Company NameDove Jeffery Homes Holdings Limited
DirectorsChristopher Michael Dove and Richard James Dove
Company StatusActive
Company Number11721941
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Michael Dove
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Richard James Dove
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Raymond Roger Dove
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMrs Julie McHale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR

Location

Registered AddressSuite 11 Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

4 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold, leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation all the freehold land and buildings known as: (I) all the leasehold land and buildings being 411 sutton road, southend-on-sea SS2 5PQ and registered at hm land registry with title number EX953866; (ii) all the freehold land and buildings known as 33 little thorpe, thorpe bay SS1 3RN and registered at hm land registry with title number EX130012; and (iii) all the freehold land and buildings known as land adjoining 33 little thorpe, thorpe bay SS1 3RN and registered at hm land registry with title number AA16885.
Outstanding
4 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the leasehold land and buildings being 411 sutton road, southend-on-sea SS2 5PQ and registered at hm land registry with title number EX953866.
Outstanding
4 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the freehold land and buildings being (I) 33 little thorpe, thorpe bay SS1 3RN and registered at hm land registry with title number EX130012 and (ii) land adjoining 33 little thorpe, thorpe bay SS1 3RN and registered at hm land registry with title number AA16885.
Outstanding

Filing History

12 January 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 January 2020Director's details changed for Mr Raymond Roger Dove on 19 December 2019 (2 pages)
16 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
19 August 2019Appointment of Ms Julie Mchale as a director on 1 July 2019 (2 pages)
11 December 2018Incorporation
Statement of capital on 2018-12-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)