Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVEDALE HOMES LIMITED
Company Information for

DOVEDALE HOMES LIMITED

1A ALBANY COURT, BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HA,
Company Registration Number
03463262
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dovedale Homes Ltd
DOVEDALE HOMES LIMITED was founded on 1997-11-11 and has its registered office in Ashbourne. The organisation's status is listed as "Active - Proposal to Strike off". Dovedale Homes Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DOVEDALE HOMES LIMITED
 
Legal Registered Office
1A ALBANY COURT
BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1HA
Other companies in DE6
 
Filing Information
Company Number 03463262
Company ID Number 03463262
Date formed 1997-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts 
Last Datalog update: 2019-12-17 03:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEDALE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOVEDALE HOMES LIMITED
The following companies were found which have the same name as DOVEDALE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVEDALE HOMES (NORFOLK) LIMITED BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Active Company formed on the 2018-04-13
DOVEDALE HOMES LTD THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY Active Company formed on the 2023-11-06

Company Officers of DOVEDALE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHELE TINA WRIGLEY
Company Secretary 1997-11-11
PHILIP MICHAEL WRIGLEY
Director 1997-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-11-11 1997-11-11
WILDMAN & BATTELL LIMITED
Nominated Director 1997-11-11 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE TINA WRIGLEY LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-02 CURRENT 2007-10-09 Active
MICHELE TINA WRIGLEY WISGREAVES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
MICHELE TINA WRIGLEY SALCOMBE COURT MANAGEMENT DEVELOPMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
MICHELE TINA WRIGLEY PEAKDALE DEVELOPMENTS LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHELE TINA WRIGLEY LANGHAM PARK DEVELOPMENTS LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
MICHELE TINA WRIGLEY TOWERDRIVE 2000 LIMITED Company Secretary 2001-01-17 CURRENT 2001-01-17 Dissolved 2013-12-03
MICHELE TINA WRIGLEY R.B. WRIGLEY & CO. LIMITED Company Secretary 1999-03-09 CURRENT 1960-09-14 Active
MICHELE TINA WRIGLEY P.M.W. PROPERTY DEVELOPMENT LIMITED Company Secretary 1999-03-09 CURRENT 1976-11-29 Active
PHILIP MICHAEL WRIGLEY BANDGLADE 11 LIMITED Director 2007-09-04 CURRENT 2007-07-31 Active
PHILIP MICHAEL WRIGLEY LANGHAM PARK DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
PHILIP MICHAEL WRIGLEY R.B. WRIGLEY & CO. LIMITED Director 2001-08-31 CURRENT 1960-09-14 Active
PHILIP MICHAEL WRIGLEY REGALPLAY DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1989-06-06 Active
PHILIP MICHAEL WRIGLEY BANDGLADE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1986-05-07 Active
PHILIP MICHAEL WRIGLEY P.M.W. PROPERTY DEVELOPMENT LIMITED Director 1990-12-31 CURRENT 1976-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-02-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-01-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0111/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0111/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 45/49 Greek Street Stockport Cheshire SK3 8AX
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0111/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-06-08AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/11 FROM 47/49 Greek Street Stockport Greater Manchester SK3 8AQ
2011-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-08-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-16MG01Particulars of a mortgage or charge / charge no: 4
2010-11-29AR0111/11/10 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0111/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WRIGLEY / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELE TINA WRIGLEY / 07/12/2009
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-06288cSECRETARY'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-10363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-10363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-11-20363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-08363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1997-11-13288aNEW SECRETARY APPOINTED
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: BRIDGE HOUSE 181 VICTORIA STREET LONDON EC4V 4DD
1997-11-13288bSECRETARY RESIGNED
1997-11-13288bDIRECTOR RESIGNED
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DOVEDALE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOVEDALE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2011-04-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2000-09-13 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2000-09-13 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 735,000
Creditors Due Within One Year 2012-12-01 £ 1,017,157
Creditors Due Within One Year 2011-12-01 £ 323,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVEDALE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 2
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2012-12-01 £ 889
Cash Bank In Hand 2011-12-01 £ 643
Current Assets 2012-12-01 £ 2,034
Current Assets 2011-12-01 £ 2,222
Debtors 2012-12-01 £ 1,145
Debtors 2011-12-01 £ 1,579
Fixed Assets 2012-12-01 £ 1,109,894
Fixed Assets 2011-12-01 £ 1,109,894
Shareholder Funds 2012-12-01 £ 94,771
Shareholder Funds 2011-12-01 £ 53,349
Tangible Fixed Assets 2012-12-01 £ 1,109,894
Tangible Fixed Assets 2011-12-01 £ 1,109,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVEDALE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEDALE HOMES LIMITED
Trademarks
We have not found any records of DOVEDALE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEDALE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOVEDALE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOVEDALE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEDALE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVEDALE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.