Background WavePink WaveYellow Wave

SAM DOVEPALM MANAGEMENT LTD (10063663)

SAM DOVEPALM MANAGEMENT LTD (10063663) is an active UK company. incorporated on 15 March 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAM DOVEPALM MANAGEMENT LTD has been registered for 10 years.

Company Number
10063663
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
Care Of Gs Griffiths Accountants Ltd., Cardiff, CF24 5HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM DOVEPALM MANAGEMENT LTD

SAM DOVEPALM MANAGEMENT LTD is an active company incorporated on 15 March 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAM DOVEPALM MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10063663

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 28/3

Overdue

1 year overdue

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 30 March 2022 - 29 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2025
Period: 30 March 2023 - 28 March 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Care Of Gs Griffiths Accountants Ltd. 6 Ocean Way Cardiff, CF24 5HG,

Previous Addresses

Care of Sam Dovepalm Management Ltd 22 Gelliwastad Road Pontypridd CF37 2BW Wales
From: 11 March 2025To: 20 March 2025
Care of Gs Griffiths Accountants Ltd 6 Ocean Way Cardiff CF24 5HG Wales
From: 6 March 2025To: 11 March 2025
22 Gelliwastad Road Pontypridd CF37 2BW Wales
From: 8 December 2021To: 6 March 2025
37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales
From: 2 September 2019To: 8 December 2021
3 Hannah Street Porth CF39 9PU Wales
From: 22 March 2017To: 2 September 2019
67 Wellington Avenue London N15 6AX England
From: 15 March 2016To: 22 March 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

AKSLER, Mordechai

Resigned
Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 15 Mar 2016
Resigned 01 Jan 2020

HALSTUK, Yitzchok

Resigned
Wargrave Avenue, LondonN15 6UA
Born November 1976
Director
Appointed 01 Jan 2020
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchok Halstuk

Active
Wargrave Avenue, LondonN15 6UA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Mordechai Aksler

Ceased
Wellington Avenue, LondonN15 6AX
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Incorporation Company
15 March 2016
NEWINCIncorporation