DOVE DEVELOPMENTS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

DOVE DEVELOPMENTS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04459991

Incorporation date

12/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Forge Cottage Forge Cottage, 21 West Moors Road, Three Legged Cross, Wimborne, Dorset BH21 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon28/11/2025
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-06-30
dot icon26/08/2022
Secretary's details changed for Mrs Sandra Kay Frampton Williams on 2022-02-04
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/02/2022
Director's details changed for Terry Williams on 2022-02-04
dot icon15/02/2022
Director's details changed for Mrs Sandra Kay Frampton Williams on 2022-02-04
dot icon15/02/2022
Change of details for Mrs Sandra Kay Frampton Williams as a person with significant control on 2022-02-04
dot icon31/01/2022
Registered office address changed from 180 Ringwood Road Ferndown Dorset BH22 9AP to Forge Cottage Forge Cottage, 21 West Moors Road Three Legged Cross Wimborne Dorset BH21 6QT on 2022-01-31
dot icon29/07/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon03/09/2019
Satisfaction of charge 044599910016 in full
dot icon03/09/2019
Satisfaction of charge 044599910015 in full
dot icon03/09/2019
Satisfaction of charge 044599910018 in full
dot icon03/09/2019
Satisfaction of charge 044599910021 in full
dot icon03/09/2019
Satisfaction of charge 044599910020 in full
dot icon03/09/2019
Satisfaction of charge 044599910019 in full
dot icon03/09/2019
Satisfaction of charge 044599910022 in full
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/07/2017
Notification of Sandra Kay Frampton Williams as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon07/06/2016
Satisfaction of charge 044599910017 in full
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/11/2015
Registration of charge 044599910020, created on 2015-11-10
dot icon29/11/2015
Registration of charge 044599910021, created on 2015-11-10
dot icon29/11/2015
Registration of charge 044599910022, created on 2015-11-17
dot icon24/11/2015
Registration of charge 044599910019, created on 2015-11-17
dot icon25/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon17/07/2015
Registration of charge 044599910018, created on 2015-07-08
dot icon11/06/2015
Registration of charge 044599910017, created on 2015-06-03
dot icon09/01/2015
Registration of charge 044599910016, created on 2014-12-22
dot icon23/12/2014
Registration of charge 044599910015, created on 2014-12-22
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Satisfaction of charge 044599910013 in full
dot icon09/09/2014
Satisfaction of charge 044599910014 in full
dot icon22/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/12/2013
Registration of charge 044599910014
dot icon04/11/2013
Registration of charge 044599910013
dot icon03/10/2013
Satisfaction of charge 11 in full
dot icon03/10/2013
Satisfaction of charge 9 in full
dot icon03/10/2013
Satisfaction of charge 12 in full
dot icon03/10/2013
Satisfaction of charge 10 in full
dot icon03/10/2013
Satisfaction of charge 7 in full
dot icon03/10/2013
Satisfaction of charge 5 in full
dot icon03/10/2013
Satisfaction of charge 8 in full
dot icon03/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/05/2011
Resolutions
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon17/06/2010
Director's details changed for Terry Williams on 2010-06-11
dot icon19/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 12/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / terry williams / 16/11/2007
dot icon25/06/2008
Director and secretary's change of particulars / sandra williams / 16/11/2007
dot icon06/02/2008
Particulars of mortgage/charge
dot icon19/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2007
Registered office changed on 08/11/07 from: 49 cedar avenue northbourne bournmouth dorset BH10 7EF
dot icon18/06/2007
Return made up to 12/06/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 12/06/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 12/06/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 12/06/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 12/06/03; full list of members
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon24/06/2002
Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.92K
-
0.00
-
-
2022
2
131.02K
-
0.00
-
-
2023
2
113.33K
-
0.00
-
-
2023
2
113.33K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

113.33K £Descended-13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOVE DEVELOPMENTS (SOUTHERN) LIMITED

DOVE DEVELOPMENTS (SOUTHERN) LIMITED is an(a) Active company incorporated on 12/06/2002 with the registered office located at Forge Cottage Forge Cottage, 21 West Moors Road, Three Legged Cross, Wimborne, Dorset BH21 6QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVE DEVELOPMENTS (SOUTHERN) LIMITED?

toggle

DOVE DEVELOPMENTS (SOUTHERN) LIMITED is currently Active. It was registered on 12/06/2002 .

Where is DOVE DEVELOPMENTS (SOUTHERN) LIMITED located?

toggle

DOVE DEVELOPMENTS (SOUTHERN) LIMITED is registered at Forge Cottage Forge Cottage, 21 West Moors Road, Three Legged Cross, Wimborne, Dorset BH21 6QT.

What does DOVE DEVELOPMENTS (SOUTHERN) LIMITED do?

toggle

DOVE DEVELOPMENTS (SOUTHERN) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DOVE DEVELOPMENTS (SOUTHERN) LIMITED have?

toggle

DOVE DEVELOPMENTS (SOUTHERN) LIMITED had 2 employees in 2023.

What is the latest filing for DOVE DEVELOPMENTS (SOUTHERN) LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-06-30.