UKBizDB.co.uk

DOVEHAWK LTD

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

This company is commonly known as Dovehawk Ltd. The company was founded 19 years ago and was given the registration number 05294833. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DOVEHAWK LTD
Company Number:05294833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South House 4, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary23 November 2004Active
South House 4, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director23 November 2004Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR

Director14 December 2011Active

People with Significant Control

Stephen George Corbet
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Brenda Joyce Corbet
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brenda Joyce Corbet
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:South House 4, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen George Corbet
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:South House 4, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Address

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

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.