DOVE COURT (BEACONSFIELD) LIMITED

Register to unlock more data on OkredoRegister

DOVE COURT (BEACONSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785577

Incorporation date

01/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow, Bucks SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/11/2022
Appointment of Mrs Jacqueline Mary Kastner as a director on 2022-11-23
dot icon09/11/2022
Termination of appointment of Rita Joyce Powell as a director on 2022-11-09
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/09/2021
Appointment of Mrs Alison Linda Hales as a director on 2021-09-22
dot icon10/04/2021
Termination of appointment of Jacqueline Elisabeth Wade as a director on 2021-02-10
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mrs Anne Jennifer Belk as a director on 2018-03-15
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/11/2018
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 2018-11-26
dot icon26/11/2018
Termination of appointment of Tom Joseph Dawson as a secretary on 2018-11-26
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mrs Jacqueline Elisabeth Wade as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Christine Stanners as a director on 2018-03-15
dot icon27/03/2018
Termination of appointment of Martin Heath as a director on 2018-03-15
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon04/04/2017
Appointment of Mr Tom Joseph Dawson as a secretary on 2017-04-01
dot icon04/04/2017
Termination of appointment of Rita Powell as a secretary on 2017-04-01
dot icon04/04/2017
Registered office address changed from 131 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG England to Swan House Savill Way Marlow Bucks SL7 1UB on 2017-04-04
dot icon24/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/04/2016
Appointment of Martin Heath as a director on 2016-02-25
dot icon11/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Mrs Rita Powell as a secretary on 2016-03-02
dot icon03/02/2016
Annual return made up to 2016-02-01 no member list
dot icon09/05/2015
Termination of appointment of Julian Chitty as a secretary on 2015-05-09
dot icon09/05/2015
Registered office address changed from Kimberley Water Lane Speen Princess Risborough Bucks HP27 0SW to 131 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG on 2015-05-09
dot icon13/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-01 no member list
dot icon07/01/2014
Appointment of Christine Stanners as a director
dot icon27/11/2013
Termination of appointment of Harry Werrell as a director
dot icon13/02/2013
Annual return made up to 2013-02-01 no member list
dot icon10/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2012
Annual return made up to 2012-02-01 no member list
dot icon20/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2011
Annual return made up to 2011-02-01 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/02/2010
Annual return made up to 2010-02-01 no member list
dot icon18/02/2010
Director's details changed for Harry George Werrell on 2009-11-01
dot icon18/02/2010
Director's details changed for Rita Powell on 2009-11-01
dot icon08/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2009
Annual return made up to 01/02/09
dot icon12/01/2009
Director appointed rita powell
dot icon07/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2008
Appointment terminated director gordon rees
dot icon07/02/2008
Annual return made up to 01/02/08
dot icon15/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/11/2007
New director appointed
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Registered office changed on 26/03/07 from: 28-32 frances road windsor berkshrie SL4 3AA
dot icon16/03/2007
Annual return made up to 01/02/07
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon11/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2007
Accounts for a dormant company made up to 2004-12-31
dot icon26/06/2006
Annual return made up to 01/02/06
dot icon23/05/2005
Annual return made up to 01/02/05
dot icon17/05/2005
Registered office changed on 17/05/05 from: 4 park street windsor berkshire SL4 1JS
dot icon16/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2004
Accounts for a dormant company made up to 2002-12-31
dot icon18/05/2004
Annual return made up to 01/02/04
dot icon17/05/2004
Certificate of change of name
dot icon14/02/2004
Registered office changed on 14/02/04 from: 11 catherine place westminster london SW1E 6DX
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon24/06/2003
Annual return made up to 01/02/03
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon09/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Annual return made up to 01/02/02
dot icon16/02/2001
Annual return made up to 01/02/01
dot icon16/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/02/2001
Resolutions
dot icon21/12/2000
Resolutions
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/02/2000
Annual return made up to 01/02/00
dot icon10/02/1999
Annual return made up to 01/02/99
dot icon10/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/02/1999
Resolutions
dot icon25/02/1998
Annual return made up to 01/02/98
dot icon25/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/02/1998
Resolutions
dot icon14/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Annual return made up to 01/02/97
dot icon11/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Annual return made up to 01/02/96
dot icon20/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Annual return made up to 01/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/10/1994
Resolutions
dot icon26/02/1994
Annual return made up to 01/02/94
dot icon12/10/1993
Accounting reference date notified as 31/12
dot icon24/06/1993
Registered office changed on 24/06/93 from: 2 baches st london N1 6UB
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kastner, Jacqueline Mary
Director
23/11/2022 - Present
-
Belk, Anne Jennifer
Director
15/03/2018 - Present
-
Hales, Alison Linda
Director
22/09/2021 - Present
1

Persons with Significant Control

1
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 DOVE COURT (BEACONSFIELD) LIMITED

DOVE COURT (BEACONSFIELD) LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at Swan House, Savill Way, Marlow, Bucks SL7 1UB. There are currently 3 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 DOVE COURT (BEACONSFIELD) LIMITED?

toggle

DOVE COURT (BEACONSFIELD) LIMITED is currently Active. It was registered on 01/02/1993 .

Where is DOVE COURT (BEACONSFIELD) LIMITED located?

toggle

DOVE COURT (BEACONSFIELD) LIMITED is registered at Swan House, Savill Way, Marlow, Bucks SL7 1UB.

What does DOVE COURT (BEACONSFIELD) LIMITED do?

toggle

DOVE COURT (BEACONSFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOVE COURT (BEACONSFIELD) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with no updates.