DOVESTONE ESTATES LIMITED

Register to unlock more data on OkredoRegister

DOVESTONE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00777567

Incorporation date

17/10/1963

Size

Medium

Contacts

Registered address

Registered address

Uplands House Stonehouse Road, Halstead, Sevenoaks TN14 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1963)
dot icon11/08/2025
Registration of charge 007775670024, created on 2025-08-01
dot icon05/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon01/08/2025
Cessation of Renee Rose Segal as a person with significant control on 2025-08-01
dot icon01/08/2025
Cessation of Stanley Irving Segal as a person with significant control on 2025-08-01
dot icon01/08/2025
Termination of appointment of Debra Michelle Messulam as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Howard Benson Segal as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Rene Rose Segal as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Stanley Irving Segal as a director on 2025-08-01
dot icon01/08/2025
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Uplands House Stonehouse Road Halstead Sevenoaks TN14 7HN on 2025-08-01
dot icon01/08/2025
Notification of Yarl Properties Ltd as a person with significant control on 2025-08-01
dot icon01/08/2025
Appointment of Mr Senathirajah Satheeswaran as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mrs Mekala Satheeswaran as a director on 2025-08-01
dot icon31/07/2025
Satisfaction of charge 22 in full
dot icon23/07/2025
Satisfaction of charge 23 in full
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon29/05/2025
Change of details for Mr Stanley Irving Segal as a person with significant control on 2025-05-29
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/04/2024
Full accounts made up to 2023-08-31
dot icon15/04/2024
Director's details changed for Mr Howard Benson Segal on 2024-04-15
dot icon18/12/2023
Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2023-12-18
dot icon10/08/2023
Full accounts made up to 2022-08-31
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon23/06/2022
Full accounts made up to 2021-08-31
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon20/05/2022
Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2022-05-20
dot icon17/08/2021
Full accounts made up to 2020-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/08/2020
Full accounts made up to 2019-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/05/2018
Full accounts made up to 2017-08-31
dot icon26/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/06/2017
Notification of Stanley Irving Segal as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Renee Rose Segal as a person with significant control on 2016-04-06
dot icon19/05/2017
Full accounts made up to 2016-08-31
dot icon22/02/2017
Secretary's details changed for Mr Debra Michelle Messulam on 2017-02-22
dot icon24/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon27/05/2016
Appointment of Mr Debra Michelle Messulam as a secretary on 2016-05-17
dot icon27/05/2016
Termination of appointment of Rene Rose Segal as a secretary on 2016-05-17
dot icon11/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/06/2014
Director's details changed for Rene Rose Segal on 2014-05-29
dot icon05/06/2014
Director's details changed for Rene Rose Segal on 2014-05-29
dot icon05/06/2014
Director's details changed for Howard Benson Segal on 2014-05-29
dot icon05/06/2014
Director's details changed for Stanley Irving Segal on 2014-05-29
dot icon05/06/2014
Secretary's details changed for Rene Rose Segal on 2014-05-29
dot icon03/06/2014
Full accounts made up to 2013-08-31
dot icon13/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-08-31
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/08/2012
Full accounts made up to 2011-08-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 22
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 23
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon09/06/2011
Director's details changed for Howard Benson Segal on 2011-06-09
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon25/05/2011
Full accounts made up to 2010-08-31
dot icon23/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon23/06/2010
Director's details changed for Stanley Irving Segal on 2010-06-04
dot icon23/06/2010
Director's details changed for Rene Rose Segal on 2010-06-04
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon25/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon05/06/2009
Return made up to 04/06/09; full list of members
dot icon25/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon06/06/2008
Return made up to 04/06/08; full list of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 04/06/07; full list of members
dot icon20/06/2007
New director appointed
dot icon07/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon22/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon14/06/2006
Return made up to 04/06/06; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-08-31
dot icon06/06/2005
