Dovehawk Ltd MILTON KEYNES


Dovehawk started in year 2004 as Private Limited Company with registration number 05294833. The Dovehawk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Milton Keynes at South House 4 Bond Avenue. Postal code: MK1 1SW.

There is a single director in the firm at the moment - Stephen C., appointed on 23 November 2004. In addition, a secretary was appointed - Brenda C., appointed on 23 November 2004. As of 15 May 2024, there was 1 ex director - Simon C.. There were no ex secretaries.

Dovehawk Ltd Address / Contact

Office Address South House 4 Bond Avenue
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294833
Date of Incorporation Tue, 23rd Nov 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Brenda C.

Position: Secretary

Appointed: 23 November 2004

Stephen C.

Position: Director

Appointed: 23 November 2004

Simon C.

Position: Director

Appointed: 14 December 2011

Resigned: 01 April 2020

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is Brenda C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Brenda C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brenda C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brenda C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 0149 813     
Balance Sheet
Cash Bank On Hand    5 88113 21355 908
Current Assets32 40643 33524 8823 9736 44113 21355 908
Debtors    560  
Net Assets Liabilities  11 080158538 00546 876
Property Plant Equipment    6161 9732 556
Net Assets Liabilities Including Pension Asset Liability9 0149 813     
Reserves/Capital
Shareholder Funds9 0149 813     
Other
Accrued Liabilities Deferred Income    1 9497491
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 7251 950   
Accumulated Depreciation Impairment Property Plant Equipment     5 3006 403
Average Number Employees During Period  33222
Corporation Tax Payable    3312 111 
Creditors  14 9463 8176 2047 18111 588
Dividends Paid On Shares     3 9004 000
Fixed Assets7 7506 4631 6161 1916161 9732 556
Increase Decrease In Depreciation Impairment Property Plant Equipment     9611 103
Increase From Depreciation Charge For Year Property Plant Equipment     9611 103
Loans From Directors    3 9144 3211 292
Net Current Assets Liabilities3 3845 47012 1897742376 03244 320
Other Taxation Social Security Payable    10  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 253618   
Property Plant Equipment Gross Cost     7 2738 959
Taxation Social Security Payable     2 11110 295
Total Additions Including From Business Combinations Property Plant Equipment     2 3181 686
Total Assets Less Current Liabilities11 13411 93313 8051 9658538 00546 876
Trade Debtors Trade Receivables    560  
Accruals Deferred Income2 1202 120     
Creditors Due Within One Year29 02237 865     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, October 2023
Free Download (9 pages)

Company search