DOVEPARK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

28/12/2428 December 2024 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 2024-12-28

View Document

28/12/2428 December 2024 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 2024-12-28

View Document

28/10/2428 October 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Jack Rufus O'brien as a director on 2023-12-19

View Document

02/01/242 January 2024 Termination of appointment of Michael Mulcahy as a director on 2023-12-19

View Document

27/11/2327 November 2023 Full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Registration of charge 039735920008, created on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Howard Thomas Farrand as a director on 2023-04-26

View Document

10/07/2310 July 2023 Termination of appointment of Yvonne Dorothy Harrison as a director on 2023-04-26

View Document

10/07/2310 July 2023 Registration of charge 039735920007, created on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

07/03/237 March 2023 Registration of charge 039735920006, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 039735920005, created on 2023-03-03

View Document

13/02/2313 February 2023 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Sunil Kamboj as a director on 2023-01-01

View Document

13/02/2313 February 2023 Appointment of Ms Patricia Elizabeth Brandum as a director on 2023-01-01

View Document

27/10/2227 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

14/12/2114 December 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039735920003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039735920001

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MISS CAROLINE MARY COMER

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPPARD

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O HAROLD BENJAMIN SOLICITORS HILL HOUSE LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039735920002

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039735920001

View Document

28/07/1728 July 2017 REGISTRATION AS SOCIAL LANDLORD

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/05/1514 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MICHAEL MULCAHY

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR HOWARD THOMAS FARRAND

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS YVONNE DOROTHY HARRISON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ROBERT ALAN SHEPPARD

View Document

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O JONATHAN ROSE SOLICITORS 1 COMER HOUSE 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW COMER / 14/04/2012

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 14/04/2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN COMER / 14/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANDREW COMER / 14/04/2010

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COMER / 01/07/2004

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COMER / 01/07/2004

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM PRINCESS PARK MANOR FRIERN BARNET ROAD NEW SOUTHGATE LONDON N11 3FL

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 693 HIGH ROAD LONDON N12 0DA

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company