DOVER ARTS DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

DOVER ARTS DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568044

Incorporation date

16/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton House, Dour Street, Dover, Kent CT16 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Termination of appointment of Mfw Partnership Limited as a secretary on 2025-06-26
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon02/01/2024
Appointment of Mr Richard Allan Bundy as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Charles Jeremy Holland as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Simon Jonathan Robert Bill as a director on 2024-01-01
dot icon02/01/2024
Appointment of Ms Edda Salander-Jones as a director on 2024-01-01
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/12/2022
Change of details for Mrs Joanna Aurial Jones-Rossouw as a person with significant control on 2022-12-10
dot icon16/12/2022
Termination of appointment of Clare Gillian Smith as a director on 2022-12-10
dot icon16/12/2022
Cessation of Clare Gillian Smith as a person with significant control on 2022-12-10
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/07/2021
Termination of appointment of Louisa Rachel Love as a director on 2021-06-22
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/09/2020
Appointment of Ms Louisa Rachel Love as a director on 2020-08-26
dot icon19/08/2020
Termination of appointment of Deborah Jane Colam as a director on 2020-08-19
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/09/2019
Appointment of Ms Deborah Jane Colam as a director on 2019-09-09
dot icon12/09/2019
Termination of appointment of Richard Henry Lloyd Phillips as a director on 2019-09-09
dot icon29/04/2019
Appointment of Mr Richard Henry Lloyd Phillips as a director on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/06/2017
Appointment of Mfw Partnership Limited as a secretary on 2017-04-15
dot icon06/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/06/2017
Director's details changed for Mrs Joanna Aurial Jones-Rossouw on 2017-04-15
dot icon05/06/2017
Director's details changed for Clare Gillian Smith on 2017-04-15
dot icon05/06/2017
Termination of appointment of Hmn Company Services as a secretary on 2017-04-15
dot icon10/05/2017
Registered office address changed from 35 High Street Margate Kent CT9 1DX to Charlton House Dour Street Dover Kent CT16 1BL on 2017-05-10
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-16 no member list
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-04-16 no member list
dot icon08/07/2015
Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 2015-07-08
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-04-16 no member list
dot icon13/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 2014-01-13
dot icon03/06/2013
Annual return made up to 2013-04-16 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-16 no member list
dot icon26/04/2011
Annual return made up to 2011-04-16 no member list
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-16 no member list
dot icon29/04/2010
Director's details changed for Mrs Joanna Aurial Jones-Rossouw on 2010-04-16
dot icon29/04/2010
Director's details changed for Clare Gillian Smith on 2010-04-16
dot icon29/04/2010
Secretary's details changed for Hmn Company Services on 2010-04-16
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Annual return made up to 16/04/09
dot icon30/06/2008
Director appointed clare smith
dot icon12/06/2008
Secretary appointed hmn company services
dot icon27/05/2008
Director appointed joanna jones
dot icon17/04/2008
Appointment terminated director form 10 directors fd LTD
dot icon16/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-20.45 % *

* during past year

Cash in Bank

£3,677.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.62K
-
0.00
13.54K
-
2022
2
261.00
-
0.00
4.62K
-
2023
2
2.69K
-
0.00
3.68K
-
2023
2
2.69K
-
0.00
3.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.69K £Ascended929.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.68K £Descended-20.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFW PARTNERSHIP LIMITED
Corporate Secretary
15/04/2017 - 26/06/2025
10
Jones-Rossouw, Joanna Aurial
Director
16/04/2008 - Present
1
Smith, Clare Gillian
Director
16/04/2008 - 10/12/2022
4
Holland, Charles Jeremy
Director
01/01/2024 - Present
4
Bundy, Richard Allan
Director
01/01/2024 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOVER ARTS DEVELOPMENT LTD

DOVER ARTS DEVELOPMENT LTD is an(a) Active company incorporated on 16/04/2008 with the registered office located at Charlton House, Dour Street, Dover, Kent CT16 1BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVER ARTS DEVELOPMENT LTD?

toggle

DOVER ARTS DEVELOPMENT LTD is currently Active. It was registered on 16/04/2008 .

Where is DOVER ARTS DEVELOPMENT LTD located?

toggle

DOVER ARTS DEVELOPMENT LTD is registered at Charlton House, Dour Street, Dover, Kent CT16 1BL.

What does DOVER ARTS DEVELOPMENT LTD do?

toggle

DOVER ARTS DEVELOPMENT LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does DOVER ARTS DEVELOPMENT LTD have?

toggle

DOVER ARTS DEVELOPMENT LTD had 2 employees in 2023.

What is the latest filing for DOVER ARTS DEVELOPMENT LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with no updates.