UKBizDB.co.uk

DOVERS FARM ESTATES LIMITED

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

This company is commonly known as Dovers Farm Estates Limited. The company was founded 86 years ago and was given the registration number 00335063. The firm's registered office is in CAMBRIDGE. You can find them at 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOVERS FARM ESTATES LIMITED
Company Number:00335063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, Cambridgeshire, CB25 9AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AU

Director08 August 2023Active
Ground Floor, Breckland House, 8 Churchyard, Mildenhall, United Kingdom, IP28 7EE

Director-Active
Ground Floor, Breckland House, 8 Churchyard, Mildenhall, United Kingdom, IP28 7EE

Secretary01 December 2001Active
Fordham Abbey, Newmarket Road, Fordham, Ely, CB7 5LL

Secretary12 June 1993Active
Fordham Abbey, Fordham, Ely, CB7 5LL

Secretary-Active
Chantry House 71 Main Street, Woodnewton, Peterborough, PE8 5EB

Director-Active
Fordham Abbey, Newmarket Road, Fordham, Ely, CB7 5LL

Director-Active
Chantry House 71 Main Street, Woodnewton, Peterborough, PE8 5EB

Director-Active
11, Cranmer Road, Hampton Hill, Middlesex, United Kingdom, TW12 1DW

Director01 February 2010Active
Fordham Abbey, Fordham, Ely, CB7 5LL

Director-Active

People with Significant Control

Lewin Smith Holdings Limited
Notified on:12 October 2023
Status:Active
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Mann Lewin Smith
Notified on:28 January 2017
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lewin Smith & Company Limited
Notified on:28 January 2017
Status:Active
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.