DAWLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

DAWLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02886407

Incorporation date

11/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 The Pippins, Wilton, Ross-On-Wye HR9 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1994)
dot icon10/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Change of details for Mr Dominic William Parckar as a person with significant control on 2024-10-19
dot icon19/10/2024
Director's details changed for Mrs Jill Margaret Parckar on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Dominic William Parckar on 2024-10-19
dot icon19/10/2024
Change of details for Mr Dominic William Parckar as a person with significant control on 2024-10-19
dot icon19/10/2024
Registered office address changed from Ash Mead Ashfield Park Avenue Ross-on-Wye HR9 5AX England to 11 the Pippins Wilton Ross-on-Wye HR9 6BQ on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Dominic William Parckar on 2024-10-19
dot icon19/10/2024
Director's details changed for Mrs Jill Margaret Parckar on 2024-10-19
dot icon01/08/2024
Withdrawal of a person with significant control statement on 2024-08-01
dot icon01/08/2024
Notification of Dominic William Parckar as a person with significant control on 2024-07-22
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon24/07/2024
Termination of appointment of Dominic William Parckar as a secretary on 2024-07-24
dot icon10/07/2024
Director's details changed for Mrs Jill Margaret Parckar on 2024-07-10
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/11/2022
Director's details changed for Mr Dominic William Parckar on 2022-11-01
dot icon27/11/2022
Director's details changed for Mrs Jill Margaret Parckar on 2022-11-27
dot icon10/10/2022
Registration of charge 028864070018, created on 2022-09-30
dot icon10/10/2022
Registration of charge 028864070019, created on 2022-09-30
dot icon10/10/2022
Registration of charge 028864070020, created on 2022-09-30
dot icon21/06/2022
Registered office address changed from The Gaff Foy Ross-on-Wye Herefordshire HR9 6RA to Ash Mead Ashfield Park Avenue Ross-on-Wye HR9 5AX on 2022-06-21
dot icon06/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon27/04/2022
Satisfaction of charge 028864070015 in full
dot icon27/04/2022
Satisfaction of charge 028864070017 in full
dot icon27/04/2022
Satisfaction of charge 7 in full
dot icon27/04/2022
Satisfaction of charge 028864070016 in full
dot icon27/04/2022
Satisfaction of charge 028864070014 in full
dot icon22/04/2022
Satisfaction of charge 9 in full
dot icon22/04/2022
Satisfaction of charge 10 in full
dot icon22/04/2022
Satisfaction of charge 12 in full
dot icon22/04/2022
Satisfaction of charge 11 in full
dot icon22/04/2022
All of the property or undertaking has been released from charge 028864070017
dot icon22/04/2022
All of the property or undertaking has been released from charge 028864070016
dot icon22/04/2022
All of the property or undertaking has been released from charge 028864070014
dot icon22/04/2022
All of the property or undertaking has been released from charge 028864070015
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon07/01/2022
Termination of appointment of Roger Edward Parckar as a secretary on 2021-12-30
dot icon07/01/2022
Termination of appointment of Roger Edward Parckar as a director on 2021-12-30
dot icon07/01/2022
Appointment of Mr Dominic William Parckar as a secretary on 2021-12-31
dot icon07/01/2022
Director's details changed for Mr Roger Edward Parckar on 2022-01-06
dot icon07/01/2022
Director's details changed for Mr Roger Edward Parckar on 2022-01-06
dot icon07/01/2022
Secretary's details changed for Mr Roger Edward Parckar on 2022-01-06
dot icon04/08/2021
Director's details changed for Mr Dominic William Parckar on 2021-08-04
dot icon04/08/2021
Director's details changed for Mr Roger Edward Parckar on 2021-08-04
dot icon01/08/2021
Appointment of Mr Dominic William Parckar as a director on 2021-08-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon27/10/2018
Satisfaction of charge 13 in full
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/12/2016
Resolutions
dot icon22/11/2016
Registration of charge 028864070017, created on 2016-11-21
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Registration of charge 028864070016
dot icon15/01/2014
Registration of charge 028864070014
dot icon15/01/2014
Registration of charge 028864070015
dot icon14/01/2014
All of the property or undertaking has been released from charge 7
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Jill Margaret Parckar on 2010-02-22
dot icon23/02/2010
Director's details changed for Roger Edward Parckar on 2010-02-22
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Return made up to 08/01/09; full list of members
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 08/01/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/01/2007
Return made up to 08/01/07; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 08/01/06; full list of members; amend
dot icon18/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/01/2006
Return made up to 08/01/06; full list of members
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Return made up to 08/01/05; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 08/01/04; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/01/2003
Return made up to 08/01/03; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon19/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/02/2002
Return made up to 08/01/02; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon22/02/2001
Accounts for a small company made up to 2000-10-31
dot icon15/01/2001
Return made up to 08/01/01; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-10-31
dot icon14/01/2000
Return made up to 11/01/00; full list of members
dot icon17/03/1999
Amended accounts made up to 1998-10-31
dot icon12/03/1999
Return made up to 11/01/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-10-31
dot icon12/05/1998
Accounts for a small company made up to 1997-10-31
dot icon07/01/1998
Return made up to 11/01/98; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-10-31
dot icon06/01/1997
Return made up to 11/01/97; full list of members
dot icon22/01/1996
Return made up to 11/01/96; full list of members
dot icon18/12/1995
Accounts for a dormant company made up to 1995-10-31
dot icon28/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon30/03/1995
Return made up to 11/01/95; full list of members
dot icon29/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounting reference date shortened from 31/01 to 31/10
dot icon29/11/1994
Ad 26/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1994
Memorandum and Articles of Association
dot icon17/04/1994
New secretary appointed;director resigned
dot icon17/04/1994
Secretary resigned;new director appointed
dot icon17/04/1994
Secretary resigned;new director appointed
dot icon17/04/1994
Registered office changed on 17/04/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/1994
Certificate of change of name
dot icon15/04/1994
Certificate of change of name
dot icon11/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-23.23 % *

* during past year

Cash in Bank

£384,127.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.10M
-
0.00
136.14K
-
2022
5
2.12M
-
0.00
500.34K
-
2023
5
2.17M
-
0.00
384.13K
-
2023
5
2.17M
-
0.00
384.13K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.17M £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.13K £Descended-23.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jill Margaret Parckar
Director
28/03/1994 - Present
2
Parckar, Dominic William
Director
01/08/2021 - Present
4
Parckar, Dominic William
Secretary
31/12/2021 - 24/07/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWLEY ESTATES LIMITED

DAWLEY ESTATES LIMITED is an(a) Active company incorporated on 11/01/1994 with the registered office located at 11 The Pippins, Wilton, Ross-On-Wye HR9 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWLEY ESTATES LIMITED?

toggle

DAWLEY ESTATES LIMITED is currently Active. It was registered on 11/01/1994 .

Where is DAWLEY ESTATES LIMITED located?

toggle

DAWLEY ESTATES LIMITED is registered at 11 The Pippins, Wilton, Ross-On-Wye HR9 6BQ.

What does DAWLEY ESTATES LIMITED do?

toggle

DAWLEY ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DAWLEY ESTATES LIMITED have?

toggle

DAWLEY ESTATES LIMITED had 5 employees in 2023.

What is the latest filing for DAWLEY ESTATES LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-10-31.