Background WavePink WaveYellow Wave

DOVESTONE LIMITED (09415786)

DOVESTONE LIMITED (09415786) is an active UK company. incorporated on 2 February 2015. with registered office in St Neots. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOVESTONE LIMITED has been registered for 11 years. Current directors include FAWCETT, Graham Richard.

Company Number
09415786
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
68 Avenue Road, St Neots, PE19 1LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAWCETT, Graham Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVESTONE LIMITED

DOVESTONE LIMITED is an active company incorporated on 2 February 2015 with the registered office located in St Neots. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOVESTONE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09415786

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

68 Avenue Road St Neots, PE19 1LH,

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Feb 15
Company Founded
Feb 15
Director Joined
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAWCETT, Graham Richard

Active
Avenue Road, St NeotsPE19 1LH
Born May 1974
Director
Appointed 20 Aug 2015

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

Persons with significant control

1

Mr Graham Fawcett

Active
Avenue Road, St NeotsPE19 1LH
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Incorporation Company
2 February 2015
NEWINCIncorporation