Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVE BROTHERS LIMITED
Company Information for

DOVE BROTHERS LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
01521211
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dove Brothers Ltd
DOVE BROTHERS LIMITED was founded on 1980-10-09 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Dove Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOVE BROTHERS LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 01521211
Company ID Number 01521211
Date formed 1980-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2020-02-05 08:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVE BROTHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOVE BROTHERS LIMITED
The following companies were found which have the same name as DOVE BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dove Brothers, LLC Delaware Unknown
DOVE BROTHERS, INC. 4523 30TH STREET WEST BRADENTON FL 34207 Inactive Company formed on the 1980-01-16
DOVE BROTHERS LANDSCAPE GROUP INC Georgia Unknown
DOVE BROTHERS QUARTET LLC North Carolina Unknown
DOVE BROTHERS LLC California Unknown
DOVE BROTHERS LLC California Unknown
Dove Brothers Inc Maryland Unknown
DOVE BROTHERS LANDSCAPE GROUP INC Georgia Unknown

Company Officers of DOVE BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
CALLUM MITCHELL TUCKETT
Director 2014-03-14 2015-05-27
PHILLIP MICHAEL WAINWRIGHT
Director 2014-08-07 2015-03-12
PAUL CORNELIUS COLLINS
Director 1997-06-02 2014-08-07
ALLAN PHILIP JORDAN
Director 1991-06-27 2014-03-14
HUGH DESMOND O'ROURKE
Director 1991-06-27 2014-03-14
RAYMOND GABRIEL O'ROURKE
Director 1991-06-27 2014-03-14
BARRY DYE
Director 1991-06-27 2012-04-18
MICHAEL GRANT ROBINS
Director 1997-05-27 2011-04-01
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2000-05-02 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
BERNARD ANTHONY DEMPSEY
Director 1991-06-27 2009-03-29
DENNIS ARTHUR JOHNSON
Director 1991-06-27 2007-07-23
DAVID JOSEPH ALFRED ANDERSON
Director 2000-09-04 2003-04-30
TIMOTHY ANDREW HOLT
Director 1997-10-30 2002-01-25
DENNIS ARTHUR JOHNSON
Company Secretary 1991-06-27 2000-05-02
GEORGE HOWDEN
Company Secretary 1999-02-01 1999-10-31
TREVOR MAURICE HOWARD
Director 1997-06-02 1998-08-31
ALAN KEITH PENSON
Director 1995-01-03 1998-06-26
BRIAN GERRARD FLANNERY
Director 1992-12-22 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-15RES13Resolutions passed:
  • Re-strike off 11/12/2019
2019-12-13DS01Application to strike the company off the register
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21PSC02Notification of R O'rourke & Son Limited as a person with significant control on 2016-04-06
2017-07-16LATEST SOC16/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MICHAEL WAINWRIGHT
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11CH01Director's details changed for Mr Phillip Michael Wainwright on 2014-12-11
2014-08-28AP01DIRECTOR APPOINTED MR PHILLIP MICHAEL WAINWRIGHT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2014-03-28SH0126/03/14 STATEMENT OF CAPITAL GBP 1001
2014-03-27SH20Statement by directors
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-24RES01ADOPT ARTICLES 17/03/2014
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-19AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH O'ROURKE
2014-03-17TM01TERMINATE DIR APPOINTMENT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JORDAN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28AR0127/06/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DYE / 31/10/2009
2012-07-20AR0127/06/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DYE
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PHILIP JORDAN / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DYE / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2011-07-04AR0127/06/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-03AR0127/06/10 FULL LIST
2010-06-18AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DOVE BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOVE BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-09-25 Satisfied BARCLAYS BANK PLC
AIR CRAFT MORTGAGE 1991-08-19 Satisfied LOMBARD NORTH CENTRAL PLC
LETTER OF SET OFF 1991-04-10 Satisfied BANCO BILBAO VIZCAYA
DEBENTURE 1990-06-11 Satisfied BANCO BILBAO VIZCAYA
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOVE BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of DOVE BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVE BROTHERS LIMITED
Trademarks
We have not found any records of DOVE BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVE BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DOVE BROTHERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DOVE BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVE BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVE BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.