DOVE VIEW LIMITED

Register to unlock more data on OkredoRegister

DOVE VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05336886

Incorporation date

19/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

172 Birmingham Road, West Bromwich B70 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon19/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon16/01/2026
Registered office address changed from C/O Tynefield Care Limited Tynefield Court & Mews Egginton Road Etwall Derby DE65 6NQ to 172 Birmingham Road West Bromwich B70 6QG on 2026-01-16
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Termination of appointment of Sonia Ghai as a director on 2025-03-19
dot icon25/03/2025
Termination of appointment of Sonia Ghai as a secretary on 2025-03-19
dot icon25/02/2025
Micro company accounts made up to 2024-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon01/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon28/12/2022
Cessation of Sonia Ghai as a person with significant control on 2022-12-28
dot icon28/12/2022
Notification of Tynefield Care Limited as a person with significant control on 2022-12-28
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2017
Appointment of Mr Naval Khosla as a director on 2017-11-01
dot icon14/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon12/04/2016
Termination of appointment of Renu Khosla as a director on 2016-04-01
dot icon24/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/12/2015
Appointment of Mrs Renu Khosla as a director on 2015-12-11
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/08/2015
Registration of charge 053368860002, created on 2015-08-12
dot icon06/03/2015
Termination of appointment of Renu Khosla as a director on 2015-03-01
dot icon05/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon05/02/2015
Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT to C/O Tynefield Care Limited Tynefield Court & Mews Egginton Road Etwall Derby DE65 6NQ on 2015-02-05
dot icon10/10/2014
Appointment of Mrs Renu Khosla as a director on 2014-10-02
dot icon10/10/2014
Appointment of Mrs Sonia Ghai as a secretary on 2014-10-02
dot icon10/10/2014
Appointment of Mrs Sonia Ghai as a director on 2014-10-02
dot icon10/10/2014
Termination of appointment of Julie Oakton as a director on 2014-10-02
dot icon10/10/2014
Termination of appointment of David Norman Oakton as a director on 2014-10-02
dot icon10/10/2014
Termination of appointment of David Norman Oakton as a secretary on 2014-10-02
dot icon16/06/2014
Satisfaction of charge 1 in full
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for David Norman Oakton on 2010-01-19
dot icon01/02/2010
Director's details changed for Julie Oakton on 2010-01-19
dot icon01/02/2010
Director's details changed for David Norman Oakton on 2010-01-19
dot icon18/08/2009
Registered office changed on 18/08/2009 from 240 branston road burton upon trent staffordshire DE14 3BT
dot icon16/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/03/2006
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon26/01/2006
Return made up to 19/01/06; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Director resigned
dot icon03/02/2005
New secretary appointed;new director appointed
dot icon03/02/2005
New director appointed
dot icon19/01/2005
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
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
13
78.67K
-
0.00
-
-
2022
12
99.56K
-
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
Ghai, Sonia
Secretary
02/10/2014 - 19/03/2025
-
Khosla, Naval Kishore
Director
01/11/2017 - Present
17
Ghai, Sonia
Director
02/10/2014 - 19/03/2025
52

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 DOVE VIEW LIMITED

DOVE VIEW LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at 172 Birmingham Road, West Bromwich B70 6QG. There is currently 1 active director 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 VIEW LIMITED?

toggle

DOVE VIEW LIMITED is currently Active. It was registered on 19/01/2005 .

Where is DOVE VIEW LIMITED located?

toggle

DOVE VIEW LIMITED is registered at 172 Birmingham Road, West Bromwich B70 6QG.

What does DOVE VIEW LIMITED do?

toggle

DOVE VIEW LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for DOVE VIEW LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-30 with no updates.