DOVE DEVELOPMENTS (SOUTHERN) LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH22 9AP

Company number 04459991
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 180 RINGWOOD ROAD, FERNDOWN, DORSET, BH22 9AP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Satisfaction of charge 044599910017 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DOVE DEVELOPMENTS (SOUTHERN) LIMITED are www.dovedevelopmentssouthern.co.uk, and www.dove-developments-southern.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. The distance to to Bournemouth Rail Station is 4.8 miles; to Poole Rail Station is 6.1 miles; to Christchurch Rail Station is 6.4 miles; to Hamworthy Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dove Developments Southern Limited is a Private Limited Company. The company registration number is 04459991. Dove Developments Southern Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Dove Developments Southern Limited is 180 Ringwood Road Ferndown Dorset Bh22 9ap. The company`s financial liabilities are £35.12k. It is £29.93k against last year. The cash in hand is £20.82k. It is £-11k against last year. And the total assets are £1101.69k, which is £608.42k against last year. WILLIAMS, Sandra Kay Frampton is a Secretary of the company. WILLIAMS, Sandra Kay Frampton is a Director of the company. WILLIAMS, Terry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


dove developments (southern) Key Finiance

LIABILITIES £35.12k
+576%
CASH £20.82k
-35%
TOTAL ASSETS £1101.69k
+123%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Sandra Kay Frampton
Appointed Date: 12 June 2002

Director
WILLIAMS, Sandra Kay Frampton
Appointed Date: 12 June 2002
66 years old

Director
WILLIAMS, Terry
Appointed Date: 12 June 2002
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 June 2002
Appointed Date: 12 June 2002
71 years old

DOVE DEVELOPMENTS (SOUTHERN) LIMITED Events

01 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

07 Jun 2016
Satisfaction of charge 044599910017 in full
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Nov 2015
Registration of charge 044599910020, created on 10 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Nov 2015
Registration of charge 044599910021, created on 10 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 62 more events
19 Jun 2002
Director resigned
19 Jun 2002
New director appointed
19 Jun 2002
New secretary appointed;new director appointed
19 Jun 2002
Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Jun 2002
Incorporation

DOVE DEVELOPMENTS (SOUTHERN) LIMITED Charges

17 November 2015
Charge code 0445 9991 0022
Delivered: 29 November 2015
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 125 dale valley road, poole, dorset…
17 November 2015
Charge code 0445 9991 0019
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 November 2015
Charge code 0445 9991 0021
Delivered: 29 November 2015
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 118 fernside road, poole, dorset. 125 dale valley road…
10 November 2015
Charge code 0445 9991 0020
Delivered: 29 November 2015
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 118 fernside road, poole, dorset…
8 July 2015
Charge code 0445 9991 0018
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 fernside road poole (land registry title no DT145388)…
3 June 2015
Charge code 0445 9991 0017
Delivered: 11 June 2015
Status: Satisfied on 7 June 2016
Persons entitled: Dove Developments (Southern) Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0445 9991 0016
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 fernside road poole t/no DT145388…
22 December 2014
Charge code 0445 9991 0015
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Solace Global Limited
Description: F/H 118 fernside road poole dorset t/no DT145388…
18 December 2013
Charge code 0445 9991 0014
Delivered: 21 December 2013
Status: Satisfied on 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of woodlands crescent, poole, dorset…
31 October 2013
Charge code 0445 9991 0013
Delivered: 4 November 2013
Status: Satisfied on 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 February 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 3 October 2013
Persons entitled: Martin Simon Properties Limited
Description: Plots 1, 2, 3 and 4 115-119 tatnam road, poole, dorset.
4 April 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied on 3 October 2013
Persons entitled: Martin Simon Properties Limited
Description: Land at the rear of 119 tatnam road poole dorset.
4 April 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied on 3 October 2013
Persons entitled: Martin Simon Properties Limited
Description: Land at the rear of 117 tatnam road poole dorset.
4 April 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied on 3 October 2013
Persons entitled: Martin Simon Properties Limited
Description: Land at the rear of 115 tatnam road poole dorset.
6 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied on 3 October 2013
Persons entitled: Martin Simon Properties Limited
Description: Plot 2 alton road poole dorset.
31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 3 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66 alton road parkstone poole dorset t/no…
22 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as plot b 16 torbay road…
6 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a plot at the rear of 14 torbay…
27 August 2002
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 3 October 2013
Persons entitled: Seven Developments Limited
Description: Plot 2, st osmund's road, parkstone, poole, dorset.
27 August 2002
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot 2, st osmund's road…