UKBizDB.co.uk

DOVEPARK ESTATES LIMITED

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

This company is commonly known as Dovepark Estates Limited. The company was founded 21 years ago and was given the registration number 04576506. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOVEPARK ESTATES LIMITED
Company Number:04576506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shapridge Farm, Church Lane, Abenhall, Mitcheldean, England, GL17 0DX

Secretary16 September 2010Active
Shapridge Farm, Church Lane, Abenhall, Mitcheldean, England, GL17 0DX

Director18 February 2003Active
The Haven, Highfield Road, Mill Hill, Bream, Lydney, GL15 6JB

Secretary05 January 2009Active
Flaxley Abbey Flaxley, Newnham On Severn, GL14 1JR

Secretary18 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 2002Active
Flaxley Abbey Flaxley, Newnham On Severn, GL14 1JR

Director18 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 2002Active

People with Significant Control

Mr Daan Adriaan Johan Zijlmans
Notified on:01 July 2021
Status:Active
Date of birth:July 1973
Nationality:Dutch
Country of residence:England
Address:Shapridge Farm, Church Lane, Mitcheldean, England, GL17 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Christina Zijlmans
Notified on:01 October 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Shapridge Farm, Church Lane, Mitcheldean, England, GL17 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Accounts

Change account reference date company previous shortened.

Download
2014-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.