UKBizDB.co.uk

DAWNVIEW ESTATES LIMITED

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

This company is commonly known as Dawnview Estates Limited. The company was founded 3 years ago and was given the registration number 12728503. The firm's registered office is in LONDON. You can find them at 2nd Floor, Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAWNVIEW ESTATES LIMITED
Company Number:12728503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director18 January 2022Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director08 July 2020Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director30 September 2020Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director30 September 2020Active

People with Significant Control

Mr Lewis James Swift
Notified on:20 January 2022
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dean Nigel Jackaman
Notified on:30 September 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Matthew Ganterton
Notified on:30 September 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Address

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

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.