DOVE CONSTRUCTION LIMITED
Overview
| Company Name | DOVE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02799348 |
| 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 DOVE CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is DOVE CONSTRUCTION LIMITED located?
| Registered Office Address | 103 Southgate Street GL1 1UR Gloucester Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOVE CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for DOVE CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for DOVE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Aug 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Accounts for a small company made up to Aug 31, 2024 | 11 pages | AA | ||
Director's details changed for Mrs Lorna Jean Rowe on Dec 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Eamonn Francis Mcgurk as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Lorna Jean Rowe as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Eamonn Francis Mcgurk on Dec 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eamonn Francis Mcgurk on Nov 01, 2025 | 2 pages | CH01 | ||
Change of details for Arriva Group Limited as a person with significant control on Nov 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN to 103 Southgate Street Gloucester Gloucestershire GL1 1UR on Oct 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 08, 2025 with updates | 4 pages | CS01 | ||
Address of officer Business Partners (Jh) Limited changed to 02799348 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 01, 2024 | 1 pages | RP09 | ||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 16, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin James Mullaney as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Mullaney as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Eamonn Francis Mcgurk as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 10 pages | AA | ||
Termination of appointment of Andy Holmes as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 9 pages | AA | ||
Appointment of Mr John Mullaney as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2019 | 9 pages | AA | ||
Who are the officers of DOVE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWE, Lorna Jean | Director | Southgate Street GL1 1UR Gloucester 103 Gloucestershire United Kingdom | United Kingdom | British | 263430340002 | |||||||||
| GILLARD, Margaret Anne | Secretary | 5 Castle Gardens Bloomfield BA2 2AN Bath Avon | British | 68872440002 | ||||||||||
| GILLARD, Margaret Anne | Secretary | 20 Maple Grove BA2 3AF Bath Avon | British | 68872440001 | ||||||||||
| GILLARD, Martin John | Secretary | 20 Maple Grove BA2 3AF Bath Avon | British | 7440250001 | ||||||||||
| MITCHELL, Lesley | Secretary | The Ashpath Upton St. Leonards GL4 8AS Gloucester Torshavh Glouchestershire United Kingdom | 224365190001 | |||||||||||
| WHEELER, Ian Andrew | Secretary | Hartland 4 Brown Leaze Lane Potterne SN10 5PA Devizes Wiltshire | British | 75956580001 | ||||||||||
| YOUNG, Sandra | Secretary | Farleigh Close Charlton Kings GL52 6XX Cheltenham 3 Gloucestershire United Kingdom | 223408710001 | |||||||||||
| BUSINESS PARTNERS (JH) LIMITED | Secretary | 4385 CF14 8LH Cardiff 02799348 - Companies House Default Address |
| 106583030001 | ||||||||||
| RAPID COMPANY SERVICES LIMITED | Nominee Secretary | Park House 64 West Ham Lane Stratford E15 4PT London | 900005530001 | |||||||||||
| DAVIES, Adrian | Director | Brunswick Square GL1 1UN Gloucester Gloucester House 29 Gloucestershire | United Kingdom | British | 244635560001 | |||||||||
| GILLARD, Martin John | Director | 20 Maple Grove BA2 3AF Bath Avon | British | 7440250001 | ||||||||||
| HOLMES, Andy | Director | Brunswick Square GL1 1UN Gloucester Gloucester House 29 Gloucestershire | United Kingdom | British | 244635650001 | |||||||||
| HOWELL, James Emlyn | Director | 31 Brookway Road GL53 8HF Cheltenham Gloucestershire | United Kingdom | British | 109674550001 | |||||||||
| MCGURK, Eamonn Francis | Director | Southgate Street GL1 1UR Gloucester 103 Gloucestershire England | United Kingdom | British | 186306600007 | |||||||||
| MITCHELL, James | Director | The Ashpath Upton St Leonards GL4 8AS Gloucester Torshavn Gloucestershire England | England | British | 75131720003 | |||||||||
| MULLANEY, John | Director | Brunswick Square GL1 1UN Gloucester Gloucester House 29 Gloucestershire | England | British | 266057540001 | |||||||||
| MULLANEY, John | Director | Brunswick Square GL1 1UN Gloucester Gloucester House 29 Gloucestershire | England | British | 266057540001 | |||||||||
| MULLANEY, Martin James | Director | Brunswick Square GL1 1UN Gloucester Gloucester House 29 Gloucestershire | England | British | 240946300002 | |||||||||
| TYRE, Malcolm Stuart | Director | Brunswick Square GL1 1UN Gloucester Gloucester House England | England | British | 240887640001 | |||||||||
| WHEELER, Ian Andrew | Director | Hartland 4 Brown Leaze Lane Potterne SN10 5PA Devizes Wiltshire | England | British | 75956580001 | |||||||||
| YOUNG, Terence Charles | Director | 3 Farleigh Close Charlton Kings GL52 6XX Cheltenham Gloucestershire | United Kingdom | British | 7440280001 | |||||||||
| RAPID NOMINEES LIMITED | Nominee Director | Park House 64 West Ham Lane Stratford E15 4PT London | 900005520001 |
Who are the persons with significant control of DOVE CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Group Limited | Jan 19, 2017 | Southgate Street GL1 1UR Gloucester 103 Southgate Street Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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