UKBizDB.co.uk

DAWSON PENNINGTON & COMPANY LIMITED

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

This company is commonly known as Dawson Pennington & Company Limited. The company was founded 53 years ago and was given the registration number 00991769. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAWSON PENNINGTON & COMPANY LIMITED
Company Number:00991769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1970
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary23 January 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
34 Carlton Road, Hale, Altrincham, WA15 8RJ

Secretary-Active
Whitford House, Dams Lane, Allostock, Knutsford, WA16 9JJ

Secretary26 February 2001Active
The Chestnuts 48 Wardle Road, Sale, M33 3DH

Secretary27 February 1997Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary25 November 2013Active
37 Park Road, Disley, Stockport, SK12 2LX

Director01 July 1995Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director16 April 2012Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director23 January 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director08 August 2012Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director13 September 2010Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director02 March 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 November 2012Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director23 January 2008Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director-Active
The Chestnuts 48 Wardle Road, Sale, M33 3DH

Director28 September 2000Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director23 March 2011Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director04 November 2009Active

People with Significant Control

Cullum Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off company.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Legacy.

Download
2020-12-14Capital

Capital statement capital company with date currency figure.

Download
2020-12-14Insolvency

Legacy.

Download
2020-12-14Resolution

Resolution.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-10-17Auditors

Auditors resignation company.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.