DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04565650

Incorporation date

17/10/2002

Size

Dormant

Contacts

Registered address

Registered address

20 Carlton Court, Knole Road, Bexhill-On-Sea, East Sussex TN40 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon16/06/2025
Termination of appointment of David Hampson as a director on 2025-06-09
dot icon28/05/2025
Director's details changed for Mr David Paul Cummings on 2025-05-28
dot icon28/05/2025
Change of details for Mr David Paul Cummings as a person with significant control on 2025-05-28
dot icon27/05/2025
Appointment of Mr David Hampson as a director on 2025-05-23
dot icon02/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon12/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/05/2018
Registered office address changed from 3 Key West Sovereign Harbour Eastbourne East Sussex BN23 5TD to 20 Carlton Court Knole Road Bexhill-on-Sea East Sussex TN40 1LG on 2018-05-09
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon02/03/2017
Confirmation statement made on 2016-10-17 with updates
dot icon09/12/2016
Registered office address changed from 20 Carlton Court Knole Road Bexhill on Sea East Sussex TN40 1LG to 3 Key West Sovereign Harbour Eastbourne East Sussex BN23 5TD on 2016-12-09
dot icon09/12/2016
Director's details changed for David Paul Cummings on 2016-09-30
dot icon21/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon17/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon02/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Zoe King as a secretary
dot icon30/09/2013
Termination of appointment of Zoe King as a director
dot icon11/07/2013
Registered office address changed from Dawn Court 16 Chandler Road Bexhill on Sea East Sussex TN39 3QN on 2013-07-11
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/05/2013
Appointment of David Paul Cummings as a director
dot icon14/03/2013
Termination of appointment of Salvatore Virciglio as a director
dot icon11/12/2012
Annual return made up to 2012-10-31
dot icon03/09/2012
Accounts for a dormant company made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-17
dot icon02/09/2011
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB on 2011-09-02
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/12/2010
Registered office address changed from C/O Qube Leasehold Property Management Ltd 24 Greville Street London EC1N 8SS England on 2010-12-17
dot icon16/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/02/2010
Appointment of Miss Zoe Sarah King as a secretary
dot icon09/02/2010
Appointment of Miss Zoe Sarah King as a director
dot icon26/01/2010
Appointment of Mr Salvatore Maurizio Virciglio as a director
dot icon25/01/2010
Termination of appointment of Carl Turpin as a director
dot icon25/01/2010
Termination of appointment of George Boot as a secretary
dot icon25/01/2010
Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 2010-01-25
dot icon21/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon25/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon18/11/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/11/2008
Return made up to 17/10/08; full list of members
dot icon07/05/2008
Director appointed carl stephen turpin
dot icon07/05/2008
Secretary appointed george robert boot
dot icon07/05/2008
Registered office changed on 07/05/2008 from nightingale house brighton road crawley west sussex RH10 6AE
dot icon07/05/2008
Appointment terminated secretary graeme bennett
dot icon07/05/2008
Appointment terminated director kevin newell
dot icon21/12/2007
Return made up to 17/10/07; change of members
dot icon27/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon09/11/2006
Return made up to 17/10/06; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 17/10/05; full list of members
dot icon03/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon25/11/2004
Return made up to 17/10/04; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/10/2003
Return made up to 17/10/03; full list of members
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 16 saint john street london EC1M 4NT
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon17/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, David Paul
Director
24/04/2013 - Present
2
Hampson, David
Director
23/05/2025 - 09/06/2025
-

Persons with Significant Control

1
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 DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED

DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at 20 Carlton Court, Knole Road, Bexhill-On-Sea, East Sussex TN40 1LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED?

toggle

DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2002 .

Where is DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED located?

toggle

DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED is registered at 20 Carlton Court, Knole Road, Bexhill-On-Sea, East Sussex TN40 1LG.

What does DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED do?

toggle

DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-10-31.