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.
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 | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 30 April 2004 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
21 Bosman Drive, Windlesham, GU20 6JN | Secretary | 25 August 2000 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 19 August 2005 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 30 April 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 24 August 2000 | Active |
Forge Cottage, Privett, Alton, GU34 3NX | Director | 25 August 2000 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 25 August 2000 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.