About

Registered Number: 06561823
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Active
Registered Address: Orchard Cottage, Bishops Offley, Stafford, ST21 6ET

 

Founded in 2008, Dovehouse Court Management Ltd have registered office in Stafford, it's status at Companies House is "Active". The companies directors are listed as Turner, Richard, Fairbairn, Laura Jane, Hackett, Paul Raymond, Mercer, Richard John, Bramley, Celia Rosalind, Bond, Kieran John, Bramley, Mark Albert, Hetherington, Janet Elizabeth, James, Helen at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Laura Jane 28 June 2018 - 1
HACKETT, Paul Raymond 16 August 2019 - 1
MERCER, Richard John 21 July 2011 - 1
BOND, Kieran John 10 April 2008 21 July 2011 1
BRAMLEY, Mark Albert 21 July 2011 16 August 2019 1
HETHERINGTON, Janet Elizabeth 18 August 2011 28 June 2018 1
JAMES, Helen 21 July 2011 25 June 2018 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Richard 17 April 2019 - 1
BRAMLEY, Celia Rosalind 13 November 2018 17 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 01 November 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP03 - Appointment of secretary 18 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 09 January 2019
AP03 - Appointment of secretary 14 November 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 October 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 31 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 12 January 2012
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
RESOLUTIONS - N/A 04 August 2011
AD01 - Change of registered office address 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 04 June 2009
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.