Background WavePink WaveYellow Wave

JOVE PROPERTIES (2) LIMITED (05511520)

JOVE PROPERTIES (2) LIMITED (05511520) is an active UK company. incorporated on 18 July 2005. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOVE PROPERTIES (2) LIMITED has been registered for 20 years. Current directors include JUTSON, Kevin Trevor, SCRACE, Marcus Kingswood.

Company Number
05511520
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
The Estate Office, Dorchester, DT2 0LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JUTSON, Kevin Trevor, SCRACE, Marcus Kingswood
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOVE PROPERTIES (2) LIMITED

JOVE PROPERTIES (2) LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOVE PROPERTIES (2) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05511520

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ILCHESTER PROPERTIES (2) LIMITED
From: 18 July 2005To: 1 December 2005
Contact
Address

The Estate Office Melbury Sampford Dorchester, DT2 0LF,

Previous Addresses

7 Addison Road London W14 8DJ
From: 18 July 2005To: 8 July 2019
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Feb 15
Loan Secured
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JUTSON, Kevin Trevor

Active
Melbury Sampford, DorchesterDT2 0LF
Secretary
Appointed 06 May 2020

JUTSON, Kevin Trevor

Active
Melbury Sampford, DorchesterDT2 0LF
Born July 1977
Director
Appointed 06 May 2020

SCRACE, Marcus Kingswood

Active
Melbury Sampford, DorchesterDT2 0LF
Born May 1959
Director
Appointed 18 Jul 2005

DOBSON, Graham Arthur

Resigned
4 Melbury Road, LondonW14 8LP
Secretary
Appointed 18 Jul 2005
Resigned 31 Aug 2005

RINALDI, Santina

Resigned
Melbury Sampford, DorchesterDT2 0LF
Secretary
Appointed 01 Nov 2019
Resigned 06 May 2020

SANDERSON, Robert Ian

Resigned
Pembrook, ChetnoleDT9 6PE
Secretary
Appointed 31 Aug 2005
Resigned 31 Oct 2019

DOBSON, Graham Arthur

Resigned
4 Melbury Road, LondonW14 8LP
Born June 1942
Director
Appointed 18 Jul 2005
Resigned 30 Jun 2007

RINALDI, Santina

Resigned
Melbury Sampford, DorchesterDT2 0LF
Born June 1973
Director
Appointed 01 Nov 2019
Resigned 06 May 2020

SANDERSON, Robert Ian

Resigned
Pembrook, ChetnoleDT9 6PE
Born July 1952
Director
Appointed 18 Jul 2005
Resigned 31 Oct 2019

Persons with significant control

1

Melbury Sampford, DorchesterDT2 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
18 August 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company With Old Address
4 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Made Up Date
12 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
9 December 2005
287Change of Registered Office
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
225Change of Accounting Reference Date
Incorporation Company
18 July 2005
NEWINCIncorporation