DAWNBUSH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAWNBUSH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00847707

Incorporation date

05/05/1965

Size

Micro Entity

Contacts

Registered address

Registered address

7 Danescroft Gardens, London NW4 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon02/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Micro company accounts made up to 2021-08-31
dot icon16/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon12/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/11/2020
Sub-division of shares on 2019-11-29
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon17/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/05/2020
Registered office address changed from 4 Quex Road London NW6 4PJ to 7 Danescroft Gardens London NW4 2nd on 2020-05-07
dot icon11/02/2020
Termination of appointment of Joseph Schischa as a director on 2019-12-31
dot icon04/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/05/2019
Satisfaction of charge 2 in full
dot icon10/05/2019
Satisfaction of charge 1 in full
dot icon10/05/2019
Satisfaction of charge 4 in full
dot icon10/05/2019
Satisfaction of charge 3 in full
dot icon10/05/2019
Satisfaction of charge 5 in full
dot icon10/05/2019
Satisfaction of charge 8 in full
dot icon10/05/2019
Satisfaction of charge 9 in full
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon27/07/2016
Appointment of Mr Simon Schischa as a director on 2016-07-14
dot icon27/07/2016
Termination of appointment of Simon Benarroch as a director on 2016-07-27
dot icon27/07/2016
Appointment of Mr Simon Benarroch as a director on 2016-07-14
dot icon27/07/2016
Appointment of Mr Benjamin Schischa as a director on 2016-07-14
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Benjamin Asher Schischa on 2012-06-20
dot icon19/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon02/06/2008
Director and secretary's change of particulars / joseph schischa / 01/10/2007
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/06/2007
Return made up to 31/05/07; full list of members
dot icon28/07/2006
Return made up to 31/05/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon07/12/2005
Director resigned
dot icon05/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 31/05/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon25/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/06/2003
Return made up to 31/05/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/07/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon13/07/2001
Return made up to 31/05/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-08-31
dot icon05/07/2000
Return made up to 31/05/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Return made up to 31/05/99; no change of members
dot icon23/05/1999
Full accounts made up to 1998-08-31
dot icon23/07/1998
Return made up to 31/05/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-08-31
dot icon24/06/1997
Full accounts made up to 1996-08-31
dot icon24/06/1997
Return made up to 31/05/97; no change of members
dot icon30/06/1996
Return made up to 31/05/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-08-31
dot icon31/07/1995
Accounts for a small company made up to 1994-08-31
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon22/05/1995
Registered office changed on 22/05/95 from: 16 brookdale close upminster essex RM14 2LU
dot icon03/07/1994
Return made up to 31/05/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon25/06/1993
Accounts for a small company made up to 1992-08-31
dot icon25/06/1993
Return made up to 31/05/93; no change of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon10/06/1992
Return made up to 31/05/92; full list of members
dot icon19/11/1991
Accounts for a small company made up to 1990-08-31
dot icon08/07/1991
Return made up to 31/05/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1989-08-31
dot icon20/03/1991
Return made up to 31/05/90; no change of members
dot icon12/04/1990
Accounts for a small company made up to 1988-08-31
dot icon12/04/1990
Return made up to 31/05/89; full list of members
dot icon31/05/1989
Registered office changed on 31/05/89 from: 103A south street romford essex RM1 3PU
dot icon17/11/1988
Accounts for a small company made up to 1987-08-31
dot icon17/11/1988
Return made up to 31/05/88; full list of members
dot icon07/12/1987
Return made up to 31/05/87; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1986-08-31
dot icon02/01/1987
Accounts for a small company made up to 1985-08-31
dot icon02/01/1987
Return made up to 31/05/86; full list of members
dot icon01/12/1986
Director resigned;new director appointed
dot icon01/12/1986
Registered office changed on 01/12/86 from: 10. The ridgeway golders green london. N.W.11. 8TB.
dot icon08/08/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
1
303.53K
-
0.00
-
-
2022
1
292.73K
-
0.00
-
-
2022
1
292.73K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

292.73K £Descended-3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Benarroch, Simon
Director
14/07/2016 - 27/07/2016
15
Schischa, Simon
Director
14/07/2016 - Present
2
Schischa, Benjamin
Director
14/07/2016 - 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 DAWNBUSH PROPERTIES LIMITED

DAWNBUSH PROPERTIES LIMITED is an(a) Active company incorporated on 05/05/1965 with the registered office located at 7 Danescroft Gardens, London NW4 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNBUSH PROPERTIES LIMITED?

toggle

DAWNBUSH PROPERTIES LIMITED is currently Active. It was registered on 05/05/1965 .

Where is DAWNBUSH PROPERTIES LIMITED located?

toggle

DAWNBUSH PROPERTIES LIMITED is registered at 7 Danescroft Gardens, London NW4 2ND.

What does DAWNBUSH PROPERTIES LIMITED do?

toggle

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

How many employees does DAWNBUSH PROPERTIES LIMITED have?

toggle

DAWNBUSH PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for DAWNBUSH PROPERTIES LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-05-31 with no updates.