UKBizDB.co.uk

DOVEPARK PROPERTIES LIMITED

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

This company is commonly known as Dovepark Properties Limited. The company was founded 24 years ago and was given the registration number 03973592. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOVEPARK PROPERTIES LIMITED
Company Number:03973592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Coombehurst Close, Barnet, EN4 0JU

Corporate Secretary03 August 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 January 2023Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director17 April 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director18 May 2020Active
24, Rue Grimaldi, Monaco, Monaco, 98000

Director17 April 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 January 2023Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 December 2023Active
693 High Road, Finchley, London, N12 0DA

Secretary17 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 December 2014Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 December 2014Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 December 2014Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director19 December 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 2000Active

People with Significant Control

Mr Donovan Gijsbertus Wijsmuller
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Channel Islands
Address:17, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.