DOVEPARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOVEPARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973592

Incorporation date

14/04/2000

Size

Full

Contacts

Registered address

Registered address

Building 1 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon02/03/2026
Registration of charge 039735920010, created on 2026-02-27
dot icon30/10/2025
Registration of charge 039735920009, created on 2025-10-29
dot icon22/10/2025
Full accounts made up to 2025-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/12/2024
Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-28
dot icon28/12/2024
Registered office address changed from Building 1 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-28
dot icon28/10/2024
Full accounts made up to 2024-06-30
dot icon27/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/01/2024
Appointment of Mr Jack Rufus O'brien as a director on 2023-12-19
dot icon02/01/2024
Termination of appointment of Michael Mulcahy as a director on 2023-12-19
dot icon27/11/2023
Full accounts made up to 2023-06-30
dot icon10/07/2023
Termination of appointment of Yvonne Dorothy Harrison as a director on 2023-04-26
dot icon10/07/2023
Termination of appointment of Howard Thomas Farrand as a director on 2023-04-26
dot icon10/07/2023
Registration of charge 039735920007, created on 2023-06-30
dot icon10/07/2023
Registration of charge 039735920008, created on 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon07/03/2023
Registration of charge 039735920006, created on 2023-03-03
dot icon06/03/2023
Registration of charge 039735920005, created on 2023-03-03
dot icon12/02/2023
Appointment of Ms Patricia Elizabeth Brandum as a director on 2023-01-01
dot icon12/02/2023
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2023-02-10
dot icon12/02/2023
Appointment of Mr Sunil Kamboj as a director on 2023-01-01
dot icon27/10/2022
Full accounts made up to 2022-06-30
dot icon19/04/2022
Director's details changed for Mr Luke Andrew Comer on 2022-04-14
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon03/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Resolutions
dot icon14/12/2021
Full accounts made up to 2021-06-30
dot icon16/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon10/03/2021
Registration of charge 039735920004, created on 2021-03-05
dot icon16/12/2020
Full accounts made up to 2020-06-30
dot icon02/11/2020
Registration of charge 039735920003, created on 2020-10-30
dot icon18/06/2020
Satisfaction of charge 039735920001 in full
dot icon22/05/2020
Appointment of Miss Caroline Mary Comer as a director on 2020-05-18
dot icon20/05/2020
Termination of appointment of Robert Alan Sheppard as a director on 2020-05-15
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon19/09/2019
Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 2019-09-19
dot icon09/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon22/02/2018
Registration of charge 039735920002, created on 2018-02-09
dot icon15/02/2018
Registration of charge 039735920001, created on 2018-02-09
dot icon28/07/2017
Registration of a company as a social landlord
dot icon30/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon21/03/2017
Accounts for a small company made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Michael Mulcahy as a director on 2014-12-19
dot icon21/04/2015
Appointment of Mrs Yvonne Dorothy Harrison as a director on 2014-12-19
dot icon21/04/2015
Appointment of Mr Howard Thomas Farrand as a director on 2014-12-19
dot icon20/04/2015
Appointment of Mr Robert Alan Sheppard as a director on 2014-12-19
dot icon01/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/10/2013
Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 2013-10-14
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon16/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Luke Andrew Comer on 2012-04-14
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon06/05/2010
Director's details changed for Luke Andrew Comer on 2010-04-14
dot icon06/05/2010
Director's details changed for Brian Martin Comer on 2010-04-14
dot icon06/05/2010
Secretary's details changed for Grosvenor Financial Nominees Limited on 2010-04-14
dot icon20/05/2009
Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/04/2009
Return made up to 14/04/09; full list of members
dot icon30/03/2009
Director's change of particulars / luke comer / 01/07/2004
dot icon30/03/2009
Director's change of particulars / brian comer / 01/07/2004
dot icon31/07/2008
Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL
dot icon06/06/2008
Return made up to 14/04/08; no change of members
dot icon29/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/08/2007
Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
dot icon15/05/2007
Return made up to 14/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/05/2006
Return made up to 14/04/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/04/2006
Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
dot icon18/06/2005
Return made up to 14/04/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/06/2004
Return made up to 14/04/04; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon05/08/2003
Accounts for a dormant company made up to 2002-06-30
dot icon12/05/2003
Return made up to 14/04/03; full list of members
dot icon22/07/2002
Return made up to 14/04/02; full list of members
dot icon14/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon17/07/2001
Return made up to 14/04/01; full list of members
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Registered office changed on 10/11/00 from: 693 high road london N12 0DA
dot icon10/11/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon10/11/2000
Secretary resigned
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New secretary appointed
dot icon20/04/2000
Registered office changed on 20/04/00 from: 788-790 finchley road london NW11 7TJ
dot icon14/04/2000
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
30/06/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.39K
-
0.00
148.26K
-
2022
0
169.81K
-
0.00
199.31K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrand, Howard Thomas
Director
19/12/2014 - 26/04/2023
9
Comer, Luke Andrew
Director
17/04/2000 - Present
76
Comer, Brian Martin
Director
17/04/2000 - Present
68
Comer, Caroline Mary
Director
18/05/2020 - Present
-
O'brien, Jack Rufus
Director
19/12/2023 - 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+
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 DOVEPARK PROPERTIES LIMITED

DOVEPARK PROPERTIES LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 6 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 DOVEPARK PROPERTIES LIMITED?

toggle

DOVEPARK PROPERTIES LIMITED is currently Active. It was registered on 14/04/2000 .

Where is DOVEPARK PROPERTIES LIMITED located?

toggle

DOVEPARK PROPERTIES LIMITED is registered at Building 1 North London Business Park, Oakleigh Road South, London N11 1GN.

What does DOVEPARK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DOVEPARK PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-14 with no updates.