Company number 04384090
Status Active
Incorporation Date 28 February 2002
Company Type Private Unlimited Company
Address ACREMEAD, THE STREET BROOKE, NORWICH, NORFOLK, NR15 1JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Register(s) moved to registered inspection location 30a Elm Hill Norwich Norfolk NR3 1HG; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
GBP 100
. The most likely internet sites of DOVECOTE ESTATES are www.dovecote.co.uk, and www.dovecote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brundall Rail Station is 6.1 miles; to Norwich Rail Station is 6.6 miles; to Lingwood Rail Station is 7.4 miles; to Salhouse Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecote Estates is a Private Unlimited Company.
The company registration number is 04384090. Dovecote Estates has been working since 28 February 2002.
The present status of the company is Active. The registered address of Dovecote Estates is Acremead The Street Brooke Norwich Norfolk Nr15 1jn. . JEANS, David Dennis is a Secretary of the company. JEANS, David Dennis is a Director of the company. JEANS, Violetta Barbara is a Director of the company. Secretary JEANS, Rebecca has been resigned. Secretary SCOTT, Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JEANS, Catherine Mary has been resigned. Director JEANS, David Dennis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
JEANS, Rebecca
Resigned: 01 August 2007
Appointed Date: 04 November 2003
Secretary
SCOTT, Helen
Resigned: 04 November 2003
Appointed Date: 28 February 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002
Persons With Significant Control
David Dennis Jeans
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
DOVECOTE ESTATES Events
8 December 2003
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 21 josephine close norwich norfolk.
20 November 2003
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 49 stacy road, norwich.
7 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 41 lindley street norwich norfolk.
12 September 2003
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 123 churchill road, norwich, norfolk.
27 September 2002
Legal charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 josephine close norwich norfolk.
3 May 2002
Legal charge
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 lindley street, norwich.