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

DOVE CONSTRUCTION LIMITED

Gloucester House 29 Brunswick Square, BRUNSWICK SQUARE, Gloucester, GLOUCESTERSHIRE, GL1 1UN,
Company Registration Number
02799348
Private Limited Company
Active

Company Overview

About Dove Construction Ltd
DOVE CONSTRUCTION LIMITED was founded on 1993-03-15 and has its registered office in Gloucester. The organisation's status is listed as "Active". Dove Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOVE CONSTRUCTION LIMITED
 
Legal Registered Office
Gloucester House 29 Brunswick Square
BRUNSWICK SQUARE
Gloucester
GLOUCESTERSHIRE
GL1 1UN
Other companies in GL3
 
Filing Information
Company Number 02799348
Company ID Number 02799348
Date formed 1993-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts SMALL
VAT Number /Sales tax ID GB601295079  
Last Datalog update: 2024-04-16 13:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVE CONSTRUCTION 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 DOVE CONSTRUCTION LIMITED
The following companies were found which have the same name as DOVE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVE CONSTRUCTION (SOUTH WEST) LIMITED 17 BELMONT BATH BA1 5DZ Active Company formed on the 1997-04-22
DOVE CONSTRUCTION SERVICES LIMITED C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1ES Liquidation Company formed on the 1993-08-28
DOVE CONSTRUCTIONS (BUCKS) LIMITED 3A WARWICK ROAD BEACONSFIELD HP9 2PE Dissolved Company formed on the 2012-09-26
DOVE CONSTRUCTION L.L.C. 20817 175TH STREET CT E ORTING WA 983609165 Dissolved Company formed on the 2011-03-01
DOVE CONSTRUCTION CONSULTANCY LIMITED 27 BARLEYFIELD WAY HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5ER Dissolved Company formed on the 2015-05-21
DOVE CONSTRUCTION, INC. 1436 8TH ST Penrose CO 81240 Delinquent Company formed on the 2000-04-06
DOVE CONSTRUCTION, LLC 1017 PRIVATE ROAD 4364 DIME BOX TX 77853 ACTIVE Company formed on the 2012-10-25
Dove Construction LLC, C.E. 7930 BOWBENDER LN SINGER GLEN VA 22850 Active Company formed on the 2009-03-06
DOVE CONSTRUCTION, LLC 1866 SKY FLOWER CT. LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2007-01-31
DOVE CONSTRUCTIONS PRIVATE LIMITED C-8/1A VASANT VIHAR NEW DELHI Delhi 110057 ACTIVE Company formed on the 1995-08-21
DOVE CONSTRUCTION (S) PTE. LTD. VERDUN ROAD Singapore 207279 Active Company formed on the 2015-04-15
DOVE CONSTRUCTION, INC. 844 HWY 621 E, BAY A-14 LAKE PLACID FL 33852 Active Company formed on the 1983-07-26
DOVE CONSTRUCTION OF SOUTH FLORIDA, LLC 7248 BRUNSWICK CIRCLE BOYNTON BEACH FL 33472 Active Company formed on the 2004-01-05
DOVE CONSTRUCTION OF CENTRAL FLORIDA, INC. 3501 13TH ST. ST. CLOUD FL 34769 Inactive Company formed on the 1995-02-03
DOVE CONSTRUCTION COMPANY L.L.C. 3380 FRED GEORGE RD TALLAHASSEE FL 32303 Inactive Company formed on the 2017-05-23
DOVE CONSTRUCTION LIMITED LIABILITY COMPANY Georgia Unknown
DOVE CONSTRUCTION INCORPORATED Georgia Unknown
DOVE CONSTRUCTION INC California Unknown
DOVE CONSTRUCTION INC California Unknown
DOVE CONSTRUCTION COMPANY INC North Carolina Unknown

Company Officers of DOVE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN DAVIES
Director 2018-03-12
ANDY HOLMES
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MITCHELL
Director 2001-03-20 2018-07-10
TERENCE CHARLES YOUNG
Director 1994-03-01 2018-07-10
MALCOLM STUART TYRE
Director 2017-12-01 2018-07-05
LESLEY MITCHELL
Company Secretary 2017-01-19 2018-05-23
SANDRA YOUNG
Company Secretary 2017-01-19 2018-05-23
BUSINESS PARTNERS (JH) LIMITED
Company Secretary 2005-07-08 2012-02-24
JAMES EMLYN HOWELL
Director 2005-12-05 2007-04-02
IAN ANDREW WHEELER
Company Secretary 2002-12-31 2005-07-08
IAN ANDREW WHEELER
Director 2002-12-31 2003-08-31
MARGARET ANNE GILLARD
Company Secretary 1999-10-29 2002-12-31
MARTIN JOHN GILLARD
Company Secretary 1994-03-01 1999-10-29
MARTIN JOHN GILLARD
Director 1993-03-16 1999-10-29
MARGARET ANNE GILLARD
Company Secretary 1993-03-16 1994-03-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1993-03-15 1993-03-16
RAPID NOMINEES LIMITED
Nominated Director 1993-03-15 1993-03-16

