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

DOVER NOMINEES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
03032817
Private Limited Company
Active

Company Overview

About Dover Nominees Ltd
DOVER NOMINEES LIMITED was founded on 1995-03-14 and has its registered office in London. The organisation's status is listed as "Active". Dover Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOVER NOMINEES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 03032817
Company ID Number 03032817
Date formed 1995-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVER NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 DOVER NOMINEES LIMITED
The following companies were found which have the same name as DOVER NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVER NOMINEES PTY LTD WA 6330 Dissolved Company formed on the 1979-06-14
DOVER NOMINEES PTY LTD Active Company formed on the 2020-08-07

Company Officers of DOVER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Director 2009-02-27
SARA GERTRUDE PINTO
Director 2009-02-27
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PINTO
Director 1995-03-14 2010-06-13
PETER JOHN DAWSON
Director 1995-03-14 2010-05-14
ANN BEAVAN DAWSON
Company Secretary 2007-11-01 2009-02-27
PETER JOHN DAWSON
Company Secretary 1995-03-14 2009-02-27
JOSEPHINE MARIE WARD-LEWIS
Company Secretary 2000-04-14 2004-02-29
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1995-03-14 1995-03-14
LUCIENE JAMES LIMITED
Nominated Director 1995-03-14 1995-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO ASHPORT PROPERTIES LIMITED Director 2009-02-27 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO RUSHCLOSE LIMITED Director 2000-01-15 CURRENT 1969-09-16 Active
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO FROBISHER(SECOND INVESTMENTS)LIMITED Director 1992-12-22 CURRENT 1959-08-04 Active
SARA GERTRUDE PINTO E.L.C.O. LIMITED Director 1992-12-15 CURRENT 1955-08-05 Active
SARA GERTRUDE PINTO OCEANIC AQUISITIONS & MERGERS LIMITED Director 1992-03-31 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF RUSHCLOSE LIMITED Director 2009-02-27 CURRENT 1969-09-16 Active
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF ASHPORT PROPERTIES LIMITED Director 1993-10-08 CURRENT 1993-06-15 Active
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOANNE POLLECOFF
2022-09-07APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2022-09-07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07PSC07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOANNE POLLECOFF
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-10AD04Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-12AD03Registers moved to registered inspection location of Edelman House 1238 High Road Whetstone London N20 0LH
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-01-31AD02Register inspection address has been changed
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-24CH01Director's details changed for Evelyn Alison Doherty on 2011-02-03
2011-01-19AR0131/12/10 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2010-01-25AR0131/12/09 FULL LIST
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-03-27288aDIRECTOR APPOINTED SARA GERTRUDE PINTO
2009-03-27288aDIRECTOR APPOINTED EVELYN ALISON DOHERTY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PETER DAWSON
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ANN DAWSON
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14288bSECRETARY RESIGNED
2004-01-23363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-05288aNEW SECRETARY APPOINTED
2000-04-03363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-06363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-24363aRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-26363aRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-12-09SRES03EXEMPTION FROM APPOINTING AUDITORS 28/11/96
1996-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-22363xRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-03-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-30353LOCATION OF REGISTER OF MEMBERS
1995-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-24287REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1995-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DOVER NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOVER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVER NOMINEES LIMITED
Trademarks
We have not found any records of DOVER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVER NOMINEES 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 (70100 - Activities of head offices) as DOVER NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOVER NOMINEES 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 DOVER NOMINEES 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 DOVER NOMINEES 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.