Background WavePink WaveYellow Wave

DOVE HOUSE FIVE LIMITED (09976105)

DOVE HOUSE FIVE LIMITED (09976105) is an active UK company. incorporated on 28 January 2016. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOVE HOUSE FIVE LIMITED has been registered for 10 years. Current directors include MCELLIGOTT, Edward Plunkett, MCELLIGOTT, Judith Elizabeth.

Company Number
09976105
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Fancy House, Essex, CM7 4HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCELLIGOTT, Edward Plunkett, MCELLIGOTT, Judith Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE HOUSE FIVE LIMITED

DOVE HOUSE FIVE LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOVE HOUSE FIVE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09976105

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Fancy House Finchingfield Essex, CM7 4HZ,

Previous Addresses

C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ United Kingdom
From: 28 January 2016To: 25 April 2025
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Loan Secured
Apr 16
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCELLIGOTT, Edward Plunkett

Active
Finchingfield, EssexCM7 4HZ
Born July 1939
Director
Appointed 23 Nov 2021

MCELLIGOTT, Judith Elizabeth

Active
Finchingfield, BraintreeCM7 4HZ
Born July 1944
Director
Appointed 23 Nov 2021

DISS, Eileen Mary

Resigned
Breckenwood Road, CambridgeCB21 5DQ
Born November 1962
Director
Appointed 28 Jan 2016
Resigned 29 Jun 2022

DISS, Nicholas John

Resigned
Breckenwood Road, CambridgeCB21 5DQ
Born April 1958
Director
Appointed 28 Jan 2016
Resigned 29 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Finchingfield, BraintreeCM7 4HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Mr Nicholas John Diss

Ceased
Breckenwood Road, CambridgeCB21 5DQ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2021

Mrs Eileen Mary Diss

Ceased
Breckenwood Road, CambridgeCB21 5DQ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Incorporation Company
28 January 2016
NEWINCIncorporation