DAWN VALLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAWN VALLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009171

Incorporation date

30/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-24 Market Street, Lisburn, Co Antrim BT28 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1972)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon27/02/2020
Termination of appointment of Percy Gregg Mccall as a director on 2020-01-31
dot icon27/02/2020
Termination of appointment of Robert Mervyn Mc Call as a director on 2020-01-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/05/2019
Director's details changed for Mr Mark Antony Mccall on 2019-05-14
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/06/2018
Director's details changed for Robert Christopher Mccall on 2018-05-14
dot icon28/06/2018
Director's details changed for Helen Victoria Conroy on 2016-05-14
dot icon28/06/2018
Director's details changed for Helen Victoria Conroy on 2012-05-14
dot icon28/06/2018
Director's details changed for Helen Victoria Conroy on 2004-07-01
dot icon28/06/2018
Director's details changed for Helen Victoria Conroy on 2004-04-29
dot icon28/06/2018
Director's details changed for Helen Victoria Mccall on 2001-08-15
dot icon28/06/2018
Miscellaneous
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/07/2016
Secretary's details changed for Helen Victoria Conroy on 2016-05-14
dot icon06/01/2016
Satisfaction of charge 1 in full
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Percy Gregg Mccall on 2015-05-14
dot icon08/06/2015
Director's details changed for Mark Antony Mccall on 2015-05-14
dot icon08/06/2015
Director's details changed for Liana Jill Hanna on 2015-05-14
dot icon08/06/2015
Director's details changed for Robert Christopher Mccall on 2015-05-14
dot icon08/06/2015
Director's details changed for Robert Mervyn Mc Call on 2015-05-14
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon11/06/2013
Director's details changed for Liana Jill Hanna on 2012-05-15
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mark Antony Mccall on 2012-05-14
dot icon18/06/2012
Director's details changed for Mr Percy Gregg Mccall on 2012-05-14
dot icon18/06/2012
Director's details changed for Robert Christopher Mccall on 2012-05-14
dot icon18/06/2012
Director's details changed for Robert Mervyn Mc Call on 2012-05-14
dot icon18/06/2012
Director's details changed for Liana Jill Hanna on 2012-05-14
dot icon18/06/2012
Secretary's details changed for Helen Victoria Conroy on 2012-05-14
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Percy Gregg Mccall on 2011-06-27
dot icon27/06/2011
Director's details changed for Robert Mervyn Mc Call on 2011-06-27
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Robert Mervyn S Mc Call on 2010-05-14
dot icon24/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mark Anthony Mccall on 2010-05-14
dot icon21/05/2010
Director's details changed for Percy Gregg Mccall on 2010-05-14
dot icon21/05/2010
Director's details changed for Liana Jill Hanna on 2010-05-14
dot icon21/05/2010
Director's details changed for Robert Christopher Mccall on 2010-05-14
dot icon19/09/2009
31/03/09 annual accts
dot icon11/06/2009
14/05/09 annual return shuttle
dot icon12/02/2009
31/03/08 annual accts
dot icon29/05/2008
14/05/08 annual return shuttle
dot icon06/02/2008
31/03/07 annual accts
dot icon22/05/2007
14/05/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon16/06/2006
14/05/06 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon17/05/2005
14/05/05 annual return shuttle
dot icon21/02/2005
31/03/04 annual accts
dot icon12/06/2004
14/05/04 annual return shuttle
dot icon15/04/2004
31/03/03 annual accts
dot icon20/06/2003
14/05/03 annual return shuttle
dot icon05/02/2003
31/03/02 annual accts
dot icon27/07/2002
14/05/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon15/01/2002
Updated articles
dot icon15/01/2002
