DAWN COURT LIMITED

Register to unlock more data on OkredoRegister

DAWN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10335470

Incorporation date

18/08/2016

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2016)
dot icon27/02/2026
Termination of appointment of Matthew Peter Way as a director on 2026-02-19
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon10/02/2026
Termination of appointment of Richard Paul Scott as a director on 2026-01-30
dot icon30/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/05/2021
Secretary's details changed for Southside Property Management Services Limited on 2021-04-01
dot icon19/05/2021
Registered office address changed from C/O Southside Property Management Services 20 London Road Bromley Kent BR1 3QR United Kingdom to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-05-19
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon15/01/2019
Termination of appointment of Richard Paul Scott as a secretary on 2018-07-01
dot icon09/08/2018
Registered office address changed from 50 Lower Green Gardens Worcester Park KT4 7NX England to C/O Southside Property Management Services 20 London Road Bromley Kent BR1 3QR on 2018-08-09
dot icon09/08/2018
Appointment of Southside Property Management Services Limited as a secretary on 2018-07-01
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Appointment of Mr Richard Paul Scott as a secretary on 2017-01-05
dot icon18/01/2017
Termination of appointment of Arm Secretaries Limited as a secretary on 2017-01-05
dot icon18/01/2017
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to 50 Lower Green Gardens Worcester Park KT4 7NX on 2017-01-18
dot icon15/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-02
dot icon27/10/2016
Resolutions
dot icon13/10/2016
Appointment of Richard Paul Scott as a director on 2016-08-18
dot icon13/10/2016
Appointment of Matthew Peter Way as a director on 2016-08-18
dot icon13/10/2016
Appointment of Richard Daisuke Crook as a director on 2016-08-18
dot icon13/10/2016
Appointment of Mrs Amanda Lisa Sutton as a director on 2016-08-18
dot icon13/10/2016
Termination of appointment of Alan Robert Milne as a director on 2016-08-18
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/08/2016
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

£100.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
18/08/2016 - 05/01/2017
139
Sutton, Amanda Lisa
Director
18/08/2016 - Present
4
Crook, Richard Daisuke
Director
18/08/2016 - Present
2
Scott, Richard Paul
Director
18/08/2016 - 30/01/2026
-
Way, Matthew Peter
Director
18/08/2016 - 19/02/2026
-

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+
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 LIMITED

DAWN COURT LIMITED is an(a) Active company incorporated on 18/08/2016 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 2 active directors 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 LIMITED?

toggle

DAWN COURT LIMITED is currently Active. It was registered on 18/08/2016 .

Where is DAWN COURT LIMITED located?

toggle

DAWN COURT LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does DAWN COURT LIMITED do?

toggle

DAWN COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAWN COURT LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Matthew Peter Way as a director on 2026-02-19.