DAWNPOINT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAWNPOINT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00790153

Incorporation date

31/01/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, First Floor, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1983)
dot icon06/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Satisfaction of charge 6 in full
dot icon22/08/2025
Satisfaction of charge 9 in full
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-10-26
dot icon20/12/2024
Secretary's details changed for Mrs Margaret Ruth Sotnick on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon19/12/2024
Cessation of Richard Eric Sotnick as a person with significant control on 2024-12-18
dot icon19/12/2024
Notification of Margaret Ruth Sotnick as a person with significant control on 2024-12-18
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Memorandum and Articles of Association
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Appointment of Ms Margaret Ruth Sotnick as a director on 2024-01-30
dot icon05/02/2024
Termination of appointment of Richard Eric Sotnick as a director on 2024-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon06/09/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-09-06
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-06
dot icon23/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Secretary's details changed for Mrs Margaret Ruth Sotnick on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Richard Eric Sotnick on 2019-02-18
dot icon18/02/2019
Secretary's details changed for Mrs Margaret Ruth Sotnick on 2019-02-18
dot icon08/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Registered office address changed from 56 Vivian Way London N2 0HZ to 47 Marylebone Lane London W1U 2NT on 2018-12-05
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon03/01/2009
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 12/12/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon29/12/2003
Return made up to 12/12/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 12/12/02; full list of members
dot icon03/01/2002
Return made up to 12/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 12/12/00; full list of members
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/01/2000
Return made up to 12/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-03-31
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1998
Return made up to 12/12/98; no change of members
dot icon27/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Return made up to 12/12/97; full list of members
dot icon14/11/1997
Director resigned
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Return made up to 12/12/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 12/12/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
Return made up to 12/12/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 12/12/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon10/07/1991
Particulars of mortgage/charge
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon29/03/1991
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon06/12/1990
Full accounts made up to 1989-03-31
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1989
Full accounts made up to 1988-03-31
dot icon15/06/1989
Return made up to 29/12/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-03-31
dot icon04/03/1988
Return made up to 02/10/87; full list of members
dot icon05/02/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 04/07/86; full list of members
dot icon03/10/1983
Accounts made up to 1982-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.87M
-
0.00
11.52K
-
2022
0
1.88M
-
0.00
16.45K
-
2023
2
324.46K
-
0.00
-
-
2023
2
324.46K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

324.46K £Descended-82.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sotnick, Margaret Ruth
Director
30/01/2024 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWNPOINT PROPERTIES LIMITED

DAWNPOINT PROPERTIES LIMITED is an(a) Active company incorporated on 31/01/1964 with the registered office located at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNPOINT PROPERTIES LIMITED?

toggle

DAWNPOINT PROPERTIES LIMITED is currently Active. It was registered on 31/01/1964 .

Where is DAWNPOINT PROPERTIES LIMITED located?

toggle

DAWNPOINT PROPERTIES LIMITED is registered at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN.

What does DAWNPOINT PROPERTIES LIMITED do?

toggle

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

How many employees does DAWNPOINT PROPERTIES LIMITED have?

toggle

DAWNPOINT PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for DAWNPOINT PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-12 with no updates.