DOVE VALLEY PARK LIMITED

Register to unlock more data on OkredoRegister

DOVE VALLEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672681

Incorporation date

02/01/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1992)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/06/2024
Appointment of Mr Thomas George Clowes as a director on 2024-06-12
dot icon16/04/2024
Resolutions
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon14/06/2023
Satisfaction of charge 026726810008 in full
dot icon19/05/2023
Termination of appointment of Ian David Dickinson as a director on 2023-05-15
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon23/12/2022
Registration of charge 026726810008, created on 2022-12-22
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon26/07/2022
Appointment of Mr Marc Paul Freeman as a director on 2022-07-26
dot icon30/03/2022
Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29
dot icon30/03/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon15/07/2021
Termination of appointment of Paul Shanley as a director on 2021-06-30
dot icon20/02/2021
Accounts for a small company made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon13/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon13/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon13/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon13/02/2020
Termination of appointment of Ian David Dickinson as a secretary on 2019-12-20
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 2018-03-27
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon23/01/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon23/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Mr Ian David Dickinson on 2016-09-19
dot icon18/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon15/01/2016
Appointment of Mr Ian David Dickinson as a director on 2015-12-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Appointment of Mr Ian David Dickinson as a secretary on 2015-02-22
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a secretary on 2015-02-22
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Mr David Charles Clowes as a director on 2014-10-08
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Paul Shanley on 2012-12-07
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Paul Shanley on 2010-01-02
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2009
Return made up to 02/01/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 02/01/07; full list of members
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 02/01/06; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 02/01/05; no change of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 02/01/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Return made up to 02/01/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon22/01/2002
Return made up to 02/01/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 02/01/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 02/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Auditor's resignation
dot icon21/01/1999
Return made up to 02/01/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Auditor's resignation
dot icon25/01/1998
Return made up to 02/01/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon24/02/1997
Full accounts made up to 1996-03-31
dot icon18/02/1997
Return made up to 02/01/97; no change of members
dot icon22/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Return made up to 02/01/96; full list of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Auditor's resignation
dot icon09/01/1995
Return made up to 02/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Director resigned
dot icon20/03/1994
Accounting reference date shortened from 31/12 to 31/03
dot icon09/01/1994
Return made up to 02/01/94; change of members
dot icon23/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon30/11/1993
Director resigned
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Return made up to 02/01/93; full list of members
dot icon02/04/1993
Director resigned
dot icon22/03/1993
Resolutions
dot icon15/03/1993
Registered office changed on 15/03/93 from: c/o,A.F.budge LTD. West carr road retford nottinghamshire DN22 7SW
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New secretary appointed;new director appointed
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon14/01/1993
Secretary resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon08/10/1992
Director resigned;new director appointed
dot icon28/08/1992
Resolutions
dot icon03/08/1992
Secretary resigned;new secretary appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Director resigned
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Registered office changed on 03/08/92 from: conder developments LTD. Eggington junction. Derbyshire. DE6 6GU
dot icon03/08/1992
Ad 03/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1992
Div 03/07/92
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Accounting reference date notified as 31/12
dot icon29/07/1992
Memorandum and Articles of Association
dot icon24/07/1992
Certificate of change of name
dot icon24/07/1992
Certificate of change of name
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Registered office changed on 14/07/92 from: 2 baches street london N1 6UB
dot icon02/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Marc Paul
Director
26/07/2022 - Present
23
Clowes, David Charles
Director
08/10/2014 - Present
79
Dickinson, Ian David
Director
30/12/2015 - 15/05/2023
63
Clowes, Thomas George
Director
12/06/2024 - Present
26

Persons with Significant Control

0

No PSC data available.

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 VALLEY PARK LIMITED

DOVE VALLEY PARK LIMITED is an(a) Active company incorporated on 02/01/1992 with the registered office located at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA. 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 VALLEY PARK LIMITED?

toggle

DOVE VALLEY PARK LIMITED is currently Active. It was registered on 02/01/1992 .

Where is DOVE VALLEY PARK LIMITED located?

toggle

DOVE VALLEY PARK LIMITED is registered at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA.

What does DOVE VALLEY PARK LIMITED do?

toggle

DOVE VALLEY PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DOVE VALLEY PARK LIMITED?

toggle

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