DOVECASTLE LIMITED

Register to unlock more data on OkredoRegister

DOVECASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888259

Incorporation date

20/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon23/03/2026
Previous accounting period shortened from 2025-03-26 to 2025-03-25
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon24/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon07/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/03/2025
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon24/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon08/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon20/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon20/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon20/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Previous accounting period shortened from 2021-04-02 to 2021-04-01
dot icon24/12/2021
Previous accounting period shortened from 2021-04-03 to 2021-04-02
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Previous accounting period shortened from 2020-04-04 to 2020-04-03
dot icon07/01/2021
Termination of appointment of Alexander Monderer as a director on 2020-12-30
dot icon05/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2019
Previous accounting period shortened from 2018-04-06 to 2018-04-05
dot icon14/12/2018
Previous accounting period shortened from 2018-04-07 to 2018-04-06
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/11/2018
Notification of Myriam Stern as a person with significant control on 2018-10-23
dot icon18/10/2018
Previous accounting period extended from 2018-03-25 to 2018-04-07
dot icon10/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon15/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Cessation of Jacques Monderer as a person with significant control on 2017-09-11
dot icon25/05/2017
Appointment of Eli Monderer as a secretary on 2017-05-25
dot icon25/05/2017
Termination of appointment of Alexander Monderer as a secretary on 2017-05-25
dot icon13/03/2017
Appointment of Mr Jaque Monderer as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Jacques Monderer as a director on 2017-03-12
dot icon27/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon20/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon18/03/2016
Director's details changed for Mr Jacques Monderer on 2016-03-16
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Registered office address changed from 5 North End Road London NW11 7RJ on 2014-04-04
dot icon03/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/04/2014
Registered office address changed from Felds 5 North End Road London NW11 7RJ on 2014-04-03
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon27/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon25/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Director's details changed for Mr Alexander Monderer on 2010-01-20
dot icon19/07/2010
Director's details changed for Mr Jacques Monderer on 2010-01-20
dot icon01/06/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Jacques Monderer on 2010-01-21
dot icon28/05/2010
Director's details changed for Mr Alexander Monderer on 2010-01-21
dot icon18/05/2010
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Return made up to 22/01/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Return made up to 22/01/08; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-03-31
dot icon14/02/2008
Return made up to 22/01/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Return made up to 22/01/06; full list of members
dot icon16/02/2006
Accounts for a small company made up to 2005-03-31
dot icon16/03/2005
Return made up to 22/01/05; full list of members
dot icon22/03/2004
Return made up to 22/01/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon04/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/04/2002
Return made up to 22/01/02; full list of members
dot icon07/11/2001
Accounts for a small company made up to 2001-03-31
dot icon02/03/2001
Return made up to 22/01/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Return made up to 22/01/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
Return made up to 22/01/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-03-30
dot icon19/02/1998
Return made up to 22/01/98; no change of members
dot icon31/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
Particulars of mortgage/charge
dot icon19/03/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Return made up to 22/01/97; no change of members
dot icon02/07/1996
Return made up to 22/01/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Return made up to 22/01/95; no change of members
dot icon09/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/03/1994
Return made up to 22/01/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon23/06/1993
Accounts for a small company made up to 1992-12-31
dot icon02/06/1993
Return made up to 22/01/93; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Accounts for a small company made up to 1990-12-31
dot icon09/10/1992
Compulsory strike-off action has been discontinued
dot icon09/10/1992
Accounts for a small company made up to 1989-12-31
dot icon22/09/1992
First Gazette notice for compulsory strike-off
dot icon30/07/1991
Return made up to 22/03/91; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon15/06/1990
Return made up to 22/01/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1988-12-31
dot icon22/12/1989
Particulars of mortgage/charge
dot icon22/11/1989
Return made up to 28/09/89; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1987-12-31
dot icon05/12/1988
Accounts for a small company made up to 1986-12-31
dot icon05/12/1988
Return made up to 04/07/88; full list of members
dot icon08/12/1987
Return made up to 16/06/86; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1985-12-31
dot icon04/09/1987
Return made up to 11/05/87; full list of members
dot icon22/01/1987
Particulars of mortgage/charge
dot icon26/09/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-10.62 % *

* during past year

Cash in Bank

£36,108.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.34M
-
0.00
59.37K
-
2022
3
382.49K
-
0.00
40.40K
-
2023
2
473.29K
-
0.00
36.11K
-
2023
2
473.29K
-
0.00
36.11K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

473.29K £Ascended23.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.11K £Descended-10.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOVECASTLE LIMITED

DOVECASTLE LIMITED is an(a) Active company incorporated on 20/02/1985 with the registered office located at 5 North End Road, London NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVECASTLE LIMITED?

toggle

DOVECASTLE LIMITED is currently Active. It was registered on 20/02/1985 .

Where is DOVECASTLE LIMITED located?

toggle

DOVECASTLE LIMITED is registered at 5 North End Road, London NW11 7RJ.

What does DOVECASTLE LIMITED do?

toggle

DOVECASTLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DOVECASTLE LIMITED have?

toggle

DOVECASTLE LIMITED had 2 employees in 2023.

What is the latest filing for DOVECASTLE LIMITED?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2025-03-26 to 2025-03-25.