UKBizDB.co.uk

DAWNHOME LIMITED

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

This company is commonly known as Dawnhome Limited. The company was founded 23 years ago and was given the registration number 04059283. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DAWNHOME LIMITED
Company Number:04059283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director30 April 2004Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
21 Bosman Drive, Windlesham, GU20 6JN

Secretary25 August 2000Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
28a Ickwell Road, Northill, SG18 9AB

Secretary19 August 2005Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary30 April 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary24 August 2000Active
Forge Cottage, Privett, Alton, GU34 3NX

Director25 August 2000Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director25 August 2000Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director24 August 2000Active

People with Significant Control

Fairhold Holdings (2003) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-03-28Address

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

Download
2018-11-01Address

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

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.