Background WavePink WaveYellow Wave

LOVEDEN ESTATES (DAWSMERE) LIMITED (10442161)

LOVEDEN ESTATES (DAWSMERE) LIMITED (10442161) is an active UK company. incorporated on 24 October 2016. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). LOVEDEN ESTATES (DAWSMERE) LIMITED has been registered for 9 years. Current directors include BROWN, Patrick Thomas Spence, PEROWNE, Julian Peter Francis.

Company Number
10442161
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
The Old Rectory Rectory Lane, Grantham, NG32 3JS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BROWN, Patrick Thomas Spence, PEROWNE, Julian Peter Francis
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEDEN ESTATES (DAWSMERE) LIMITED

LOVEDEN ESTATES (DAWSMERE) LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). LOVEDEN ESTATES (DAWSMERE) LIMITED was registered 9 years ago.(SIC: 01130)

Status

active

Active since 9 years ago

Company No

10442161

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 June 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

The Old Rectory Rectory Lane Fulbeck Grantham, NG32 3JS,

Previous Addresses

Pollybell Farms, Holmes Farm Wroot Road Epworth Doncaster South Yorkshire DN9 1EA England
From: 24 October 2016To: 21 March 2018
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Sept 18
Owner Exit
Dec 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Patrick Thomas Spence

Active
Rectory Lane, GranthamNG32 3JS
Born June 1980
Director
Appointed 20 Mar 2018

PEROWNE, Julian Peter Francis

Active
Common Road, SpaldingPE12 6LF
Born October 1972
Director
Appointed 01 Sept 2023

BROWN, James Frederick Spence

Resigned
Claybank Lane, DoncasterDN10 5BZ
Born April 1982
Director
Appointed 24 Oct 2016
Resigned 20 Mar 2018

BROWN, Nigel Denis Spence

Resigned
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 15 Jul 2022
Resigned 10 Oct 2024

BROWN, Nigel Denis Spence

Resigned
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 20 Mar 2018
Resigned 31 May 2021

CORNISH, Peter Alexander Michael

Resigned
Wroot Road, DoncasterDN9 1EA
Born May 1953
Director
Appointed 24 Oct 2016
Resigned 31 May 2018

TAYLOR, John Cunningham

Resigned
Carr Road, DoncasterDN10 4SN
Born January 1968
Director
Appointed 31 May 2021
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Rectory Lane, GranthamNG32 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Claybank Lane, DoncasterDN10 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
26 September 2018
AD03Change of Location of Company Records
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 October 2016
NEWINCIncorporation