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

DOVE COURT (ENFIELD) MANAGEMENT LIMITED

BLOCK MANAGEMENT 24 63 HIGHLAND ROAD, NAZEING, WALTHAM ABBEY, EN9 2PU,
Company Registration Number
02834551
Private Limited Company
Active

Company Overview

About Dove Court (enfield) Management Ltd
DOVE COURT (ENFIELD) MANAGEMENT LIMITED was founded on 1993-07-09 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Dove Court (enfield) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOVE COURT (ENFIELD) MANAGEMENT LIMITED
 
Legal Registered Office
BLOCK MANAGEMENT 24 63 HIGHLAND ROAD
NAZEING
WALTHAM ABBEY
EN9 2PU
Other companies in SL0
 
Filing Information
Company Number 02834551
Company ID Number 02834551
Date formed 1993-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVE COURT (ENFIELD) MANAGEMENT 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.

Company Officers of DOVE COURT (ENFIELD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GOLDFIELD PROPERTIES LIMITED
Company Secretary 2003-10-03
MARK CHRISTOPHER DONNELLAN
Director 2014-05-15
COLIN STEPHEN SPEDDING
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA VIOLET SONTAG
Director 2010-01-20 2013-11-04
LOUIS CHRISTODOULOU
Director 2010-02-01 2011-12-15
MARK CHRISTOPHER DONNELLAN
Director 2009-03-26 2010-02-15
JOAN KIRKLEY
Director 2005-01-19 2008-09-18
JOAN KIRKLEY
Company Secretary 2004-06-12 2005-01-18
SYLVIA VIOLET SONTAG
Director 2001-04-07 2004-06-11
ERIN WALSH
Director 2002-04-27 2003-11-28
MARK CHRISTOPHER DONNELLAN
Company Secretary 2003-06-24 2003-10-02
KATHERINE ELIZABETH CRAUFURD DACE
Company Secretary 1998-09-19 2003-06-23
GARY-JOHN HILLIER
Director 1998-02-27 2001-07-27
PETER PANAYI
Director 1998-09-19 2000-12-15
DANIEL MEHMET
Company Secretary 1994-10-01 1998-09-19
DANIEL MEHMET
Director 1994-10-01 1998-09-19
SYLVIA VIOLET SONTAG
Director 1996-10-26 1998-02-27
CATHERINE LLOYD
Director 1994-10-01 1996-10-01
MARY CHRISTINE O'REGAN
Company Secretary 1993-07-09 1994-10-01
DAVID SIDNEY KORMAN
Director 1993-07-09 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOLDFIELD PROPERTIES LIMITED OAK LANE (BLOCKS A & B) FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-28 CURRENT 1995-11-10 Active
GOLDFIELD PROPERTIES LIMITED HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED Company Secretary 2003-12-01 CURRENT 1987-11-11 Active
MARK CHRISTOPHER DONNELLAN ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2001-07-23 Active
MARK CHRISTOPHER DONNELLAN TAVISTOCK (YIEWSLEY) MANAGEMENT COMPANY LIMITED Director 2015-11-20 CURRENT 1986-04-21 Active
MARK CHRISTOPHER DONNELLAN PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED Director 2012-03-01 CURRENT 1986-10-02 Active
MARK CHRISTOPHER DONNELLAN LINCOLN ROAD MANAGEMENT COMPANY LIMITED Director 2011-12-08 CURRENT 2001-10-11 Active - Proposal to Strike off
MARK CHRISTOPHER DONNELLAN OAK LANE (BLOCKS A & B) FLAT MANAGEMENT COMPANY LIMITED Director 2011-09-08 CURRENT 1995-11-10 Active
MARK CHRISTOPHER DONNELLAN HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED Director 2009-03-26 CURRENT 1987-11-11 Active
MARK CHRISTOPHER DONNELLAN MOWBRAYS ROAD MANAGEMENT COMPANY LIMITED Director 2009-03-26 CURRENT 1990-05-31 Active
MARK CHRISTOPHER DONNELLAN WHITTAKER GARDENS FLAT MANAGEMENT COMPANY LIMITED Director 2009-03-25 CURRENT 1999-09-20 Active - Proposal to Strike off
MARK CHRISTOPHER DONNELLAN LENT RISE BURNHAM BLOCKS A&B MANAGEMENT LIMITED Director 2009-03-25 CURRENT 1999-11-12 Active
MARK CHRISTOPHER DONNELLAN WEST QUAY NO.3 RESIDENTS COMPANY LIMITED Director 2009-03-24 CURRENT 1992-05-26 Active
MARK CHRISTOPHER DONNELLAN ST CLEMENTS WALK BLOCK P MANAGEMENT COMPANY LIMITED Director 2008-12-22 CURRENT 1990-05-10 Active
MARK CHRISTOPHER DONNELLAN GOLDFIELD PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-04-11 Liquidation

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
2024-02-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 22 Cannon Hill Southgate London N14 6BY England
2023-12-15APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH CRAUFURD DACE
2023-12-15DIRECTOR APPOINTED MR MARTIN WHITAKER
2023-03-1524/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2022-05-06PSC07CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DACE
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER DONNELLAN
2022-04-05TM02Termination of appointment of Goldfield Properties Limited on 2022-04-04
2022-04-05AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH CRAUFURD DACE
2022-04-05AP03Appointment of Katherine Dace as company secretary on 2022-04-04
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-26AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN SPEDDING
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-13AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-02-21AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-14AP01DIRECTOR APPOINTED COLIN STEPHEN SPEDDING
2015-10-08AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-17AR0109/07/15 ANNUAL RETURN FULL LIST
2014-10-23AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-15AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER DONNELLAN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SONTAG
2013-10-16AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0109/07/13 ANNUAL RETURN FULL LIST
2012-09-12AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-16CH01Director's details changed for Sylvia Violet Sontag on 2012-07-11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CHRISTODOULOU
2011-10-05AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0109/07/11 ANNUAL RETURN FULL LIST
2011-02-17AA24/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 09/07/2010
2010-02-24AP01DIRECTOR APPOINTED LOUIS CHRISTODOULOU
2010-02-24AP01DIRECTOR APPOINTED SYLVIA VIOLET SONTAG
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLAN
2010-02-16AA24/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MARK CHRISTOPHER DONNELLAN
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JOAN KIRKLEY
2008-09-04AA24/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 07/07/2008
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-07-30363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2005-07-26363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-24288bSECRETARY RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LR
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03
2004-06-29363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288aNEW SECRETARY APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED
2003-07-20363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-28288bSECRETARY RESIGNED
2003-06-28288aNEW SECRETARY APPOINTED
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-08-03287REGISTERED OFFICE CHANGED ON 03/08/02 FROM: MERCER HOUSE 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTS SG13 7TZ
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01
2001-10-04363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-27288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00
2000-12-28288bDIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99
1999-08-16363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to DOVE COURT (ENFIELD) MANAGEMENT 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 COURT (ENFIELD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOVE COURT (ENFIELD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2008-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 COURT (ENFIELD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DOVE COURT (ENFIELD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVE COURT (ENFIELD) MANAGEMENT LIMITED
Trademarks
We have not found any records of DOVE COURT (ENFIELD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVE COURT (ENFIELD) MANAGEMENT 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 (81100 - Combined facilities support activities) as DOVE COURT (ENFIELD) MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOVE COURT (ENFIELD) MANAGEMENT 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 COURT (ENFIELD) MANAGEMENT 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 COURT (ENFIELD) MANAGEMENT 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.