DAWNAY HOMES LIMITED

Register to unlock more data on OkredoRegister

DAWNAY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645491

Incorporation date

13/09/1991

Size

Dormant

Contacts

Registered address

Registered address

1 Francis Street, London E15 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon29/12/2025
Notification of Mohammed Essa Sulaman Qureshi as a person with significant control on 2025-12-29
dot icon29/12/2025
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 1 Francis Street London E15 1JG on 2025-12-29
dot icon29/12/2025
Appointment of Mohammed Essa Sulaman Qureshi as a director on 2025-12-29
dot icon29/12/2025
Cessation of Mark Christopher Jones as a person with significant control on 2025-12-29
dot icon29/12/2025
Termination of appointment of Mark Christopher Jones as a director on 2025-12-29
dot icon29/12/2025
Previous accounting period shortened from 2026-09-30 to 2025-12-29
dot icon29/12/2025
Accounts for a dormant company made up to 2025-12-29
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon18/05/2023
Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-18
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon13/09/2019
Cessation of Timothy Colin Jones as a person with significant control on 2019-09-13
dot icon13/09/2019
Notification of Mark Christopher Jones as a person with significant control on 2019-09-13
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon21/04/2015
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2015-04-21
dot icon30/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2014-07-02
dot icon24/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon22/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/02/2011
Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 2011-02-04
dot icon22/10/2010
Termination of appointment of Corporate Company Secretaries Limited as a secretary
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Corporate Company Secretaries Limited on 2010-09-13
dot icon10/09/2010
Termination of appointment of Susan Jones as a director
dot icon15/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/06/2010
Appointment of Mr Mark Christopher Jones as a director
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon24/02/2009
Appointment terminated director john jones
dot icon22/01/2009
Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX
dot icon29/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon24/09/2008
Return made up to 13/09/08; full list of members
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/03/2008
Appointment terminated secretary imporex LIMITED
dot icon17/03/2008
Secretary appointed corporate company secretaries LIMITED
dot icon14/03/2008
Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon17/09/2007
Return made up to 13/09/07; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon18/09/2006
Return made up to 13/09/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/09/2005
Return made up to 13/09/05; full list of members
dot icon26/09/2005
Location of debenture register
dot icon26/09/2005
Location of register of members
dot icon26/09/2005
Registered office changed on 26/09/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Secretary's particulars changed
dot icon19/07/2005
New director appointed
dot icon14/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon14/10/2004
Return made up to 13/09/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/10/2003
Director resigned
dot icon23/09/2003
Return made up to 13/09/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/03/2003
Resolutions
dot icon11/10/2002
Return made up to 13/09/02; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: the old granary ground floor windsor court , greenhill street, stratford upon avon warwickshire CV37 6GG
dot icon24/09/2002
New secretary appointed
dot icon18/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon18/10/2001
Resolutions
dot icon26/09/2001
Return made up to 13/09/01; full list of members
dot icon22/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/08/2001
Resolutions
dot icon10/10/2000
Return made up to 13/09/00; full list of members
dot icon15/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon28/02/2000
Registered office changed on 28/02/00 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon06/10/1999
Return made up to 13/09/99; full list of members
dot icon29/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon29/01/1999
Resolutions
dot icon08/10/1998
Return made up to 13/09/98; no change of members
dot icon07/11/1997
Return made up to 13/09/97; no change of members
dot icon14/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon14/10/1997
Resolutions
dot icon27/12/1996
Return made up to 13/09/96; full list of members
dot icon22/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon22/11/1996
Resolutions
dot icon18/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
Secretary resigned;director resigned
dot icon11/09/1996
Director resigned
dot icon04/09/1996
Registered office changed on 04/09/96 from: 4 simon campion court high street epping essex CM16 4AU
dot icon04/09/1996
Accounts for a dormant company made up to 1995-09-30
dot icon04/09/1996
Resolutions
dot icon19/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 13/09/94; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon20/01/1994
Director resigned;new director appointed
dot icon27/09/1993
Return made up to 13/09/93; full list of members
dot icon15/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon30/09/1992
Return made up to 13/09/92; full list of members
dot icon01/07/1992
Registered office changed on 01/07/92 from: curzon house shipton by beningbrough york YO6 1AB
dot icon23/06/1992
Resolutions
dot icon26/03/1992
Director resigned
dot icon19/03/1992
Director resigned
dot icon07/10/1991
New secretary appointed;new director appointed
dot icon07/10/1991
New director appointed
dot icon07/10/1991
New director appointed
dot icon20/09/1991
Secretary resigned
dot icon20/09/1991
Director resigned
dot icon20/09/1991
Registered office changed on 20/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP
dot icon13/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
29/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2025
dot iconNext account date
29/12/2026
dot iconNext due on
29/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Qureshi, Mohammed
Director
29/12/2025 - Present
13
Jones, Mark Christopher
Director
10/06/2010 - 29/12/2025
104

Persons with Significant Control

4
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 DAWNAY HOMES LIMITED

DAWNAY HOMES LIMITED is an(a) Active company incorporated on 13/09/1991 with the registered office located at 1 Francis Street, London E15 1JG. 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 DAWNAY HOMES LIMITED?

toggle

DAWNAY HOMES LIMITED is currently Active. It was registered on 13/09/1991 .

Where is DAWNAY HOMES LIMITED located?

toggle

DAWNAY HOMES LIMITED is registered at 1 Francis Street, London E15 1JG.

What does DAWNAY HOMES LIMITED do?

toggle

DAWNAY HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAWNAY HOMES LIMITED?

toggle

The latest filing was on 29/12/2025: Notification of Mohammed Essa Sulaman Qureshi as a person with significant control on 2025-12-29.