DAWES LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAWES LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088352

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Dawes Lane, Plymouth PL9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon20/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon10/01/2024
Termination of appointment of Julia Frances Thomas as a director on 2024-01-10
dot icon10/01/2024
Appointment of Mrs Lorraine Rosemary Pitcher as a director on 2024-01-10
dot icon25/07/2023
Appointment of Mr Darren John Nicholson as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Victoria Ann Ede as a director on 2023-07-24
dot icon09/02/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/01/2023
Termination of appointment of Susan Margaret Edyvean as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mrs Frances Mary Sutherland as a director on 2023-02-01
dot icon11/02/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon16/05/2021
Elect to keep the directors' residential address register information on the public register
dot icon16/05/2021
Elect to keep the secretaries register information on the public register
dot icon16/05/2021
Elect to keep the directors' register information on the public register
dot icon16/05/2021
Notification of Jonathan George Hearn as a person with significant control on 2021-05-16
dot icon16/05/2021
Notification of Ian Feekins as a person with significant control on 2021-05-16
dot icon16/05/2021
Appointment of Mrs Julia Frances Thomas as a director on 2021-05-16
dot icon16/05/2021
Cessation of David Fulton Weeks as a person with significant control on 2021-05-14
dot icon16/05/2021
Termination of appointment of David Fulton Weeks as a director on 2021-05-14
dot icon16/05/2021
Micro company accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/07/2019
Appointment of Mr James Milford as a director on 2019-07-13
dot icon13/07/2019
Termination of appointment of Lucy Goodman as a director on 2019-07-13
dot icon10/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon03/02/2018
Micro company accounts made up to 2017-12-31
dot icon11/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon05/02/2017
Appointment of Mr Ian Feekins as a secretary on 2017-01-17
dot icon05/02/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/04/2016
Director's details changed for Mr Ian Feekin on 2016-04-23
dot icon23/04/2016
Termination of appointment of Susan Margaret Edyvean as a director on 2016-04-23
dot icon07/03/2016
Appointment of Mrs Susan Margaret Edyvean as a director on 2016-03-05
dot icon05/03/2016
Appointment of Mr Ian Feekin as a director on 2016-03-05
dot icon05/03/2016
Appointment of Mr David Fulton Weeks as a director on 2016-03-05
dot icon05/03/2016
Registered office address changed from Well Cottage 4 Dawes Lane Elburton Plymouth Devon PL9 8DJ to 2 Dawes Lane Plymouth PL9 8DJ on 2016-03-05
dot icon05/03/2016
Termination of appointment of Susan Edyvean as a secretary on 2016-03-05
dot icon05/03/2016
Termination of appointment of Sharon Deasy as a director on 2016-02-23
dot icon16/02/2016
Annual return made up to 2016-02-07 no member list
dot icon13/12/2015
Termination of appointment of Joyce Deasy as a director on 2015-09-04
dot icon14/02/2015
Annual return made up to 2015-02-07 no member list
dot icon11/01/2015
Micro company accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mrs Lucy Goodman as a director on 2014-06-26
dot icon17/07/2014
Termination of appointment of Glyn Thompson as a director on 2014-06-26
dot icon22/02/2014
Annual return made up to 2014-02-07 no member list
dot icon05/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-07 no member list
dot icon17/01/2013
Appointment of Mr Glyn Thompson as a director
dot icon17/01/2013
Termination of appointment of Lucy Batchelor as a director
dot icon18/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon04/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-02-07 no member list
dot icon05/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-07 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-07 no member list
dot icon10/02/2010
Director's details changed for Victoria Ann Ede on 2009-10-02
dot icon10/02/2010
Director's details changed for Joyce Deasy on 2009-10-02
dot icon10/02/2010
Director's details changed for Susan Edyvean on 2009-10-02
dot icon10/02/2010
Director's details changed for Mr Jonathan George Hearn on 2009-10-02
dot icon10/02/2010
Director's details changed for Lucy Batchelor on 2009-10-02
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/07/2009
Director appointed victoria ann ede
dot icon23/06/2009
Appointment terminated director peter rhodes
dot icon28/02/2009
Annual return made up to 07/02/09
dot icon03/11/2008
Registered office changed on 03/11/2008 from the granary elfordleigh farm plymouth devon PL7 5EB
dot icon22/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon24/07/2008
Director and secretary appointed susan edyvean
dot icon17/07/2008
Appointment terminated director and secretary darren tallon
dot icon17/07/2008
Director appointed jonathan george nigh hearn
dot icon17/07/2008
Director appointed lucy batchelor
dot icon17/07/2008
Director appointed joyce deasy
dot icon17/07/2008
Director appointed sharon deasy
dot icon15/02/2008
Annual return made up to 07/02/08
dot icon07/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.46K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.44K £Ascended67.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feekins, Ian
Director
05/03/2016 - Present
1
Hearn, Jonathan George
Director
01/07/2008 - Present
4
Mrs Frances Mary Sutherland
Director
01/02/2023 - Present
-
Edyvean, Susan Margaret
Director
30/06/2008 - 31/01/2023
-
Ede, Victoria Ann
Director
16/06/2009 - 24/07/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWES LANE MANAGEMENT LIMITED

DAWES LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 2 Dawes Lane, Plymouth PL9 8DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWES LANE MANAGEMENT LIMITED?

toggle

DAWES LANE MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2007 .

Where is DAWES LANE MANAGEMENT LIMITED located?

toggle

DAWES LANE MANAGEMENT LIMITED is registered at 2 Dawes Lane, Plymouth PL9 8DJ.

What does DAWES LANE MANAGEMENT LIMITED do?

toggle

DAWES LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAWES LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.