UKBizDB.co.uk

DOVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dove Group Limited. The company was founded 96 years ago and was given the registration number 00229710. The firm's registered office is in SWINDON. You can find them at Swindon Motor Park, Dorcan Way, Swindon, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DOVE GROUP LIMITED
Company Number:00229710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1928
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director12 January 2023Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director31 December 2007Active
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS

Secretary31 July 1995Active
Cramond 1 Elton Road, Purley, CR8 3NP

Secretary-Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Secretary01 July 2008Active
23a The Chase, Coulsdon, CR5 2EJ

Secretary17 May 2004Active
2 13 3 Shibazaki, Chofu Shi, Tokyo, Japan, FOREIGN

Secretary06 October 1994Active
29 Sutherland Avenue Jacobs Well, Guildford, GU4 7QX

Secretary15 March 2005Active
5 Harbledown Road, Sanderstead, CR2 8RH

Secretary18 May 2000Active
4-28-10 Zenpukuji Suginami-Ku, Tokyo, Japan, FOREIGN

Director01 December 1999Active
36 Riddlesdown Avenue, Purley, CR8 1JJ

Director18 May 2000Active
Mogador House Mogador, Tadworth, KT20 7HQ

Director-Active
Briars Orchard, Limpsfield Chart, Oxted, RH8 0SZ

Director-Active
26 Grimwade Avenue, Croydon, CR0 5DG

Director17 May 2004Active
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS

Director31 July 1995Active
129 Lynton Road, Acton, London, W3 9HN

Director01 October 1996Active
3 39 23 Nozawa, Setagaya Ku, Tokyo, Japan,

Director06 October 1994Active
3-29-5 Kamariya-Nishi, Kanazawa-Ku, Yokohama-Shi, Japan, 2340046

Director24 November 2005Active
Cramond 1 Elton Road, Purley, CR8 3NP

Director-Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director31 December 2007Active
2-5-2-905 Kamiyoga, Setagaya-Ku, Tokyo, Japan, FOREIGN

Director01 June 2000Active
Fairhaven Cliff Road, Hythe, CT21 5XJ

Director-Active
23a The Chase, Coulsdon, CR5 2EJ

Director17 May 2004Active
Stable Cottage, Newdigate Place Newdigate, Dorking, RH5 5AT

Director-Active
2 13 3 Shibazaki, Chofu Shi, Tokyo, Japan, FOREIGN

Director06 October 1994Active
15 Birch Mead, Orpington, BR6 8LT

Director-Active
4 Boxford Close, Selsdon, South Croydon, CR2 8SY

Director01 May 2003Active
Motonakayama 4-4-406, Funabashi, Chiba, Japan,

Director01 December 1995Active
5 Harbledown Road, Sanderstead, CR2 8RH

Director01 August 1996Active

People with Significant Control

Cambria Automobiles (South East) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dorcan Way, Dorcan Way, Swindon, England, SN3 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Address

Change registered office address company with date old address new address.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.