Background WavePink WaveYellow Wave

PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED (02761882)

PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED (02761882) is an active UK company. incorporated on 4 November 1992. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED has been registered for 33 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
02761882
Status
active
Type
ltd
Incorporated
4 November 1992
Age
33 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED

PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED is an active company incorporated on 4 November 1992 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02761882

LTD Company

Age

33 Years

Incorporated 4 November 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

CONDER FABRICATIONS LIMITED
From: 4 November 1992To: 24 May 2021
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH
From: 4 November 1992To: 18 September 2020
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed N/A

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 04 Nov 1992
Resigned 04 Nov 1992

HENSMAN, Jason Stewart

Resigned
The Old School Hall, Abbots BromleyWS15 3BT
Born December 1973
Director
Appointed 23 May 2007
Resigned 11 Dec 2009

HOLDEN, Peter Thomas

Resigned
1 Churchfields, NantwichCW5 7LL
Born July 1946
Director
Appointed 26 Apr 2000
Resigned 14 Nov 2000

MCCLUSKEY, John Damien

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born May 1965
Director
Appointed 30 Nov 2022
Resigned 27 Mar 2026

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 11 Dec 2009
Resigned 22 Jun 2023

NICHOLSON, George William

Resigned
Tree Tops, Burton On TrentDE15 ORD
Born March 1947
Director
Appointed 15 Nov 1993
Resigned 06 Dec 2001

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 16 May 2000

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 11 Dec 2009
Resigned 30 Nov 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed N/A
Resigned 15 Nov 1993

REID, Peter George

Resigned
61 Knowle Wood Road, SolihullB93 8JP
Born October 1947
Director
Appointed 01 Dec 2000
Resigned 11 Dec 2009

RIDLEY, Gordon Austin

Resigned
Orchard Close, DerbyDE65 5JF
Born June 1942
Director
Appointed 22 Apr 2002
Resigned 31 May 2007

WALKER, Michael George Russell

Resigned
Woodhouse Lodge 28 Woodhouse Lane, Stoke On TrentST8 7DR
Born October 1947
Director
Appointed 15 Nov 1993
Resigned 30 Nov 1996

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 04 Nov 1992
Resigned 04 Nov 1993

Persons with significant control

2

Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Resolution
24 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2009
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
27 December 2007
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
8 May 1998
288cChange of Particulars
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Auditors Resignation Company
16 August 1995
AUDAUD
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
22 February 1994
363b363b
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
26 July 1993
224224
Legacy
11 November 1992
288288
Incorporation Company
4 November 1992
NEWINCIncorporation