England | 266378390001 | |||||||||||
LANE, Daisy Elizabeth | Secretary | 2 Dovedale Court CT7 9UG Birchington Kent | English | Retired | 29074070001 | |||||||||
RODWAY, Peter Charles | Secretary | 26 Manchester Square W1A 2HN London | British | 3340500001 | ||||||||||
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED | Secretary | The Links CT6 7GQ Herne Bay 1 England |
| 288242160001 | ||||||||||
ARNOLD, George | Director | 5 Dovedale Court CT7 9UG Birchington Kent | English | Retired | 29074080001 | |||||||||
AUSTIN, Clive | Director | Holly Trees 13 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | Chartered Accountant | 76234600001 | |||||||||
BANNING, Albert Charles | Director | Flat 4 Marlow House 11 Sutherland Drive CT7 9UE Birchington Kent | England | British | Retired | 109654680001 | ||||||||
GREEN, Alan Edward | Director | The Estate Offices 50 Station Road CT8 8QY Westgate On Sea Kent | England | British | Retired | 80507880001 | ||||||||
GREEN, Alan Edward | Director | Flat 19 5 Dovedale Court CT7 9UG Birchington Kent | England | British | Bus Driver | 80507880001 | ||||||||
GUILFOYLE, Carol Ruth | Director | Apt 20 5 Dovedale Court CT7 9UG Birchington Kent | United Kingdom | British | Retired | 87814810001 | ||||||||
HALL, Patricia | Director | The Estate Offices 50 Station Road CT8 8QY Westgate On Sea Kent | England | British | Retired | 206289760001 | ||||||||
HANSELL, George John | Director | 9 Marlow House 15 Sutherland Drive CT7 9UE Birchington Kent | British | Retired | 80507790001 | |||||||||
HARRIS, Nicola Jane | Director | Queen Street CT11 9EF Ramsgate 44-46 England | United Kingdom | British | Shop Assistant | 239109840001 | ||||||||
HOUCHIN, Edgar | Director | Flat 20 5 Dovedale Court CT7 9UG Birchington Kent | British | Retired | 47954110001 | |||||||||
JENKINS, Dorothy Margaret | Director | The Estate Offices 50 Station Road CT8 8QY Westgate On Sea Kent | United Kingdom | British | Retired | 149070090001 | ||||||||
LEACH, Sharareh | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | England | British | Barmaid | 239160080001 | ||||||||
LOWE, James Edmond | Director | 26 Manchester Square W1M 5RF London | British | Company Secretary | 7151260002 | |||||||||
ROBINSON, Raymond | Director | The Estate Offices 50 Station Road CT8 8QY Westgate On Sea Kent | United Kingdom | English | Retired | 173834400001 | ||||||||
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED | Director | Allied House 26 Manchester Square W1M 5RF London | 134734420001 |
What are the latest statements on persons with significant control for DOVEMAR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 03, 2017 | The 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