UKBizDB.co.uk

DOVEBURY DEVELOPMENTS (NAILSTONE) LIMITED

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

This company is commonly known as Dovebury Developments (nailstone) Limited. The company was founded 8 years ago and was given the registration number 09890737. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 3 Rushtons Yard, Market Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOVEBURY DEVELOPMENTS (NAILSTONE) LIMITED
Company Number:09890737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Rushtons Yard, Market Street, Ashby-de-la-zouch, Leicestershire, England, LE65 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Main Street, Normanton Le Heath, United Kingdom, LE67 2TB

Director26 November 2015Active
The Old Rectory, Main Street, Normanton Le Heath, United Kingdom, LE67 2TB

Director26 November 2015Active
The Stables, Woodside, Stanton Lane, Thornton, Coalville, England, LE67 1AS

Director26 November 2015Active

People with Significant Control

Mrs Maxine Holmes Hvass
Notified on:25 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Old Rectory, Main Street, Coalville, England, LE67 2TB
Nature of control:
  • Significant influence or control
Mr Andrew Per Hvass
Notified on:25 November 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:The Old Rectory, Main Street, Coalville, England, LE67 2TB
Nature of control:
  • Significant influence or control
Mr Mark John Russell
Notified on:25 November 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Stables, Woodside, Stanton Lane, Coalville, England, LE67 1AS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-15Accounts

Change account reference date company current extended.

Download
2016-02-15Address

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

Download
2015-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.