Return made up to 04/06/05; full list of members
dot icon16/06/2004
Return made up to 04/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-08-31
dot icon12/06/2003
Return made up to 04/06/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-08-31
dot icon19/09/2002
Particulars of mortgage/charge
dot icon24/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon05/07/2001
Return made up to 04/06/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-08-31
dot icon16/08/2000
Full accounts made up to 1999-08-31
dot icon12/06/2000
Return made up to 04/06/00; full list of members
dot icon24/08/1999
Full accounts made up to 1998-08-31
dot icon10/06/1999
Return made up to 04/06/99; full list of members
dot icon31/03/1999
Registered office changed on 31/03/99 from: 8 baltic street east london EC1Y 0UJ
dot icon26/03/1999
Auditor's resignation
dot icon18/03/1999
Auditor's resignation
dot icon24/12/1998
Director resigned
dot icon01/12/1998
Full accounts made up to 1997-08-31
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New secretary appointed
dot icon21/09/1998
Return made up to 04/06/98; full list of members
dot icon29/09/1997
Full accounts made up to 1996-08-31
dot icon13/08/1997
Return made up to 04/06/97; full list of members
dot icon29/08/1996
Return made up to 04/06/96; full list of members
dot icon29/08/1996
Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB
dot icon11/03/1996
Full accounts made up to 1995-08-31
dot icon13/10/1995
Return made up to 04/06/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: 111 charterhouse street london EC1M 6AA
dot icon14/10/1994
Director's particulars changed
dot icon14/09/1994
Return made up to 04/06/94; full list of members
dot icon04/05/1994
Director resigned
dot icon04/05/1994
Registered office changed on 04/05/94 from: c/o stoy haywards accountants 8 baker street london W1M 1DA
dot icon19/02/1994
Full accounts made up to 1993-08-31
dot icon18/06/1993
Full accounts made up to 1992-08-31
dot icon10/06/1993
Return made up to 04/06/93; no change of members
dot icon05/10/1992
Return made up to 04/06/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-08-31
dot icon11/06/1991
Return made up to 04/06/91; no change of members
dot icon29/05/1991
Full accounts made up to 1990-08-31
dot icon19/06/1990
Full accounts made up to 1989-08-31
dot icon19/06/1990
Return made up to 04/06/90; no change of members
dot icon13/11/1989
Full accounts made up to 1988-08-31
dot icon13/11/1989
Return made up to 24/09/89; full list of members
dot icon01/06/1989
Particulars of mortgage/charge
dot icon22/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/05/1989
Particulars of mortgage/charge
dot icon22/05/1989
Particulars of mortgage/charge
dot icon21/09/1988
Full accounts made up to 1987-08-31
dot icon21/09/1988
Return made up to 01/07/88; full list of members
dot icon09/02/1988
Return made up to 30/11/87; full list of members
dot icon24/01/1988
Full accounts made up to 1986-08-31
dot icon22/10/1987
Registered office changed on 22/10/87 from: 8 baker street london W1M 1DA
dot icon10/08/1987
Registered office changed on 10/08/87 from: 40-42 oxford street london W1
dot icon17/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Auditor's resignation
dot icon23/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/06/1987
Declaration of satisfaction of mortgage/charge
dot icon04/04/1987
Declaration of satisfaction of mortgage/charge
dot icon09/05/1986
Full accounts made up to 1985-08-31
dot icon09/05/1986
Return made up to 08/05/86; full list of members
dot icon28/11/1979
Memorandum and Articles of Association
dot icon27/10/1972
Annual return made up to 17/05/72
dot icon20/01/1968
New secretary appointed
dot icon17/10/1963
Miscellaneous
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
31/08/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
4.51M
-
0.00
315.77K
-
2022
70
4.64M
-
2.76M
417.81K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Senathirajah Satheeswaran
Director
01/08/2025 - Present
25
Segal, Howard Benson
Director
01/06/2007 - 01/08/2025
5
Messulam, Debra Michelle
Secretary
17/05/2016 - 01/08/2025
-
Mrs Mekala Satheeswaran
Director
01/08/2025 - Present
13

Persons with Significant Control

5
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 DOVESTONE ESTATES LIMITED

DOVESTONE ESTATES LIMITED is an(a) Active company incorporated on 17/10/1963 with the registered office located at Uplands House Stonehouse Road, Halstead, Sevenoaks TN14 7HN. 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 DOVESTONE ESTATES LIMITED?

toggle

DOVESTONE ESTATES LIMITED is currently Active. It was registered on 17/10/1963 .

Where is DOVESTONE ESTATES LIMITED located?

toggle

DOVESTONE ESTATES LIMITED is registered at Uplands House Stonehouse Road, Halstead, Sevenoaks TN14 7HN.

What does DOVESTONE ESTATES LIMITED do?

toggle

DOVESTONE ESTATES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for DOVESTONE ESTATES LIMITED?

toggle

The latest filing was on 11/08/2025: Registration of charge 007775670024, created on 2025-08-01.