DOVECHASE LIMITED

Register to unlock more data on OkredoRegister

DOVECHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087058

Incorporation date

03/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dale Farm, Flaunden, Hemel Hempstead, Herts HP3 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Change of details for Mrs Patricia Ann Malamatenios as a person with significant control on 2024-02-21
dot icon09/09/2024
Change of details for Mr John George Malamatenios as a person with significant control on 2024-02-21
dot icon09/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon06/09/2024
Change of details for Mr John George Malamatenios as a person with significant control on 2024-02-21
dot icon06/09/2024
Change of details for Mrs Patricia Ann Malamatenios as a person with significant control on 2024-02-21
dot icon06/09/2024
Change of details for Mr Jason Lee Malamatenios as a person with significant control on 2024-02-21
dot icon06/09/2024
Change of details for Mr John Christian Malamatenios as a person with significant control on 2024-02-21
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon30/09/2021
Appointment of Mrs Patricia Ann Malamatenios as a director on 2020-01-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon04/12/2012
Resolutions
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 03/08/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 03/08/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon01/02/2007
Return made up to 03/08/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2006
Registered office changed on 13/10/06 from: redbourn road hemel hempstead herts. HP2 7AZ
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 03/08/05; full list of members
dot icon06/01/2005
Secretary's particulars changed
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/08/2003
Return made up to 03/08/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2002
Return made up to 03/08/02; full list of members
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 03/08/00; full list of members
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon03/05/2000
Accounts for a small company made up to 1998-12-31
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Return made up to 03/08/99; full list of members
dot icon08/02/1999
Return made up to 03/08/98; no change of members
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Receiver ceasing to act
dot icon06/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Particulars of mortgage/charge
dot icon11/11/1997
Appointment of receiver/manager
dot icon15/08/1997
Return made up to 03/08/97; full list of members
dot icon09/06/1997
Location of register of members
dot icon09/06/1997
Location of register of directors' interests
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon08/06/1997
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon03/12/1996
Return made up to 03/08/96; full list of members
dot icon03/12/1996
Registered office changed on 03/12/96
dot icon05/10/1996
Particulars of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
New secretary appointed
dot icon29/08/1996
Secretary resigned
dot icon27/11/1995
Particulars of mortgage/charge
dot icon18/11/1995
Particulars of mortgage/charge
dot icon18/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Secretary resigned;director resigned;new director appointed
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/08/1995
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
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.32M
-
0.00
111.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malamatenios, John George
Director
15/08/1995 - Present
5
Malamatenios, Patricia Ann
Director
01/01/2020 - Present
1

Persons with Significant Control

4
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 DOVECHASE LIMITED

DOVECHASE LIMITED is an(a) Active company incorporated on 03/08/1995 with the registered office located at Dale Farm, Flaunden, Hemel Hempstead, Herts HP3 0PJ. 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 DOVECHASE LIMITED?

toggle

DOVECHASE LIMITED is currently Active. It was registered on 03/08/1995 .

Where is DOVECHASE LIMITED located?

toggle

DOVECHASE LIMITED is registered at Dale Farm, Flaunden, Hemel Hempstead, Herts HP3 0PJ.

What does DOVECHASE LIMITED do?

toggle

DOVECHASE 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 DOVECHASE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.