About

Registered Number: 02574860
Date of Incorporation: 18/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 94b High Street, Uckfield, East Sussex, TN22 1PU,

 

Dove Court (Uckfield) Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Sanders, Anthony, Moran-watson, Nina Michelle, Hover, David Roy, Longhurst, Mark, Mclellan, Donald Arthur, Mclellan, Donald Arthur, Medland, Neil, Woolgar, Victor John Frederick. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Anthony 17 January 2006 - 1
HOVER, David Roy 17 January 2006 14 February 2007 1
LONGHURST, Mark 18 January 2006 31 August 2008 1
MCLELLAN, Donald Arthur 23 January 2007 20 May 2010 1
MCLELLAN, Donald Arthur 04 October 2004 23 January 2006 1
MEDLAND, Neil 04 October 2004 09 November 2006 1
WOOLGAR, Victor John Frederick 24 January 2001 11 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MORAN-WATSON, Nina Michelle 18 January 1991 23 October 1991 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 September 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 21 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 05 November 1996
287 - Change in situation or address of Registered Office 04 June 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 26 July 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 03 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1993
288 - N/A 16 February 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 19 November 1992
363b - Annual Return 04 February 1992
288 - N/A 06 January 1992
RESOLUTIONS - N/A 23 December 1991
288 - N/A 23 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1991
CERTNM - Change of name certificate 01 November 1991
288 - N/A 30 October 1991
NEWINC - New incorporation documents 18 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.