DOVEY ESTATES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 01154733
Status Active
Incorporation Date 3 January 1974
Company Type Private Limited Company
Address SUFFOLK HOUSE, TRADE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of DOVEY ESTATES LIMITED are www.doveyestates.co.uk, and www.dovey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovey Estates Limited is a Private Limited Company. The company registration number is 01154733. Dovey Estates Limited has been working since 03 January 1974. The present status of the company is Active. The registered address of Dovey Estates Limited is Suffolk House Trade Street Cardiff South Glamorgan Cf10 5dt. . BAROTH, Michael Ian is a Secretary of the company. BAROTH, Michael Ian is a Director of the company. DOVEY, Laura Margaret is a Director of the company. DOVEY, Leonard is a Director of the company. Secretary BURGESS, Betty Janice has been resigned. Director DOVEY, Laura Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAROTH, Michael Ian
Appointed Date: 12 October 1992

Director
BAROTH, Michael Ian
Appointed Date: 02 May 2001
71 years old

Director
DOVEY, Laura Margaret
Appointed Date: 02 December 2010
52 years old

Director
DOVEY, Leonard

97 years old

Resigned Directors

Secretary
BURGESS, Betty Janice
Resigned: 12 October 1992

Director
DOVEY, Laura Margaret
Resigned: 01 December 2010
Appointed Date: 18 August 1998
52 years old

Persons With Significant Control

Mr Leonard Dovey
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVEY ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

10 Dec 2015
Registration of charge 011547330045, created on 8 December 2015
...
... and 149 more events
20 Jul 1987
Full accounts made up to 30 September 1985

20 Jul 1987
Return made up to 31/12/86; full list of members

20 Jul 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
First gazette

03 Jan 1974
Incorporation

DOVEY ESTATES LIMITED Charges

8 December 2015
Charge code 0115 4733 0045
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings on the west side of trade street…
31 March 2015
Charge code 0115 4733 0044
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: F/H land and buildings knwn as land on the south west side…
28 March 2013
Legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Lancaster house, 106 maes y coed road, cardiff t/no…
28 March 2013
Legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Suffolk house, west of trade street, cardiff t/no WA750115…
13 July 2012
Legal mortgage
Delivered: 28 July 2012
Status: Satisfied on 25 June 2015
Persons entitled: Panther (Vat) Properties Limited
Description: F/H property known as land on the south west side of the…
22 July 2010
Deed of rental assignment
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent licence fees or other sums of money received or…
19 February 2009
Legal charge over agreement for lease
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Full title guarantee company's interest in the agreement…
19 February 2009
Charge over deposit account
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Full title guarantee and as a continuing security for the…
19 February 2009
Charge over rent account & assignment of rental income
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of first fixed charge the deposit and by way of…
19 February 2009
Legal charge over building contract
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Full title guarantee all the benefit of the company's…
3 September 2008
Charge over credit balances
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The monies in the account under account number…
3 September 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a fairfax house 3-4 st mary street cardiff…
19 August 2008
Letter of set off
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All monies at or after the 19 august 2008 standing to the…
6 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Satisfied on 11 May 2010
Persons entitled: Julian Hodge Bank Limited
Description: F/H 33 market street bridgend t/no wa 307650 together with…
28 May 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 30 June 2015
Persons entitled: Principality Building Society
Description: All that land in t/n WA565463 and k/a dolgarth, high…
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Burrows yard water street port talbot, t/n CYM336697…
5 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 26/27 st mary street cardiff, 755-781 newport road…
23 December 2005
Legal mortgage
Delivered: 5 January 2006
Status: Satisfied on 30 June 2015
Persons entitled: Principality Building Society
Description: The f/h property known as land at afanway port talbot t/n's…
23 December 2005
Legal charge over acquisition cotract
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the benefit of the companys interest in the contract,…
13 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land lying to the east and west of…
23 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 30 June 2015
Persons entitled: Western Logs Limited
Description: Land at waterton, bridgend, t/n WA871121, witrh full title…
23 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Land lying on the south of by pass road waterton bridgend…
11 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 ridgeway newport gwent t/no WA164894. By way of fixed…
5 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 30 June 2015
Persons entitled: Principality Building Society
Description: The freehold property known as tremains road service…
25 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 30 June 2015
Persons entitled: Principality Building Society
Description: F/H land and buildings on the east side of tremains road…
5 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings on the west side of avondale road…
9 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 755-781 newport road, rumney, cardiff…
1 May 2002
Legal mortgage
Delivered: 9 May 2002
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the land and buildings on the east side of…
27 February 2002
Legal mortgage
Delivered: 11 March 2002
Status: Satisfied on 30 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bethel baptist church pomeroy street cardiff title number…
10 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings k/a clarence house (including…
1 June 2001
Mortgage
Delivered: 9 June 2001
Status: Satisfied on 30 June 2015
Persons entitled: Julian Hodge Bank Limited
Description: By way of legal mortgage the f/h property k/a or being part…
26 April 2000
Mortgage
Delivered: 4 May 2000
Status: Satisfied on 11 July 2002
Persons entitled: Julian Hodge Bank Limited
Description: The property known as land and buildings on the east side…
30 September 1999
Standard mortgage
Delivered: 13 October 1999
Status: Satisfied on 30 June 2015
Persons entitled: Julian Hodge Bank Limited
Description: The property known as land and buildings on the east side…
18 December 1998
Legal mortgage
Delivered: 2 January 1999
Status: Satisfied on 30 June 2015
Persons entitled: Julian Hodge Bank
Description: Property k/a former certex works excelsior road western…
24 August 1998
Legal mortgage
Delivered: 14 September 1998
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a prinstar building clarence road…
19 August 1998
Legal mortgage
Delivered: 8 September 1998
Status: Satisfied on 30 June 2015
Persons entitled: Bank of Wales PLC
Description: Property k/a or being land and building on the east side of…
19 August 1998
Legal mortgage
Delivered: 8 September 1998
Status: Satisfied on 11 May 2010
Persons entitled: Bank of Wales PLC
Description: Property k/a or being clarence house clarence road and 2,4…
19 August 1998
Legal mortgage
Delivered: 8 September 1998
Status: Satisfied on 30 June 2015
Persons entitled: Bank of Wales PLC
Description: Property k/a or being land and buildings lying to the south…
27 May 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 30 June 2015
Persons entitled: Bank of Wales PLC
Description: 3 & 4 st mary street and 16-19 church street cardiff t/n…
7 November 1997
Mortgage
Delivered: 8 November 1997
Status: Satisfied on 30 June 2015
Persons entitled: Julian Hodge Bank Limited
Description: Golate house st mary street cardiff t/no;-WA292252 together…
11 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 30 June 2015
Persons entitled: Bank of Wales PLC
Description: Property k/a 755/781 newport road cardiff and by way of A…
8 October 1996
Legal mortgage
Delivered: 14 October 1996
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 6/7 coopers yard trade street…
31 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 20 May 2003
Persons entitled: Midland Bank PLC
Description: Unit 10 coopers yard, curran road, cardiff. Together with…
16 August 1988
Legal mortgage
Delivered: 30 August 1988
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Golate house st mary street cardiff t/n wa 292052 and the…
2 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied on 30 June 2015
Persons entitled: Midland Bank PLC
Description: Fairfax house, st. Mary cardiff S. glam.