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

GEORGE DOVE HOMES LIMITED

23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
04130746
Private Limited Company
Active

Company Overview

About George Dove Homes Ltd
GEORGE DOVE HOMES LIMITED was founded on 2000-12-27 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". George Dove Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE DOVE HOMES LIMITED
 
Legal Registered Office
23 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in WD3
 
Previous Names
DOVE HOMES BUILDERS & DEVELOPERS LIMITED11/08/2005
Filing Information
Company Number 04130746
Company ID Number 04130746
Date formed 2000-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB798874436  
Last Datalog update: 2024-01-07 21:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE DOVE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. 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.

Company Officers of GEORGE DOVE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DOVE
Company Secretary 2008-01-11
GEORGE ARTHUR DOVE
Director 2001-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LORRAINE SINGLETON
Company Secretary 2001-01-08 2008-01-11
QA REGISTRARS LIMITED
Nominated Secretary 2000-12-27 2000-12-27
QA NOMINEES LIMITED
Nominated Director 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA DOVE MASTERCRAFT MAINTENANCE LIMITED Company Secretary 1998-04-01 CURRENT 1998-04-01 Active
GEORGE ARTHUR DOVE AURIALIS LTD. Director 2014-04-30 CURRENT 2011-12-21 Active
GEORGE ARTHUR DOVE DNH HELICOPTERS LIMITED Director 2006-02-10 CURRENT 1999-11-29 Dissolved 2015-06-24
GEORGE ARTHUR DOVE MASTERCRAFT MAINTENANCE LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2017-04-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00014970
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.00008736
2017-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.00008736
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.00008736
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.00008736
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.00008736
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.00014970
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.00008736
2017-03-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.00014970
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0127/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00014970,00008736
2015-07-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00014970,00008736
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0127/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-30AR0127/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-02-25AR0127/12/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0127/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0127/12/10 FULL LIST
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AR0127/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2008-01-08363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ
2007-01-10363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-08-11CERTNMCOMPANY NAME CHANGED DOVE HOMES BUILDERS & DEVELOPERS LIMITED CERTIFICATE ISSUED ON 11/08/05
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: LYSONS AVENUE ASH VALE HAMPSHIRE GU12 5QF
2005-01-11363aRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17363aRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363aRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21CERTNMCOMPANY NAME CHANGED TELECTRONICS SERVICE SOLUTIONS ( IT) LIMITED CERTIFICATE ISSUED ON 21/08/02
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 42 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6DT
2002-01-25ELRESS366A DISP HOLDING AGM 30/11/01
2002-01-25363aRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-25ELRESS252 DISP LAYING ACC 30/11/01
2002-01-25ELRESS386 DISP APP AUDS 30/11/01
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: BLACK COUNTRY HOUSE ROUNDSGREEN ROAD OLDBURY WEST MIDLANDS B69 2DG
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GEORGE DOVE HOMES 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 GEORGE DOVE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-12-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-13 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-01-26 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,793,355
Creditors Due Within One Year 2011-12-31 £ 2,648,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GEORGE DOVE HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 250,195
Current Assets 2012-12-31 £ 1,707,330
Current Assets 2011-12-31 £ 1,298,450
Debtors 2012-12-31 £ 40,967
Stocks Inventory 2012-12-31 £ 1,416,168
Stocks Inventory 2011-12-31 £ 1,435,489
Tangible Fixed Assets 2012-12-31 £ 17,865
Tangible Fixed Assets 2011-12-31 £ 6,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGE DOVE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE DOVE HOMES LIMITED
Trademarks
We have not found any records of GEORGE DOVE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE DOVE HOMES 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 (41100 - Development of building projects) as GEORGE DOVE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE DOVE HOMES 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 GEORGE DOVE HOMES 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 GEORGE DOVE HOMES 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.