DOVEPARK PROPERTIES LIMITED

DOVEPARK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOVEPARK PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03973592
    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 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 AddressNo

    What are the latest accounts for DOVEPARK PROPERTIES 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 DOVEPARK PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2025
    Next Confirmation Statement DueApr 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024
    OverdueNo

    What are the latest filings for DOVEPARK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Mulcahy as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Jack Rufus O'brien as a director on Dec 19, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Termination of appointment of Howard Thomas Farrand as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Yvonne Dorothy Harrison as a director on Apr 26, 2023

    1 pagesTM01

    Registration of charge 039735920007, created on Jun 30, 2023

    27 pagesMR01

    Registration of charge 039735920008, created on Jun 30, 2023

    40 pagesMR01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Registration of charge 039735920006, created on Mar 03, 2023

    38 pagesMR01

    Registration of charge 039735920005, created on Mar 03, 2023

    28 pagesMR01

    Appointment of Mr Sunil Kamboj as a director on Jan 01, 2023

    2 pagesAP01

    Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on Feb 10, 2023

    2 pagesPSC04

    Appointment of Ms Patricia Elizabeth Brandum as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Director's details changed for Mr Luke Andrew Comer on Apr 14, 2022

    2 pagesCH01

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/01/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Registration of charge 039735920004, created on Mar 05, 2021

    27 pagesMR01

    Who are the officers of DOVEPARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR FINANCIAL NOMINEES LIMITED
    Coombehurst Close
    EN4 0JU Barnet
    19
    Hertfordshire
    Secretary
    Coombehurst Close
    EN4 0JU Barnet
    19
    Hertfordshire
    Identification TypeUK Limited Company
    Registration Number01791064
    10219390017
    BRANDUM, Patricia Elizabeth
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    Director
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    EnglandBritishRetired168447270001
    COMER, Brian Martin
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    Director
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    United KingdomIrishCompany Director65622470018
    COMER, Caroline Mary
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    Director
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    EnglandIrishCompany Director269969300001
    COMER, Luke Andrew
    Rue Grimaldi
    98000 Monaco
    24
    Monaco
    Director
    Rue Grimaldi
    98000 Monaco
    24
    Monaco
    MonacoIrishCompany Director65622460015
    KAMBOJ, Sunil Dutt
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    Director
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    EnglandBritishLand Director14711560002
    O'BRIEN, Jack Rufus
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    Director
    North London Business Park
    Oakleigh Road South
    N11 1GN London
    Building 1
    United Kingdom
    EnglandBritishCompany Director131306360001
    ROSE, Jonathan Simon
    693 High Road
    Finchley
    N12 0DA London
    Secretary
    693 High Road
    Finchley
    N12 0DA London
    BritishSolicitor59473160002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FARRAND, Howard Thomas
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    Director
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    United KingdomBritishConsultant45939230001
    HARRISON, Yvonne Dorothy
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    Director
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    EnglandBritishDirector - Consultant156371080001
    MULCAHY, Michael
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    Director
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    IrelandIrishSenior Counsel197507700001
    SHEPPARD, Robert Alan
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    Director
    Fourth Floor, Hygeia House
    66 College Road
    HA1 1BE Harrow
    Harold Benjamin Solicitors
    United Kingdom
    United KingdomBritishConsultant58273340002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of DOVEPARK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donovan Gijsbertus Wijsmuller
    Esplanade
    St. Helier
    JE2 3QA Jersey
    17
    Channel Islands
    Apr 06, 2016
    Esplanade
    St. Helier
    JE2 3QA Jersey
    17
    Channel Islands
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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