Resolutions
dot icon15/06/2001
Change of dirs/sec
dot icon15/06/2001
Change of dirs/sec
dot icon15/06/2001
14/05/01 annual return shuttle
dot icon15/06/2001
Change of dirs/sec
dot icon15/06/2001
Change of dirs/sec
dot icon07/02/2001
31/03/00 annual accts
dot icon03/06/2000
14/05/00 annual return shuttle
dot icon13/12/1999
31/03/99 annual accts
dot icon30/07/1999
14/05/99 annual return shuttle
dot icon26/01/1999
31/03/98 annual accts
dot icon03/06/1998
14/05/98 annual return shuttle
dot icon04/08/1997
31/03/97 annual accts
dot icon01/07/1997
14/05/97 annual return shuttle
dot icon02/12/1996
31/03/96 annual accts
dot icon21/05/1996
14/05/96 annual return shuttle
dot icon05/10/1995
31/03/95 annual accts
dot icon19/05/1995
14/05/95 annual return shuttle
dot icon24/06/1994
31/03/94 annual accts
dot icon12/05/1994
14/05/94 annual return shuttle
dot icon22/09/1993
31/03/93 annual accts
dot icon18/08/1993
14/05/93 annual return shuttle
dot icon26/07/1993
Change of dirs/sec
dot icon14/04/1993
14/05/92 annual return form
dot icon14/12/1992
Change in sit reg add
dot icon01/12/1992
31/03/92 annual accts
dot icon30/06/1992
14/05/91 annual return form
dot icon17/09/1991
31/03/91 annual accts
dot icon03/04/1991
14/05/90 annual return
dot icon14/03/1991
31/03/90 annual accts
dot icon23/01/1990
10/08/89 annual return
dot icon20/01/1990
31/03/89 annual accts
dot icon20/08/1988
08/07/88 annual return
dot icon02/08/1988
31/03/88 annual accts
dot icon06/07/1987
31/03/87 annual accts
dot icon01/07/1987
12/06/87 annual return
dot icon02/07/1986
16/06/86 annual return
dot icon24/06/1986
31/03/86 annual accts
dot icon18/11/1985
13/06/85 annual return
dot icon18/11/1985
31/03/85 annual accts
dot icon04/01/1985
14/09/83 annual return
dot icon04/01/1985
15/08/84 annual return
dot icon04/01/1985
31/03/84 annual accts
dot icon02/03/1983
Notice of resignation of liquidator compulsory
dot icon16/06/1982
Notice of ARD
dot icon28/01/1982
31/12/81 annual return
dot icon15/01/1981
31/12/80 annual return
dot icon15/02/1980
31/12/79 annual return
dot icon18/01/1979
31/12/78 annual return
dot icon25/05/1978
Particulars of a mortgage charge
dot icon26/01/1978
31/12/77 annual return
dot icon07/04/1977
31/12/76 annual return
dot icon23/02/1976
31/12/75 annual return
dot icon21/05/1975
Return of allots (cash)
dot icon20/02/1975
Situation of reg office
dot icon20/02/1975
Return of allots (cash)
dot icon30/12/1974
31/12/73 annual return
dot icon30/12/1974
Notice of resignation of liquidator compulsory
dot icon30/11/1972
Memorandum
dot icon30/11/1972
Articles
dot icon30/11/1972
Particulars re directors
dot icon30/11/1972
Decl on compl on incorp
dot icon30/11/1972
Statement of nominal cap
dot icon30/11/1972
Situation of reg office
dot icon30/11/1972
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.84M
-
0.00
260.08K
-
2022
4
2.89M
-
0.00
333.67K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Mark Antony
Director
10/07/2000 - Present
3
Conroy, Helen Victoria
Director
10/07/2000 - Present
1
Hanna, Liana Jill
Director
10/07/2000 - Present
-
Mccall, Robert Christopher
Director
10/07/2000 - Present
-

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 VALLEY PROPERTIES LIMITED

DAWN VALLEY PROPERTIES LIMITED is an(a) Active company incorporated on 30/11/1972 with the registered office located at 20-24 Market Street, Lisburn, Co Antrim BT28 1AB. There are currently 4 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 VALLEY PROPERTIES LIMITED?

toggle

DAWN VALLEY PROPERTIES LIMITED is currently Active. It was registered on 30/11/1972 .

Where is DAWN VALLEY PROPERTIES LIMITED located?

toggle

DAWN VALLEY PROPERTIES LIMITED is registered at 20-24 Market Street, Lisburn, Co Antrim BT28 1AB.

What does DAWN VALLEY PROPERTIES LIMITED do?

toggle

DAWN VALLEY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAWN VALLEY PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.