DOVESTONE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewRegistered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Uplands House Stonehouse Road Halstead Sevenoaks TN14 7HN on 2025-08-01

View Document

01/08/251 August 2025 NewNotification of Yarl Properties Ltd as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Debra Michelle Messulam as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewCessation of Renee Rose Segal as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Senathirajah Satheeswaran as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mrs Mekala Satheeswaran as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Rene Rose Segal as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Stanley Irving Segal as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Howard Benson Segal as a director on 2025-08-01

View Document

01/08/251 August 2025 NewCessation of Stanley Irving Segal as a person with significant control on 2025-08-01

View Document

31/07/2531 July 2025 NewSatisfaction of charge 22 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 23 in full

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Stanley Irving Segal as a person with significant control on 2025-05-29

View Document

12/03/2512 March 2025 Accounts for a medium company made up to 2024-08-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Howard Benson Segal on 2024-04-15

View Document

18/12/2318 December 2023 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2023-12-18

View Document

10/08/2310 August 2023 Full accounts made up to 2022-08-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2022-05-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEE ROSE SEGAL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY IRVING SEGAL

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEBRA MICHELLE MESSULAM / 22/02/2017

View Document

24/06/1624 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY RENE SEGAL

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MR DEBRA MICHELLE MESSULAM

View Document

11/06/1511 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RENE ROSE SEGAL / 29/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BENSON SEGAL / 29/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RENE ROSE SEGAL / 29/05/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RENE ROSE SEGAL / 29/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY IRVING SEGAL / 29/05/2014

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BENSON SEGAL / 09/06/2011

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE ROSE SEGAL / 04/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY IRVING SEGAL / 04/06/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

26/03/9926 March 1999 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999 AUDITOR'S RESIGNATION

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

29/08/9629 August 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: 111 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: C/O STOY HAYWARDS ACCOUNTANTS 8 BAKER STREET LONDON W1M 1DA

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/06/9019 June 1990

View Document

19/06/9019 June 1990 RETURN MADE UP TO 04/06/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/11/8913 November 1989

View Document

13/11/8913 November 1989 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988

View Document

09/02/889 February 1988

View Document

09/02/889 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: 40-42 OXFORD STREET LONDON W1

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 AUDITOR'S RESIGNATION

View Document

23/06/8723 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/874 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/869 May 1986

View Document

09/05/869 May 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

28/11/7928 November 1979 MEMORANDUM OF ASSOCIATION

View Document

27/10/7227 October 1972 ANNUAL RETURN MADE UP TO 17/05/72

View Document

20/01/6820 January 1968 NEW SECRETARY APPOINTED

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