DOVEBARN LIMITED

Register to unlock more data on OkredoRegister

DOVEBARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006074

Incorporation date

04/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lee House Northcote Lane, Shamley Green, Guildford, Surrey GU5 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
dot icon18/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon15/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/01/2013
Director's details changed for Philip Mark Bazin on 2012-09-20
dot icon04/01/2013
Director's details changed for Georgia Bazin on 2012-09-20
dot icon04/01/2013
Secretary's details changed for Philip Mark Bazin on 2012-09-20
dot icon08/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon03/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-07-31
dot icon20/09/2012
Registered office address changed from Birch House Broad Walk Cranleigh Surrey GU6 7LS United Kingdom on 2012-09-20
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/12/2011
Registered office address changed from Brearley House Crown Heights Guildford Surrey GU1 3TX on 2011-12-01
dot icon27/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Philip Mark Bazin on 2010-01-04
dot icon06/01/2010
Director's details changed for Georgia Bazin on 2010-01-04
dot icon19/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/02/2009
Return made up to 04/01/09; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/06/2008
Return made up to 04/01/08; full list of members
dot icon27/06/2008
Director's change of particulars / georgia bazin / 11/07/2007
dot icon27/06/2008
Director and secretary's change of particulars / philip bazin / 11/07/2007
dot icon10/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: kingfishers abbotswood guildford surrey GU1 1UT
dot icon30/04/2007
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon22/01/2007
Return made up to 04/01/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 04/01/06; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 04/01/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/03/2004
Return made up to 04/01/04; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon25/04/2003
Return made up to 04/01/03; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/02/2002
Return made up to 04/01/02; full list of members
dot icon16/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 04/01/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon28/01/2000
Return made up to 04/01/00; full list of members
dot icon20/10/1999
Director's particulars changed
dot icon20/10/1999
Director's particulars changed
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon14/03/1999
Registered office changed on 14/03/99 from: 17 brighton road surbiton surrey KT6 5LR
dot icon14/03/1999
Return made up to 04/01/99; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
Return made up to 04/01/98; no change of members
dot icon24/09/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon19/01/1997
Return made up to 04/01/97; no change of members
dot icon06/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Return made up to 04/01/96; full list of members
dot icon16/02/1995
Accounting reference date notified as 31/03
dot icon16/02/1995
Ad 01/02/95--------- £ si 2@1=2 £ ic 2/4
dot icon06/02/1995
Registered office changed on 06/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/1995
New secretary appointed
dot icon06/02/1995
Secretary resigned;director resigned;new director appointed
dot icon04/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
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
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
462.00
-
0.00
6.00
-
2022
0
546.00
-
0.00
272.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bazin, Georgia
Director
19/01/1995 - Present
-
Bazin, Philip Mark
Director
19/01/1995 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVEBARN LIMITED

DOVEBARN LIMITED is an(a) Active company incorporated on 04/01/1995 with the registered office located at Lee House Northcote Lane, Shamley Green, Guildford, Surrey GU5 0RB. 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 DOVEBARN LIMITED?

toggle

DOVEBARN LIMITED is currently Active. It was registered on 04/01/1995 .

Where is DOVEBARN LIMITED located?

toggle

DOVEBARN LIMITED is registered at Lee House Northcote Lane, Shamley Green, Guildford, Surrey GU5 0RB.

What does DOVEBARN LIMITED do?

toggle

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

What is the latest filing for DOVEBARN LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2025-12-30 with no updates.