DAWNHOME LIMITED

Register to unlock more data on OkredoRegister

DAWNHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059283

Incorporation date

24/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon13/04/2026
Director's details changed for Mr William Kenneth Procter on 2026-03-11
dot icon17/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2022-03-01
dot icon17/03/2026
Director's details changed for Mr. William Kenneth Procter on 2017-06-01
dot icon17/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon12/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon22/07/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon19/07/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon19/07/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon19/07/2019
Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2019-04-02
dot icon28/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-28
dot icon01/11/2018
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon02/01/2018
Satisfaction of charge 7 in full
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon08/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon08/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon08/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon20/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Ian Rapley as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon06/03/2012
Appointment of Paul Hallam as a secretary
dot icon06/03/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon09/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Christopher Chalres Mcgill as a director
dot icon05/04/2011
Termination of appointment of Ian Rapley as a director
dot icon15/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Christopher Mcgill as a director
dot icon23/07/2010
Appointment of Ian Rapley as a director
dot icon05/03/2010
Director's details changed for Mr. William Kenneth Procter on 2009-10-09
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Director appointed christopher charles mcgill
dot icon03/09/2009
Director's change of particulars / william proctor / 26/08/2009
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon20/08/2009
Full accounts made up to 2007-12-31
dot icon12/01/2009
Return made up to 24/08/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 131-133 ballards lane london N3 1GR
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 24/08/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 24/08/06; full list of members
dot icon13/01/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
New secretary appointed
dot icon23/08/2005
Return made up to 24/08/05; full list of members
dot icon13/07/2005
Declaration of assistance for shares acquisition
dot icon13/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Director's particulars changed
dot icon26/08/2004
Return made up to 24/08/04; full list of members
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon18/05/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Registered office changed on 10/05/04 from: crest house 39 thames steet weybridge surrey KT13 8JL
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
New director appointed
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Certificate of change of name
dot icon30/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon22/09/2003
Return made up to 24/08/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon12/09/2002
Return made up to 24/08/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon25/09/2001
Return made up to 24/08/01; full list of members
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon23/08/2001
Secretary's particulars changed
dot icon01/03/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon01/11/2000
Certificate of change of name
dot icon01/09/2000
Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallam, Paul
Director
10/07/2019 - Present
366
Watson, Michael David
Director
22/02/2021 - Present
473
Mcgill, Christopher Charles
Director
24/08/2009 - 10/06/2010
723
Mcgill, Christopher Charles
Director
29/03/2011 - Present
723
Procter, William Kenneth, Mr.
Director
30/04/2004 - Present
88

Persons with Significant Control

0

No PSC data available.

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 DAWNHOME LIMITED

DAWNHOME LIMITED is an(a) Active company incorporated on 24/08/2000 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. 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 DAWNHOME LIMITED?

toggle

DAWNHOME LIMITED is currently Active. It was registered on 24/08/2000 .

Where is DAWNHOME LIMITED located?

toggle

DAWNHOME LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does DAWNHOME LIMITED do?

toggle

DAWNHOME LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAWNHOME LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr William Kenneth Procter on 2026-03-11.