UKBizDB.co.uk

DAWNFINE LIMITED

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

This company is commonly known as Dawnfine Limited. The company was founded 39 years ago and was given the registration number 01863767. The firm's registered office is in GODALMING. You can find them at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAWNFINE LIMITED
Company Number:01863767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prigkipa Karolou 17d, Agios Dometios, Cyprus,

Secretary23 January 2009Active
Palaios Dromos, Agioi Trimithias, Nicosia, Cyprus, FOREIGN

Director15 January 2007Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director09 August 2022Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director09 August 2022Active
14, Thermopilon Street, Aglantzia,

Secretary20 January 2008Active
35c Archeon Solon Street, 2122 Agladjia Nicosia, Cyprus, FOREIGN

Secretary29 September 1997Active
13 Ayias Sofias Street, Nicosia, Cyprus, FOREIGN

Secretary-Active
31 Archellos Street, Strovos, Nicosia, Cyprus,

Secretary17 February 1994Active
31 Archilleos Street, Strovolos, Nicosia, Cyprus,

Secretary05 July 1991Active
31 Archilleos Street, Strovolos, Nicosia, Cyprus,

Secretary-Active
31 Archellos Street, Strovos, Nicosia, Cyprus,

Director-Active
31 Archilleos Street, Strovolos, Nicosia, Cyprus,

Director30 June 1992Active
53 Athalassis Avenue, Acropolis Strovolos, Nicosia, Cyprus, 2012

Director29 September 1997Active
27 Akamantos Street, Nicosia, Cyprus, FOREIGN

Director-Active

People with Significant Control

Chloe Kazolides
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:United Kingdom
Address:3, Godalming Business Centre, Godalming, United Kingdom, GU7 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Address

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

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-15Accounts

Accounts with accounts type total exemption full.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.