Dovebrook Limited MANCHESTER


Dovebrook started in year 1984 as Private Limited Company with registration number 01843842. The Dovebrook company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at Heaton House. Postal code: M7 4SE.

At the moment there are 2 directors in the the firm, namely Hyman W. and Maurice N.. In addition one secretary - Henry N. - is with the company. As of 29 May 2024, there were 4 ex directors - Bernardin W., Mina W. and others listed below. There were no ex secretaries.

Dovebrook Limited Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843842
Date of Incorporation Tue, 28th Aug 1984
Industry Development of building projects
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hyman W.

Position: Director

Appointed: 24 January 2007

Henry N.

Position: Secretary

Appointed: 10 February 2000

Maurice N.

Position: Director

Appointed: 10 February 2000

Bernardin W.

Position: Director

Resigned: 29 October 2020

Mina W.

Position: Director

Appointed: 31 March 1991

Resigned: 24 January 2007

Fanny N.

Position: Director

Appointed: 31 March 1991

Resigned: 24 January 2007

Walter N.

Position: Director

Appointed: 31 March 1991

Resigned: 17 January 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Pinchas N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights.

Pinchas N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth6666      
Balance Sheet
Net Assets Liabilities 66666666666666
Debtors100100      
Other Debtors100100      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-34-34      
Shareholder Funds6666      
Other
Average Number Employees During Period   33   
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100
Creditors 34343434343434
Net Current Assets Liabilities -34-34-34-34-34-34-34
Total Assets Less Current Liabilities6666666666666666
Creditors Due Within One Year3434      
Number Shares Allotted 100      
Other Creditors Due Within One Year3434      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, July 2023
Free Download (4 pages)

Company search

Advertisements