DOVEASH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DOVEASH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874142

Incorporation date

27/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stourton Mews, Stourton Road, Ilkley, West Yorkshire LS29 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1986)
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Second filing of Confirmation Statement dated 2022-12-21
dot icon23/12/2022
Termination of appointment of Ian Douglas Barnard as a director on 2022-10-01
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/01/2015
Appointment of Mr Arthur Malcolm Gibson as a secretary on 2015-01-26
dot icon26/01/2015
Termination of appointment of Beryl Elizabeth Abbey as a secretary on 2015-01-26
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Dorothy Jean Laycock as a director on 2014-07-01
dot icon15/01/2015
Appointment of Arthur Malcolm Gibson as a director on 2015-01-01
dot icon15/01/2015
Termination of appointment of Dorothy Jean Laycock as a director on 2014-07-01
dot icon15/01/2015
Termination of appointment of Dorothy Jean Laycock as a director on 2014-07-01
dot icon06/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/05/2012
Termination of appointment of Steven Langford as a director
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Director's details changed for Steven Geoffrey Langford on 2012-01-18
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Appointment of Mrs Beryl Elizabeth Abbey as a secretary
dot icon01/04/2011
Registered office address changed from Royd House Low Mills Guiseley Leeds West Yorkshire LS19 7AB on 2011-04-01
dot icon01/04/2011
Termination of appointment of Lorna Allison as a secretary
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Steven Geoffrey Langford on 2010-02-17
dot icon23/02/2010
Director's details changed for Dorothy Jean Laycock on 2010-02-17
dot icon23/02/2010
Director's details changed for Ian Douglas Barnard on 2010-02-17
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
New secretary appointed
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon08/10/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
Registered office changed on 02/02/07 from: 28 devonshire street keighley west yorkshire BD21 2AU
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon13/07/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 31/12/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 31/12/99; change of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 31/12/98; no change of members
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon29/09/1997
Director resigned
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon13/01/1997
Registered office changed on 13/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 31/12/95; no change of members
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon09/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon21/08/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
Return made up to 31/12/91; full list of members
dot icon05/07/1991
Full accounts made up to 1991-03-31
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon25/05/1990
Full accounts made up to 1990-03-31
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon08/04/1988
Full accounts made up to 1987-03-31
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon07/02/1988
Registered office changed on 07/02/88 from: 5 park square leeds LS1 2AX
dot icon03/12/1987
Wd 13/11/87 ad 27/10/87--------- £ si 4@1=4 £ ic 8/12
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Director resigned;new director appointed
dot icon10/11/1986
Full accounts made up to 1986-03-31
dot icon30/07/1986
New director appointed
dot icon07/01/1986
Return made up to 31/12/85; full list of members
dot icon07/01/1986
Return made up to 24/09/86; full list of members

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
18/12/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Arthur Malcolm
Director
01/01/2015 - Present
-
Langford, Steven Geoffrey
Director
18/09/2005 - 31/01/2012
4
Barnard, Ian Douglas
Director
04/05/2006 - 01/10/2022
-
Parkinson, Joanne
Director
27/07/1995 - 31/08/1999
1
Gibson, Arthur Malcolm
Secretary
26/01/2015 - Present
-

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+
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 DOVEASH PROPERTY MANAGEMENT LIMITED

DOVEASH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/12/1984 with the registered office located at Stourton Mews, Stourton Road, Ilkley, West Yorkshire LS29 9BG. 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 DOVEASH PROPERTY MANAGEMENT LIMITED?

toggle

DOVEASH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/12/1984 .

Where is DOVEASH PROPERTY MANAGEMENT LIMITED located?

toggle

DOVEASH PROPERTY MANAGEMENT LIMITED is registered at Stourton Mews, Stourton Road, Ilkley, West Yorkshire LS29 9BG.

What does DOVEASH PROPERTY MANAGEMENT LIMITED do?

toggle

DOVEASH PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DOVEASH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-18 with updates.