ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dovepark Properties Limited

Dovepark Properties Limited is an active company incorporated on 14 April 2000 with the registered office located in London, Greater London. Dovepark Properties Limited was registered 25 years ago.
Status
Active
Active since 10 years ago
Company No
03973592
Private limited company
Age
25 years
Incorporated 14 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (4 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Building 1 North London Business Park
Oakleigh Road South
London
N11 1GN
United Kingdom
Address changed on 28 Dec 2024 (8 months ago)
Previous address was Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Monaco • Born in Nov 1957
Director • Retired • British • Lives in England • Born in Jul 1955
Director • Irish • Lives in UK • Born in Jan 1960
Director • Land Director • British • Lives in England • Born in Dec 1961
Director • Irish • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brookstream Properties Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Blessville Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Miltonland Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Ridgeland Properties Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Comer Homes Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Beckfield Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Seapark Properties Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Fieldgrange Properties Limited
Grosvenor Financial Nominees Limited, Brian Martin Comer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£299K
Increased by £62K (+26%)
Turnover
£866K
Increased by £567K (+190%)
Employees
2
Increased by 2 (%)
Total Assets
£13.1M
Increased by £41K (0%)
Total Liabilities
-£13.42M
Increased by £121K (+1%)
Net Assets
-£319K
Decreased by £80K (+33%)
Debt Ratio (%)
102%
Increased by 0.6% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Registered Address Changed
8 Months Ago on 28 Dec 2024
Registered Address Changed
8 Months Ago on 28 Dec 2024
Full Accounts Submitted
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Apr 2024
Mr Jack Rufus O'brien Appointed
1 Year 8 Months Ago on 19 Dec 2023
Michael Mulcahy Resigned
1 Year 8 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Yvonne Dorothy Harrison Resigned
2 Years 4 Months Ago on 26 Apr 2023
Get Credit Report
Discover Dovepark Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 April 2025 with no updates
Submitted on 15 Apr 2025
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 28 December 2024
Submitted on 28 Dec 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 28 December 2024
Submitted on 28 Dec 2024
Full accounts made up to 30 June 2024
Submitted on 28 Oct 2024
Confirmation statement made on 14 April 2024 with no updates
Submitted on 27 Apr 2024
Termination of appointment of Michael Mulcahy as a director on 19 December 2023
Submitted on 2 Jan 2024
Appointment of Mr Jack Rufus O'brien as a director on 19 December 2023
Submitted on 2 Jan 2024
Full accounts made up to 30 June 2023
Submitted on 27 Nov 2023
Registration of charge 039735920007, created on 30 June 2023
Submitted on 10 Jul 2023
Termination of appointment of Howard Thomas Farrand as a director on 26 April 2023
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year