DAWNSTEP PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAWNSTEP PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025477

Incorporation date

05/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

23 Barnhill Gardens, Marlow SL7 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon13/01/2026
Director's details changed for Miss Katie Russell on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2025
Registered office address changed from 23 Barnhill Gardens Barnhill Gardens Marlow SL7 3HB England to 23 Barnhill Gardens Marlow SL7 3HB on 2025-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-05 with updates
dot icon06/02/2025
Appointment of Miss Katie Russell as a director on 2024-01-17
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/12/2024
Appointment of Miss Emily Charlotte Russell as a director on 2024-09-12
dot icon12/03/2024
Appointment of Mr Kier Andrew Robinson as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Barry Michael Russell as a director on 2024-03-11
dot icon14/02/2024
Registered office address changed from 7 Priory Avenue High Wycombe Bucks HP13 6SQ to 23 Barnhill Gardens Barnhill Gardens Marlow SL7 3HB on 2024-02-14
dot icon13/02/2024
Micro company accounts made up to 2023-04-05
dot icon05/01/2024
Termination of appointment of Ross John Mcmeekin as a director on 2023-05-15
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-01-05 with updates
dot icon29/03/2022
Register inspection address has been changed from 23 Barnhill Gardens Marlow SL7 3HB England to 23 Barnhill Gardens Marlow SL7 3HB
dot icon29/03/2022
Register inspection address has been changed from 23 Barnhill Gardens Marlow SL7 3HB England to 23 Barnhill Gardens Marlow SL7 3HB
dot icon29/03/2022
Register inspection address has been changed from 43 Spring Gardens Road High Wycombe Buckinghamshire England to 23 Barnhill Gardens Marlow SL7 3HB
dot icon10/09/2021
Termination of appointment of Denise Elizabeth Ferguson as a director on 2021-09-09
dot icon25/08/2021
Appointment of Mr Ross John Mcmeekin as a director on 2021-08-24
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Appointment of Mr Barry Russell as a secretary on 2021-06-14
dot icon15/06/2021
Termination of appointment of Shamila Kouser Ahmed as a director on 2021-06-14
dot icon15/06/2021
Termination of appointment of Denise Elizabeth Ferguson as a secretary on 2021-06-14
dot icon28/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon25/01/2021
Appointment of Ms Shamila Kouser Ahmed as a director on 2020-12-10
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Termination of appointment of Michael James Hearman as a director on 2020-12-10
dot icon09/01/2020
Register inspection address has been changed to 43 Spring Gardens Road High Wycombe Buckinghamshire
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/12/2018
Appointment of Mrs Denise Elizabeth Ferguson as a director on 2018-12-13
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Appointment of Mr Michael James Hearman as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Michael James Garden as a director on 2015-04-10
dot icon28/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon15/12/2013
Termination of appointment of Steven Pell as a director
dot icon15/12/2013
Appointment of Mr Michael James Garden as a director
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Denise Elizabeth Ferguson on 2011-01-05
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon20/04/2010
Director's details changed for Steven Francis Pell on 2010-01-05
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/03/2009
Return made up to 05/01/09; full list of members
dot icon17/03/2009
Director's change of particulars / steven pell / 01/01/2008
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/02/2008
Return made up to 05/01/08; full list of members
dot icon15/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon18/01/2007
Return made up to 05/01/07; full list of members
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/01/2006
Return made up to 05/01/06; full list of members
dot icon07/11/2005
Secretary's particulars changed
dot icon24/02/2005
Return made up to 05/01/05; full list of members
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed
dot icon21/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/02/2004
Return made up to 05/01/04; full list of members
dot icon18/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon07/02/2003
Return made up to 05/01/03; full list of members
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2002
Return made up to 05/01/02; full list of members
dot icon26/11/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon04/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/01/2001
Return made up to 05/01/01; full list of members
dot icon03/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/01/2000
Return made up to 05/01/00; full list of members
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/01/1999
Return made up to 10/12/98; full list of members
dot icon06/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon06/02/1998
Return made up to 10/12/97; no change of members
dot icon18/02/1997
Return made up to 10/12/96; no change of members
dot icon29/11/1996
Return made up to 10/12/95; full list of members
dot icon29/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon15/01/1995
Return made up to 10/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Return made up to 10/12/93; full list of members
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New secretary appointed;director resigned
dot icon29/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/12/1992
Return made up to 10/12/92; no change of members
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Full accounts made up to 1992-03-31
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 10/12/91; no change of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 10/12/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 12/02/90; full list of members
dot icon28/04/1989
New director appointed
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon28/04/1989
Return made up to 31/03/89; full list of members
dot icon27/10/1988
New secretary appointed;new director appointed
dot icon27/10/1988
Accounts made up to 1987-03-31
dot icon27/10/1988
Resolutions
dot icon14/09/1988
Return made up to 30/11/87; full list of members
dot icon12/01/1987
Accounting reference date notified as 25/06
dot icon25/07/1986
New director appointed
dot icon11/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1986
Registered office changed on 11/07/86 from: 47 brunswick place london N1 6EE
dot icon05/06/1986
Certificate of Incorporation
dot icon05/06/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,689.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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
4
2.90K
-
0.00
2.69K
-
2021
4
2.90K
-
0.00
2.69K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeekin, Ross John
Director
24/08/2021 - 15/05/2023
-
Russell, Barry Michael
Director
11/03/2024 - Present
-
Robinson, Kier Andrew
Director
11/03/2024 - Present
-
Russell, Emily Charlotte
Director
12/09/2024 - Present
-
Russell, Katie
Director
17/01/2024 - 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 DAWNSTEP PROPERTY MANAGEMENT LIMITED

DAWNSTEP PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/06/1986 with the registered office located at 23 Barnhill Gardens, Marlow SL7 3HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNSTEP PROPERTY MANAGEMENT LIMITED?

toggle

DAWNSTEP PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/06/1986 .

Where is DAWNSTEP PROPERTY MANAGEMENT LIMITED located?

toggle

DAWNSTEP PROPERTY MANAGEMENT LIMITED is registered at 23 Barnhill Gardens, Marlow SL7 3HB.

What does DAWNSTEP PROPERTY MANAGEMENT LIMITED do?

toggle

DAWNSTEP PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DAWNSTEP PROPERTY MANAGEMENT LIMITED have?

toggle

DAWNSTEP PROPERTY MANAGEMENT LIMITED had 4 employees in 2021.

What is the latest filing for DAWNSTEP PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Miss Katie Russell on 2026-01-13.