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
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLANEY
2022-12-07AP01DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDY HOLMES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-11AP01DIRECTOR APPOINTED MR JOHN MULLANEY
2020-09-11AP01DIRECTOR APPOINTED MR JOHN MULLANEY
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLANEY
2020-01-14AP01DIRECTOR APPOINTED MR MARTIN JAMES MULLANEY
2020-01-14CH01Director's details changed for Mr Martin James Mullaney on 2020-01-01
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE YOUNG
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART TYRE
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 6100
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-01TM02APPOINTMENT TERMINATED, SECRETARY SANDRA YOUNG
2018-06-01TM02APPOINTMENT TERMINATED, SECRETARY LESLEY MITCHELL
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-27AP01DIRECTOR APPOINTED MR ANDY HOLMES
2018-03-27AP01DIRECTOR APPOINTED MR ADRIAN DAVIES
2017-12-06AP01DIRECTOR APPOINTED MR MALCOLM STUART TYRE
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-19PSC02Notification of Arriva Group Limited as a person with significant control on 2017-01-19
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09AP03Appointment of Lesley Mitchell as company secretary on 2017-01-19
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Unit a8 Elmbridge Court Gloucester GL3 1JZ
2017-01-27AP03Appointment of Sandra Young as company secretary on 2017-01-19
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 6100
2016-07-04AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 6100
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 6100
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AR0104/03/14 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-04AR0104/03/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 21/01/2013
2012-04-04AR0104/03/12 FULL LIST
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY BUSINESS PARTNERS (JH) LIMITED
2011-12-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-04-05AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-07AR0104/02/11 FULL LIST
2010-03-25AR0104/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES YOUNG / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 02/03/2010
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS PARTNERS (JH) LIMITED / 23/03/2010
2009-12-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-04-26288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-08363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-09-20RES12VARYING SHARE RIGHTS AND NAMES
2005-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-09363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-07ELRESS366A DISP HOLDING AGM 28/06/04
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-09-07ELRESS252 DISP LAYING ACC 28/06/04
2004-09-07ELRESS386 DISP APP AUDS 28/06/04
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-16288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27363aRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24288bDIRECTOR RESIGNED
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-07288bSECRETARY RESIGNED
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-14363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-29288aNEW DIRECTOR APPOINTED
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 20 MAPLE GROVE BEAR FLAT BATH AVON BA2 3AF
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-11363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DOVE CONSTRUCTION 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 DOVE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-22 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CONTRACT 2000-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 292,390
Creditors Due Within One Year 2011-09-01 £ 640,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DOVE CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 6,100
Called Up Share Capital 2011-09-01 £ 6,100
Cash Bank In Hand 2012-09-01 £ 345,917
Cash Bank In Hand 2011-09-01 £ 398,608
Current Assets 2012-09-01 £ 690,222
Current Assets 2011-09-01 £ 1,039,135
Debtors 2012-09-01 £ 344,305
Debtors 2011-09-01 £ 640,527
Fixed Assets 2012-09-01 £ 13,105
Fixed Assets 2011-09-01 £ 16,342
Shareholder Funds 2012-09-01 £ 410,937
Shareholder Funds 2011-09-01 £ 415,149
Tangible Fixed Assets 2012-09-01 £ 13,105
Tangible Fixed Assets 2011-09-01 £ 16,342

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

DOVE CONSTRUCTION LIMITED owns 1 domain names.

doveconstruction.co.uk  

Trademarks
We have not found any records of DOVE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOVE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11-04 GBP £3,750 Premises Maintenance by Contractor
South Gloucestershire Council 2016-09-09 GBP £4,614 Street Care - Buildings Maintenance
South Gloucestershire Council 2015-12-09 GBP £2,750 Street Care - Buildings Maintenance
South Gloucestershire Council 2015-11-06 GBP £6,300 Premises Maintenance by Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOVE CONSTRUCTION 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 DOVE CONSTRUCTION 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 DOVE CONSTRUCTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1