DOLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175436

Incorporation date

08/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Franklins Road, Stevenage, Hertfordshire SG1 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Registration of charge 041754360007, created on 2023-11-06
dot icon09/10/2023
Satisfaction of charge 1 in full
dot icon09/10/2023
Satisfaction of charge 3 in full
dot icon09/10/2023
Satisfaction of charge 041754360005 in full
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon07/03/2022
Change of details for Mrs Pamela Kay Pickup as a person with significant control on 2017-03-07
dot icon03/03/2022
Notification of Pamela Pickup as a person with significant control on 2017-03-07
dot icon03/03/2022
Change of details for Mr Allan Stuart Pickup as a person with significant control on 2017-03-07
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Director's details changed for Mrs Pamela Kay Pickup on 2020-09-28
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon04/11/2019
Registration of charge 041754360005, created on 2019-11-01
dot icon04/11/2019
Registration of charge 041754360006, created on 2019-11-01
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Registration of charge 041754360004, created on 2018-08-29
dot icon26/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/02/2017
Director's details changed for Alan Stuart Pickup on 2017-02-03
dot icon22/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Registered office address changed from 14 Brick Kiln Road Stevenage Hertfordshire SG1 2NH to 13 Franklins Road Stevenage Hertfordshire SG1 3BW on 2016-06-23
dot icon23/06/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2010
Compulsory strike-off action has been discontinued
dot icon13/07/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon13/07/2010
Director's details changed for Pamela Kay Pickup on 2009-12-31
dot icon13/07/2010
Director's details changed for Alan Stuart Pickup on 2009-12-31
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 08/03/09; full list of members
dot icon04/09/2008
Return made up to 08/03/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 08/03/07; no change of members
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 08/03/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 08/03/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 08/03/04; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Return made up to 08/03/03; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 08/03/02; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon19/05/2001
Particulars of mortgage/charge
dot icon27/04/2001
Ad 08/03/01--------- £ si 100@1=100 £ ic 2/102
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned
dot icon08/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.74 % *

* during past year

Cash in Bank

£11,844.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
52.35K
-
0.00
8.84K
-
2022
-
45.58K
-
0.00
14.58K
-
2023
-
141.31K
-
0.00
11.84K
-
2023
-
141.31K
-
0.00
11.84K
-

Employees

2023

Employees

-

Net Assets(GBP)

141.31K £Ascended210.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Descended-18.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickup, Pamela
Director
08/03/2001 - Present
1
Pickup, Allan
Director
08/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLE PROPERTIES LIMITED

DOLE PROPERTIES LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at 13 Franklins Road, Stevenage, Hertfordshire SG1 3BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLE PROPERTIES LIMITED?

toggle

DOLE PROPERTIES LIMITED is currently Active. It was registered on 08/03/2001 .

Where is DOLE PROPERTIES LIMITED located?

toggle

DOLE PROPERTIES LIMITED is registered at 13 Franklins Road, Stevenage, Hertfordshire SG1 3BW.

What does DOLE PROPERTIES LIMITED do?

toggle

DOLE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DOLE PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.