UKBizDB.co.uk

DOVETAIL HOMES LTD.

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

This company is commonly known as Dovetail Homes Ltd.. The company was founded 26 years ago and was given the registration number 03482757. The firm's registered office is in WEST SUSSEX. You can find them at 4/6 Church Road, Burgess Hill, West Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOVETAIL HOMES LTD.
Company Number:03482757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4/6 Church Road, Burgess Hill, West Sussex, RH15 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU

Director05 February 2021Active
The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU

Director06 November 2023Active
The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU

Director04 November 2016Active
The Old Coalyard, Lower Station Road Newick, Lewes, BN8 4HU

Secretary17 December 1997Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary17 December 1997Active
The Old Coalyard, Lower Station Road Newick, Lewes, BN8 4HU

Director17 December 1997Active
The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU

Director05 February 2021Active
The Old Coalyard, Lower Station Road Newick, Lewes, BN8 4HU

Director17 December 1997Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director17 December 1997Active

People with Significant Control

Mr Leon Jay Harris
Notified on:01 June 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Christina Harris
Notified on:01 June 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Peter Harris
Notified on:28 September 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:The Old Coalyard, Lower Station Road, Lewes, England, BN8 4HU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Claire Gillian Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Old Coalyard, Lower Station Road, Newick, Lewes, England, BN8 4HU
Nature of control:
  • Ownership of shares 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
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.