DOVEPARK PROPERTIES LIMITED
Overview
Company Name | DOVEPARK PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03973592 |
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 DOVEPARK PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DOVEPARK PROPERTIES LIMITED located?
Registered Office Address | Building 1 North London Business Park Oakleigh Road South N11 1GN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOVEPARK PROPERTIES 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 DOVEPARK PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for DOVEPARK PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Building 1 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on Dec 28, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on Dec 28, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Mulcahy as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jack Rufus O'brien as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||
Termination of appointment of Howard Thomas Farrand as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Yvonne Dorothy Harrison as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 039735920007, created on Jun 30, 2023 | 27 pages | MR01 | ||||||||||||||
Registration of charge 039735920008, created on Jun 30, 2023 | 40 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 039735920006, created on Mar 03, 2023 | 38 pages | MR01 | ||||||||||||||
Registration of charge 039735920005, created on Mar 03, 2023 | 28 pages | MR01 | ||||||||||||||
Appointment of Mr Sunil Kamboj as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on Feb 10, 2023 | 2 pages | PSC04 | ||||||||||||||
Appointment of Ms Patricia Elizabeth Brandum as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||||||
Director's details changed for Mr Luke Andrew Comer on Apr 14, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 039735920004, created on Mar 05, 2021 | 27 pages | MR01 | ||||||||||||||
Who are the officers of DOVEPARK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROSVENOR FINANCIAL NOMINEES LIMITED | Secretary | Coombehurst Close EN4 0JU Barnet 19 Hertfordshire |
| 10219390017 | ||||||||||
BRANDUM, Patricia Elizabeth | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | England | British | Retired | 168447270001 | ||||||||
COMER, Brian Martin | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | United Kingdom | Irish | Company Director | 65622470018 | ||||||||
COMER, Caroline Mary | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | England | Irish | Company Director | 269969300001 | ||||||||
COMER, Luke Andrew | Director | Rue Grimaldi 98000 Monaco 24 Monaco | Monaco | Irish | Company Director | 65622460015 | ||||||||
KAMBOJ, Sunil Dutt | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | England | British | Land Director | 14711560002 | ||||||||
O'BRIEN, Jack Rufus | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | England | British | Company Director | 131306360001 | ||||||||
ROSE, Jonathan Simon | Secretary | 693 High Road Finchley N12 0DA London | British | Solicitor | 59473160002 | |||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
FARRAND, Howard Thomas | Director | Fourth Floor, Hygeia House 66 College Road HA1 1BE Harrow Harold Benjamin Solicitors United Kingdom | United Kingdom | British | Consultant | 45939230001 | ||||||||
HARRISON, Yvonne Dorothy | Director | Fourth Floor, Hygeia House 66 College Road HA1 1BE Harrow Harold Benjamin Solicitors United Kingdom | England | British | Director - Consultant | 156371080001 | ||||||||
MULCAHY, Michael | Director | Fourth Floor, Hygeia House 66 College Road HA1 1BE Harrow Harold Benjamin Solicitors United Kingdom | Ireland | Irish | Senior Counsel | 197507700001 | ||||||||
SHEPPARD, Robert Alan | Director | Fourth Floor, Hygeia House 66 College Road HA1 1BE Harrow Harold Benjamin Solicitors United Kingdom | United Kingdom | British | Consultant | 58273340002 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DOVEPARK PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donovan Gijsbertus Wijsmuller | Apr 06, 2016 | Esplanade St. Helier JE2 3QA Jersey 17 Channel Islands | No |
Nationality: British Country of Residence: Jersey | |||
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