DOVEDALE ASSOCIATES LIMITED

DOVEDALE ASSOCIATES LIMITED

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

    Company NameDOVEDALE ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04371943
    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 DOVEDALE ASSOCIATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DOVEDALE ASSOCIATES LIMITED located?

    Registered Office Address
    Maidstone Studios Vinters Business Park
    New Cut Road
    ME14 5NZ Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOVEDALE ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOVEDALE ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for DOVEDALE ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Jan 09, 2025 with updates

    6 pagesCS01

    Change of details for Mr Geoffrey Arthur Miles as a person with significant control on Jul 18, 2024

    2 pagesPSC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Cancellation of shares. Statement of capital on Jul 18, 2024

    • Capital: GBP 769,420
    6 pagesSH06

    Appointment of Mr David Parker as a director on Dec 23, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 24, 2024 with updates

    6 pagesCS01

    Termination of appointment of Rowland Stephen Kinch as a director on Jul 18, 2024

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Apr 17, 2024

    • Capital: GBP 1,321,660
    6 pagesSH06

    Cessation of Rowland Stephen Kinch as a person with significant control on Oct 01, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Arthur Miles on Jun 23, 2022

    2 pagesCH01

    Change of details for Mr Geoffrey Arthur Miles as a person with significant control on Jun 23, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 043719430005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of DOVEDALE ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUTT, Antony Timothy David
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    Secretary
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    British85898640001
    MILES, Geoffrey Arthur
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Director
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    United KingdomBritishChairman57178510006
    PARKER, David
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Director
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    EnglandBritishDirector330652590001
    TUTT, Antony Timothy David
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    Kent
    England
    United KingdomBritishAccountant85898640001
    ANTIN, Jacqueline
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    Secretary
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    British76545070001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MAGEE GAMMON CORPORATE LIMITED
    19 North Street
    TN24 8LF Ashford
    Kent
    Secretary
    19 North Street
    TN24 8LF Ashford
    Kent
    77274280001
    ANTIN, Jacqueline
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    Director
    19 Tadworth Road
    Kennington
    TN24 9JT Ashford
    Kent
    BritishCo Director76545070001
    COWELL, Thomas Stephen
    Baytrees
    Grove
    CT3 4BH Canterbury
    Kent
    Director
    Baytrees
    Grove
    CT3 4BH Canterbury
    Kent
    EnglandBritishDirector34060850001
    DYSON, Arthur
    Woodbine Cottage
    Newnham Lane Eastling
    ME13 0AS Faversham
    Kent
    Director
    Woodbine Cottage
    Newnham Lane Eastling
    ME13 0AS Faversham
    Kent
    BritishProducer119099630001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    KINCH, Rowland Stephen
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    Director
    Vinters Park
    ME14 5NZ Maidstone
    Maidstone Studios
    Kent
    United KingdomBritishChief Executor Officer36744580006
    WILLIAMS, Glyn Christopher
    4 Watermill Close
    ME16 0NE Maidstone
    Kent
    Director
    4 Watermill Close
    ME16 0NE Maidstone
    Kent
    EnglandBritishCompany Director76743900001

    Who are the persons with significant control of DOVEDALE ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rowland Stephen Kinch
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Apr 06, 2016
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Geoffrey Arthur Miles
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    Apr 06, 2016
    New Cut Road
    ME14 5NZ Maidstone
    Maidstone Studios Vinters Business Park
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds 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