Background WavePink WaveYellow Wave

DOVEHOUSE FREEHOLD LIMITED (07852845)

DOVEHOUSE FREEHOLD LIMITED (07852845) is an active UK company. incorporated on 18 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOVEHOUSE FREEHOLD LIMITED has been registered for 14 years. Current directors include HEAGERTY, Jonathan Francis.

Company Number
07852845
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
C/O Rooks Rider Solicitors Llp, Dowgate Hill House, London, EC4R 2SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEAGERTY, Jonathan Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVEHOUSE FREEHOLD LIMITED

DOVEHOUSE FREEHOLD LIMITED is an active company incorporated on 18 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOVEHOUSE FREEHOLD LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07852845

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Rooks Rider Solicitors Llp, Dowgate Hill House 14-16 Dowgate Hill London, EC4R 2SU,

Previous Addresses

Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England
From: 13 December 2024To: 13 December 2024
C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England
From: 18 May 2021To: 13 December 2024
C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England
From: 30 June 2020To: 18 May 2021
C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
From: 14 November 2018To: 30 June 2020
Challoner House 19 Clerkenwell Close London EC1R 0RR
From: 18 November 2011To: 14 November 2018
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 13
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

R.B.S. NOMINEES LIMITED

Active
23 Austin Friars, LondonEC2N 2QP
Corporate secretary
Appointed 18 Nov 2011

HEAGERTY, Jonathan Francis

Active
12 South Square, LondonWC1R 5HH
Born April 1963
Director
Appointed 18 Nov 2011

Persons with significant control

6

4 Active
2 Ceased

Ms Caroline Mary Jane Milne

Active
9 New Square, LondonWC2A 3QN
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Jan 2019

Mr Piers James Patrick Heagerty

Active
9 New Square, LondonWC2A 3QN
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Jan 2019

Mrs Charlotte Patricia Simm

Ceased
C/O Hunter's Incorporating May May & Merrimans, LondonWC2A 3QN
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Aug 2016
Ceased 07 Jan 2019

Mr James Seymour Heagerty

Ceased
C/O Hunter's Incorporating May May & Merrimans, LondonWC2A 3QN
Born November 1932

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Aug 2016
Ceased 07 Jan 2019

Mr Jonathan Francis Heagerty

Active
C/O Hunter's Incorporating May May & Merrimans, LondonWC2A 3QN
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Aug 2016

Mrs Virginia Claire Marjorie Heagerty

Active
C/O Hunters Incorporating May, May & Merrimans, LondonWC2A 3QN
Born September 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Incorporation Company
18 November 2011
NEWINCIncorporation