Company number 04347692
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address FIRST FLOOR, 73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3HR
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 events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 4 January 2017 with updates; Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016. The most likely internet sites of DOVEBAY LIMITED are www.dovebay.co.uk, and www.dovebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Dovebay Limited is a Private Limited Company.
The company registration number is 04347692. Dovebay Limited has been working since 04 January 2002.
The present status of the company is Active. The registered address of Dovebay Limited is First Floor 73 75 High Street Stevenage Hertfordshire England Sg1 3hr. . PABANI, Akbarali Fazal Alidina is a Secretary of the company. PABANI, Akbarali Fazal Alidina is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director PABANI, Bahadurali Fazal Alidina has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002
Persons With Significant Control
DOVEBAY LIMITED Events
07 Feb 2017
Total exemption small company accounts made up to 30 September 2015
26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Aug 2016
Registered office address changed from 2 Mottingham Road Edmonton London N9 8DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016
11 Aug 2016
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016
03 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
...
... and 50 more events
09 Mar 2002
New director appointed
13 Feb 2002
Registered office changed on 13/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
13 Feb 2002
Secretary resigned
13 Feb 2002
Director resigned
04 Jan 2002
Incorporation
14 September 2007
Assignment of rental income
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and benefits and interest in and to all…
14 September 2007
Assignment of rental income
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and benefits and interest in and to all…
14 September 2007
Legal and general charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 202-205 high street west sunderland all uncalled capital…
14 September 2007
Legal and general charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 4 church street merthyr tydfil wales all uncalled capital…
14 September 2007
Legal and general charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 189, 189A, 191 and 191A plashet road london all uncalled…
14 September 2007
Assignment of rental income
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and benefits and interest in and to all…
13 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied
on 16 November 2007
Persons entitled: Abbey National PLC
Description: 4 cgurch street merthyr tyfil.
30 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied
on 16 November 2007
Persons entitled: First National Bank PLC
Description: All that freehold property situate at and known as 202…
30 July 2002
Deed of assignment of rental income
Delivered: 1 August 2002
Status: Satisfied
on 16 November 2007
Persons entitled: First National Bank PLC
Description: All the rights titles benefits and interests whether…