DOVEDALE INVESTMENTS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3RP

Company number 03001897
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 30 RICHMOND HILL ROAD, EDGBASTON, BIRMINGHAM, B15 3RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Satisfaction of charge 52 in full; Appointment of Ms Gillian Mary Almond as a director on 12 March 2017; Termination of appointment of Gillian Mary Almond as a director on 11 March 2017. The most likely internet sites of DOVEDALE INVESTMENTS LTD are www.dovedaleinvestments.co.uk, and www.dovedale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dovedale Investments Ltd is a Private Limited Company. The company registration number is 03001897. Dovedale Investments Ltd has been working since 15 December 1994. The present status of the company is Active. The registered address of Dovedale Investments Ltd is 30 Richmond Hill Road Edgbaston Birmingham B15 3rp. The company`s financial liabilities are £1353.36k. It is £168.46k against last year. The cash in hand is £2.8k. It is £2.54k against last year. . ALMOND, Gillian Mary is a Director of the company. Secretary ABBAS, Tazeem has been resigned. Secretary ALMOND, Gillian Mary has been resigned. Secretary CHRISTOPHER, George has been resigned. Secretary HASSAN-ABBAS, Ali has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director ABBAS, Vaqar has been resigned. Director ALMOND, Gillian Mary has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Buying and selling of own real estate".


dovedale investments Key Finiance

LIABILITIES £1353.36k
+14%
CASH £2.8k
+978%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALMOND, Gillian Mary
Appointed Date: 12 March 2017
60 years old

Resigned Directors

Secretary
ABBAS, Tazeem
Resigned: 12 February 1998
Appointed Date: 16 December 1994

Secretary
ALMOND, Gillian Mary
Resigned: 02 February 2009
Appointed Date: 01 March 2002

Secretary
CHRISTOPHER, George
Resigned: 03 December 1998
Appointed Date: 13 February 1998

Secretary
HASSAN-ABBAS, Ali
Resigned: 01 March 2002
Appointed Date: 17 April 1999

Nominee Secretary
YOUNGER, Miriam
Resigned: 16 December 1994
Appointed Date: 15 December 1994

Director
ABBAS, Vaqar
Resigned: 14 December 2016
Appointed Date: 16 December 1994
62 years old

Director
ALMOND, Gillian Mary
Resigned: 11 March 2017
Appointed Date: 14 December 2016
60 years old

Nominee Director
YOUNGER, Norman
Resigned: 16 December 1994
Appointed Date: 15 December 1994
58 years old

Persons With Significant Control

Ms Gillian Mary Almond
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DOVEDALE INVESTMENTS LTD Events

18 Mar 2017
Satisfaction of charge 52 in full
13 Mar 2017
Appointment of Ms Gillian Mary Almond as a director on 12 March 2017
13 Mar 2017
Termination of appointment of Gillian Mary Almond as a director on 11 March 2017
27 Dec 2016
Termination of appointment of Vaqar Abbas as a director on 14 December 2016
27 Dec 2016
Appointment of Ms Gillian Mary Almond as a director on 14 December 2016
...
... and 144 more events
26 Jan 1995
New secretary appointed;new director appointed

16 Jan 1995
Ad 16/12/94--------- £ si 2@2=4 £ ic 1/5

09 Jan 1995
Director resigned

09 Jan 1995
Secretary resigned

15 Dec 1994
Incorporation

DOVEDALE INVESTMENTS LTD Charges

16 September 2011
Fee agreement second charge
Delivered: 23 September 2011
Status: Satisfied on 18 March 2017
Persons entitled: West Register Number 2 Limited
Description: 1005 alcester road south kings heath birmingham t/n…
16 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 1403, 1405 & 1407 pershore road, stirchley…
6 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: 68 greenhill road moseley birmingham t/no WM177769. By way…
31 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 91 high street, kings heath, birminghamf…
13 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alnd at the rear of 14 st marys row moseley birmingham t/n…
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 226 station road kings heath birmingham. By way of fixed…
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 224 station road kings heath birmingham. By way of fixed…
16 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 high street harborne birmingham. By way of fixed charge…
10 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold and l/hold land and buildings known as 1005 alcester…
24 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 364 to 374 high street 1 to 7 harborne park road and 17…
9 June 2004
Debenture
Delivered: 14 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and property at 16 st mary's row mosley birmingham. By…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings at 18 st marys row moseley…
15 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 victoria road harbourne birmingham. By…
17 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 999-1003 alcester road south kings heath birmingham. By way…
24 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 211 station rd,kings heath birmingham. By way of fixed…
3 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87/89 high street kings heath birmingham B14 7BH t/n…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 107 station road harborne…
1 August 2002
Legal charge
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Weston court weston on avon stratford upon avon warwicks…
30 October 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: 18 regent road, harborne, birmingham.. By way of fixed…
13 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: 224/226 station rd,kings heath and garages between 91 and…
4 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 7 holders lane moseley birmingham. Together with all…
4 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 9 holders lane moseley birmingham;…
22 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66 (half) 68 68 (half) & 69 ryland road…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 addison road kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 warwards lane selly oak birmingham t/no…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 high street harborne birmingham t/no…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 station road kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 woodville road kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 milford place kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 milford place kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 addisons road kings heath birmingham…
14 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 milford place kings heath birmingham…
7 April 2000
Mortgage
Delivered: 11 April 2000
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 3 milford place kingsheath…
7 April 2000
Mortgage
Delivered: 11 April 2000
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 2 milford place, kings…
16 December 1998
Mortgage
Delivered: 18 December 1998
Status: Satisfied on 9 April 2001
Persons entitled: Lloyds Bank PLC
Description: The property known as 28 alfred road kings heath birmingham…
13 February 1998
Mortgage
Delivered: 18 February 1998
Status: Satisfied on 9 April 2001
Persons entitled: Lloyds Bank PLC
Description: 17 & 31 clodeshall road alum rock birmingham t/no WM645159…
4 February 1998
Mortgage
Delivered: 18 February 1998
Status: Satisfied on 9 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 33 clodeshall road alum rock birmingham…
7 May 1997
Mortgage
Delivered: 14 May 1997
Status: Satisfied on 20 March 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a 5 heathfield road kings heath birmingham…
7 May 1997
Mortgage
Delivered: 14 May 1997
Status: Satisfied on 20 March 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a 12 warwards lane selly oak birmingham…
7 May 1997
Mortgage
Delivered: 14 May 1997
Status: Satisfied on 9 April 2001
Persons entitled: Lloyds Bank PLC
Description: The property k/a 244 station road kings heath birmingham…
7 May 1997
Mortgage
Delivered: 14 May 1997
Status: Satisfied on 20 March 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a driving test centre,bells lane/sparrow…
7 May 1997
Mortgage
Delivered: 14 May 1997
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: The property k/a 30 addison road kings heath birmingham…
9 December 1996
Mortgage
Delivered: 10 December 1996
Status: Satisfied on 9 April 2001
Persons entitled: Lloyds Bank PLC
Description: Property k/a 91 high street kings heath birmingham together…
24 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 20 March 1999
Persons entitled: Midland Bank PLC
Description: 17 and 31 clodeshall rd,saltley,birmingham with all…
22 October 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H sparrow lane driving test centre east side of sparrow…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 addison road, kings heath birmingham…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 244 station road kings heath birmingham…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 warwards lane selly oak birmingham west…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 addison road kings heath birmingham…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 15 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 heathfield road kings heath birmingham…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Satisfied on 15 March 1999
Persons entitled: Midland Bank PLC
Description: Nos.5,17,31,33 Clodeshall rd,alum rock,birmingham with all…