Company NameDovebrook Limited
Company StatusActive
Company Number01843842
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(15 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(15 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(22 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Philip Weiss
50.00%
Ordinary
50 at £1Pinchas Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£66
Current Liabilities£34

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 October 1985Delivered on: 24 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments and premises being 4 and 8 wellington street, hyde, cheshire.
Outstanding
2 September 1985Delivered on: 9 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 240, weaste lane, pendleton, salford lancashire title no: la 316556.
Outstanding
2 September 1985Delivered on: 9 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73A audenshaw road, audenshaw lancashire title no: la 313226.
Outstanding
2 September 1985Delivered on: 9 September 1985
Satisfied on: 4 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9, victoria street and 4 collier street glossop.
Fully Satisfied
2 September 1985Delivered on: 9 September 1985
Satisfied on: 21 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1, james street and 136, victoria street, glossop.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 March 2023Satisfaction of charge 5 in full (1 page)
14 March 2023Satisfaction of charge 2 in full (1 page)
14 March 2023Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
14 March 2023Satisfaction of charge 1 in full (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
22 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
18 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(8 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(8 pages)
17 January 2001Full accounts made up to 31 March 2000 (5 pages)
17 January 2001Full accounts made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
30 July 1999Full accounts made up to 31 March 1999 (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (12 pages)
22 April 1999Return made up to 31/03/99; full list of members (12 pages)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 31/03/98; no change of members (7 pages)
12 May 1998Return made up to 31/03/98; no change of members (7 pages)
14 October 1997Full accounts made up to 31 March 1997 (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (10 pages)
14 April 1997Return made up to 31/03/97; no change of members (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (4 pages)
29 October 1996Full accounts made up to 31 March 1996 (4 pages)
19 May 1996Return made up to 31/03/96; full list of members (12 pages)
19 May 1996Return made up to 31/03/96; full list of members (12 pages)
22 September 1995Full accounts made up to 31 March 1995 (5 pages)
22 September 1995Full accounts made up to 31 March 1995 (5 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)