Dovedale Properties Limited

DataGardener
dovedale properties limited
live
Micro

Dovedale Properties Limited

06072981Private Limited With Share Capital

4 The Corner House, 4 Beaumont Road, Church Stretton, SY66BN
Incorporated

30/01/2007

Company Age

19 years

Directors

1

Employees

SIC Code

56302

Risk

low risk

Company Overview

Registration, classification & business activity

Dovedale Properties Limited (06072981) is a private limited with share capital incorporated on 30/01/2007 (19 years old) and registered in church stretton, SY66BN. The company operates under SIC code 56302 - public houses and bars.

Dovedale properties limited is a real estate company based out of swinford house albion street, brierley hill, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 30/01/2007
SY66BN

Financial Overview

Total Assets

£1.72M

Liabilities

£1.24M

Net Assets

£483.5K

Est. Turnover

£1.60M

AI Estimated
Unreported
Cash

£1.4K

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

30

Registered

26

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-03-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-08-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:11-07-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:09-01-2013
Legacy
Category:Mortgage
Date:21-12-2012
Legacy
Category:Mortgage
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Legacy
Category:Mortgage
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Legacy
Category:Mortgage
Date:19-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2010
Termination Director Company With Name
Category:Officers
Date:29-06-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date29/10/2025
Latest Accounts31/01/2025

Trading Addresses

4 Beaumont Road, Church Stretton, SY66BNRegistered

Contact

01246792004
info@dovedaleproperty.co.uk
dovedaleproperty.co.uk
4 The Corner House, 4 Beaumont Road, Church Stretton, SY66BN