Company NameDovedale Property Management Limited
DirectorAndrew Warburton
Company StatusActive
Company Number05602901
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Previous NameDugdale Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Warburton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr Andrew Warburton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
6 Wards Place
Leigh
Lancashire
WN7 2BY
Secretary NameVirginia McKenna
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDove Cottage
6 Wards Place
Leigh
Lancashire
WN7 2BY
Director NameMiss Chloe Jade Clementson
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 New Hall Lane
Bolton
BL1 5LW
Director NameMs Virginia McKenna
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 New Hall Lane
Bolton
BL1 5LW
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSuite 2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,178
Cash£2,667
Current Liabilities£7,391

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

13 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 March 2020Termination of appointment of Virginia Mckenna as a director on 18 March 2020 (1 page)
23 March 2020Termination of appointment of Virginia Mckenna as a secretary on 18 March 2020 (1 page)
23 March 2020Appointment of Mr Andrew Warburton as a director on 18 March 2020 (2 pages)
23 March 2020Termination of appointment of Chloe Jade Clementson as a director on 18 March 2020 (1 page)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 November 2018Cessation of Andrew Warburton as a person with significant control on 20 May 2017 (1 page)
12 November 2018Notification of Virginia Mckenna as a person with significant control on 1 June 2017 (2 pages)
12 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
12 November 2018Notification of Chloe Jade Clementson as a person with significant control on 1 June 2017 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 June 2017Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY to 41 New Hall Lane Bolton BL1 5LW on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY to 41 New Hall Lane Bolton BL1 5LW on 9 June 2017 (1 page)
1 June 2017Termination of appointment of Andrew Warburton as a director on 20 May 2017 (1 page)
1 June 2017Appointment of Miss Chloe Jade Clementson as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Miss Chloe Jade Clementson as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Ms Virginia Mckenna as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Ms Virginia Mckenna as a director on 20 May 2017 (2 pages)
1 June 2017Termination of appointment of Andrew Warburton as a director on 20 May 2017 (1 page)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Registered office address changed from 87a Twist Lane Leigh Lancashire WN7 4DW to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 87a Twist Lane Leigh Lancashire WN7 4DW to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY England to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 6 Wards Place Leigh Lancashire WN7 2BY England to 6 Wards Place Leigh Lancashire WN7 2BY on 19 November 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Andrew Warburton on 25 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Warburton on 25 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: dove cottage, 6 wards place leigh lancashire WN7 2BY (1 page)
12 November 2007Registered office changed on 12/11/07 from: dove cottage, 6 wards place leigh lancashire WN7 2BY (1 page)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 25/10/06; full list of members (6 pages)
21 November 2006Return made up to 25/10/06; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
15 November 2005Company name changed dugdale property management limi ted\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed dugdale property management limi ted\certificate issued on 15/11/05 (2 pages)
25 October 2005Incorporation (15 pages)
25 October 2005Incorporation (15 pages)