Background WavePink WaveYellow Wave

DOVEDALE ASSOCIATES LIMITED (04371943)

DOVEDALE ASSOCIATES LIMITED (04371943) is an active UK company. incorporated on 12 February 2002. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOVEDALE ASSOCIATES LIMITED has been registered for 24 years. Current directors include MILES, Geoffrey Arthur, PARKER, David, TUTT, Antony Timothy David.

Company Number
04371943
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Maidstone Studios Vinters Business Park, Maidstone, ME14 5NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILES, Geoffrey Arthur, PARKER, David, TUTT, Antony Timothy David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVEDALE ASSOCIATES LIMITED

DOVEDALE ASSOCIATES LIMITED is an active company incorporated on 12 February 2002 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOVEDALE ASSOCIATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04371943

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Maidstone Studios Vinters Business Park New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Vinters Park Maidstone Kent ME14 5NZ
From: 12 February 2002To: 7 July 2020
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 10
Loan Secured
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jun 21
Owner Exit
Dec 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Left
Jul 24
Director Joined
Dec 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 03 May 2007

MILES, Geoffrey Arthur

Active
New Cut Road, MaidstoneME14 5NZ
Born December 1951
Director
Appointed 25 Feb 2002

PARKER, David

Active
New Cut Road, MaidstoneME14 5NZ
Born June 1979
Director
Appointed 23 Dec 2024

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 08 Nov 2002

ANTIN, Jacqueline

Resigned
19 Tadworth Road, AshfordTN24 9JT
Secretary
Appointed 06 Sept 2002
Resigned 03 May 2007

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Feb 2002
Resigned 25 Feb 2002

MAGEE GAMMON CORPORATE LIMITED

Resigned
19 North Street, AshfordTN24 8LF
Corporate secretary
Appointed 25 Feb 2002
Resigned 31 Jul 2003

ANTIN, Jacqueline

Resigned
19 Tadworth Road, AshfordTN24 9JT
Born May 1947
Director
Appointed 08 Nov 2002
Resigned 03 May 2007

COWELL, Thomas Stephen

Resigned
Baytrees, CanterburyCT3 4BH
Born October 1941
Director
Appointed 06 Nov 2002
Resigned 01 Apr 2010

DYSON, Arthur

Resigned
Woodbine Cottage, FavershamME13 0AS
Born April 1957
Director
Appointed 18 Aug 2005
Resigned 03 May 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Feb 2002
Resigned 25 Feb 2002

KINCH, Rowland Stephen

Resigned
Vinters Park, MaidstoneME14 5NZ
Born March 1964
Director
Appointed 08 Nov 2002
Resigned 18 Jul 2024

WILLIAMS, Glyn Christopher

Resigned
4 Watermill Close, MaidstoneME16 0NE
Born February 1957
Director
Appointed 04 Sept 2002
Resigned 03 May 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Geoffrey Arthur Miles

Active
New Cut Road, MaidstoneME14 5NZ
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2025

Antonia Miles

Active
New Cut Road, MaidstoneME14 5NZ
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2025

Mr Geoffrey Arthur Miles

Ceased
New Cut Road, MaidstoneME14 5NZ
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Rowland Stephen Kinch

Ceased
New Cut Road, MaidstoneME14 5NZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

139

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
15 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
14 July 2009
128(4)128(4)
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
128(4)128(4)
Legacy
20 April 2006
128(4)128(4)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
123Notice of Increase in Nominal Capital
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
13 November 2002
128(4)128(4)
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
123Notice of Increase in Nominal Capital
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
287Change of Registered Office
Incorporation Company
12 February 2002
NEWINCIncorporation