DOVEMAR LIMITED
WESTGATE ON SEA

Hellopages » Kent » Thanet » CT8 8QY

Company number 02332487
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address THE ESTATE OFFICES, 50 STATION ROAD, WESTGATE ON SEA, KENT, CT8 8QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Albert Charles Banning as a director on 21 October 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DOVEMAR LIMITED are www.dovemar.co.uk, and www.dovemar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Dovemar Limited is a Private Limited Company. The company registration number is 02332487. Dovemar Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Dovemar Limited is The Estate Offices 50 Station Road Westgate On Sea Kent Ct8 8qy. The company`s financial liabilities are £35.94k. It is £-13.86k against last year. The cash in hand is £9.37k. It is £-15.25k against last year. And the total assets are £36.5k, which is £-13.98k against last year. BANNING, Albert Charles is a Director of the company. GREEN, Alan Edward is a Director of the company. GUILFOYLE, Carol Ruth is a Director of the company. HALL, Patricia is a Director of the company. Secretary HOUCHIN, Edna Georgina has been resigned. Secretary KING, John William has been resigned. Secretary LANE, Daisy Elizabeth has been resigned. Secretary RODWAY, Peter Charles has been resigned. Director ARNOLD, George has been resigned. Director AUSTIN, Clive has been resigned. Director BANNING, Albert Charles has been resigned. Director GREEN, Alan Edward has been resigned. Director HANSELL, George John has been resigned. Director HOUCHIN, Edgar has been resigned. Director JENKINS, Dorothy Margaret has been resigned. Director LOWE, James Edmond has been resigned. Director ROBINSON, Raymond has been resigned. Director ALLIED LONDON PROPERTIES MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


dovemar Key Finiance

LIABILITIES £35.94k
-28%
CASH £9.37k
-62%
TOTAL ASSETS £36.5k
-28%
All Financial Figures

Current Directors

Director
BANNING, Albert Charles
Appointed Date: 21 October 2016
96 years old

Director
GREEN, Alan Edward
Appointed Date: 17 September 2012
76 years old

Director
GUILFOYLE, Carol Ruth
Appointed Date: 14 January 2003
79 years old

Director
HALL, Patricia
Appointed Date: 04 March 2016
83 years old

Resigned Directors

Secretary
HOUCHIN, Edna Georgina
Resigned: 03 January 2002
Appointed Date: 25 November 1994

Secretary
KING, John William
Resigned: 20 November 2009
Appointed Date: 05 February 2002

Secretary
LANE, Daisy Elizabeth
Resigned: 25 November 1994
Appointed Date: 26 June 1992

Secretary
RODWAY, Peter Charles
Resigned: 26 June 1992

Director
ARNOLD, George
Resigned: 04 December 1995
Appointed Date: 26 June 1992
114 years old

Director
AUSTIN, Clive
Resigned: 01 June 1992
94 years old

Director
BANNING, Albert Charles
Resigned: 20 November 2009
Appointed Date: 30 November 2005
96 years old

Director
GREEN, Alan Edward
Resigned: 14 January 2003
Appointed Date: 19 November 2001
76 years old

Director
HANSELL, George John
Resigned: 30 November 2005
Appointed Date: 19 November 2001
94 years old

Director
HOUCHIN, Edgar
Resigned: 19 November 2001
Appointed Date: 04 December 1995
107 years old

Director
JENKINS, Dorothy Margaret
Resigned: 17 September 2012
Appointed Date: 20 November 2009
75 years old

Director
LOWE, James Edmond
Resigned: 12 April 1991
85 years old

Director
ROBINSON, Raymond
Resigned: 02 May 2014
Appointed Date: 17 September 2012
95 years old

Director
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED
Resigned: 26 June 1992
Appointed Date: 01 June 1992

DOVEMAR LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Oct 2016
Appointment of Mr Albert Charles Banning as a director on 21 October 2016
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Appointment of Mrs Patricia Hall as a director on 4 March 2016
20 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 33

...
... and 72 more events
21 May 1991
Accounts made up to 30 June 1990

21 May 1991
Accounting reference date shortened from 31/12 to 30/06

18 Apr 1991
Return made up to 31/12/90; full list of members

12 Jan 1989
Accounting reference date notified as 31/12

03 Jan 1989
Incorporation