DOVEBAY LIMITED

Register to unlock more data on OkredoRegister

DOVEBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347692

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/08/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Regency House Regency House 33 Wood Street Barnet Herts EN5 4BE on 2025-08-11
dot icon20/06/2025
Secretary's details changed for Mr Akbarali Fazal Alidina Pabani on 2025-06-20
dot icon24/02/2025
Total exemption full accounts made up to 2023-09-30
dot icon18/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon27/10/2024
Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England to 2 Leman Street London E1W 9US on 2024-10-27
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon03/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Previous accounting period shortened from 2022-10-07 to 2022-10-06
dot icon12/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon08/01/2019
Cessation of Bahadurali Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon08/01/2019
Cessation of Aminmohamed Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon08/01/2019
Notification of Akbarali Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon08/01/2019
Notification of Bahadurali Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon08/01/2019
Notification of Aminmohamed Fazal Alidina Pabani as a person with significant control on 2016-04-06
dot icon09/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/02/2017
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon11/08/2016
Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 2016-08-11
dot icon03/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Bahadurali Fazal Alidina Pabani as a director on 2015-01-05
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/07/2011
Previous accounting period extended from 2010-09-30 to 2010-10-07
dot icon01/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon08/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Mr Bahadurali Fazal Alidina Pabani on 2010-04-08
dot icon10/11/2009
Director's details changed for Mr Bahadurali Fazal Alidina Pabani on 2009-10-01
dot icon10/11/2009
Director's details changed for Akbarali Fazal Alidina Pabani on 2009-10-01
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/01/2009
Return made up to 04/01/09; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon21/04/2008
Return made up to 04/01/08; no change of members
dot icon22/01/2008
Accounts for a small company made up to 2006-09-30
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon03/05/2007
Statement of affairs
dot icon03/05/2007
Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4
dot icon17/01/2007
Return made up to 04/01/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 04/01/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon29/06/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 04/01/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/02/2004
Return made up to 04/01/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon10/04/2003
Return made up to 04/01/03; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon26/06/2002
New secretary appointed
dot icon09/03/2002
Registered office changed on 09/03/02 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS
dot icon09/03/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon09/03/2002
New director appointed
dot icon13/02/2002
Registered office changed on 13/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon04/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
06/10/2025
dot iconNext due on
06/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.27M
-
0.00
3.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
04/01/2002 - 04/01/2002
3962
Pabani, Akbarali Fazal Alidina
Director
01/06/2007 - Present
35
Pabani, Bahadurali Fazal Alidina
Director
04/01/2002 - 05/01/2015
6
Pabani, Akbarali Fazal Alidina
Secretary
04/01/2002 - Present
1
THEYDON NOMINEES LIMITED
Nominee Director
04/01/2002 - 04/01/2002
148

Persons with Significant Control

3
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 DOVEBAY LIMITED

DOVEBAY LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BE. 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 DOVEBAY LIMITED?

toggle

DOVEBAY LIMITED is currently Active. It was registered on 04/01/2002 .

Where is DOVEBAY LIMITED located?

toggle

DOVEBAY LIMITED is registered at Regency House Regency House, 33 Wood Street, Barnet, Herts EN5 4BE.

What does DOVEBAY LIMITED do?

toggle

DOVEBAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOVEBAY LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.