Warning: file_put_contents(c/f7fe54358bd804a15a7a8c334f0b5438.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dawson Housing Ltd, GL8 8JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAWSON HOUSING LTD

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

This company is commonly known as Dawson Housing Ltd. The company was founded 7 years ago and was given the registration number 10754805. The firm's registered office is in TETBURY. You can find them at Eight Bells House, 14 Church Street, Tetbury, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAWSON HOUSING LTD
Company Number:10754805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eight Bells House, 14 Church Street, Tetbury, Gloucestershire, GL8 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Secretary12 July 2021Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director23 January 2020Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director24 June 2021Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director24 June 2021Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director19 March 2020Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director07 April 2020Active
Lodge Farm, St Faiths Road, Old Catton, Norwich, England, NR6 7BH

Director04 May 2017Active
Union Suite, The Union Building, Rose Lane, Norwich, England, NR1 1BY

Director25 February 2019Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director03 April 2020Active
Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY

Director10 October 2018Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director09 April 2018Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director03 April 2020Active
Eight Bells House, 14 Church Street, Tetbury, GL8 8JG

Director19 March 2020Active
Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY

Director09 April 2018Active
58 Thorpe Road, Norwich, England, NR1 1RY

Director04 May 2017Active

People with Significant Control

Mr Alexander Bass
Notified on:23 January 2020
Status:Active
Date of birth:March 1984
Nationality:British
Address:Eight Bells House, 14 Church Street, Tetbury, GL8 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dawson Brown Ltd
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Aston Shaw, The Union Building, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-09-17Miscellaneous

Miscellaneous.

Download
2021-09-17Resolution

Resolution.

Download
2021-08-06Capital

Capital name of class of shares.

Download
2021-08-06Capital

Capital alter shares consolidation.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-23Other

Removal company as social landlord.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-18Change of constitution

Statement of companys objects.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Address

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

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.