Warning: file_put_contents(c/0bd21860f9a29cc4835b146843df76cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dawkins Estate Limited, SM7 3BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAWKINS ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dawkins Estate Limited. The company was founded 22 years ago and was given the registration number 04314323. The firm's registered office is in BANSTEAD. You can find them at Castle House, Park Road, Banstead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAWKINS ESTATE LIMITED
Company Number:04314323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Castle House, Park Road, Banstead, England, SM7 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Park Road, Banstead, England, SM7 3BT

Secretary01 January 2014Active
27 Coulsdon Road, Coulsdon, CR5 2LJ

Director01 July 2002Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director15 September 2015Active
27 Coulsdon Road, Coulsdon, CR5 2LJ

Secretary01 July 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary31 October 2001Active
Counting House, 14 Palmerston Road, Sutton, SM1 4QL

Director15 September 2015Active
27 Coulsdon Road, Coulsdon, CR5 2LJ

Director01 July 2002Active
Counting House, 14 Palmerston Road, Sutton, SM1 4QL

Director01 January 2014Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director31 October 2001Active

People with Significant Control

Mrs Clare Louise Dawkins
Notified on:01 November 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Castle House, Park Road, Banstead, England, SM7 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Dawkins
Notified on:01 October 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Castle House, Park Road, Banstead, England, SM7 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Address

Change registered office address company with date old address new address.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-07-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.