DAWNVERGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DAWNVERGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748929

Incorporation date

31/08/1983

Size

Dormant

Contacts

Registered address

Registered address

Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon12/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon05/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-12-31
dot icon31/12/2020
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2020-12-31
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon08/01/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-01-01
dot icon06/11/2018
Termination of appointment of Rebecca Taylor as a director on 2018-11-06
dot icon20/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of Integrity Property Management Ltd as a secretary on 2018-07-25
dot icon25/04/2018
Registered office address changed from Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon07/09/2016
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to Unit 18a Orbital 25 Business Park, Dwight Road Watford WD18 9DA on 2016-09-07
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon10/12/2013
Appointment of Mrs Rebecca Taylor as a director
dot icon15/10/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon15/10/2013
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England on 2013-10-15
dot icon02/07/2013
Registered office address changed from C/O C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom on 2013-07-02
dot icon28/06/2013
Appointment of Integrity Property Management Ltd as a secretary
dot icon28/06/2013
Termination of appointment of Stewart Lindsay as a secretary
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Termination of appointment of Rebecca Taylor as a director
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Stewart Anthony Lindsay on 2012-07-31
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2010-11-16
dot icon15/11/2010
Appointment of Rebecca Taylor as a director
dot icon29/10/2010
Appointment of Christopher Gordon Rogers as a director
dot icon14/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 27/07/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 3 church street aylesbury buckinghamshire HP20 2QP
dot icon11/09/2008
Return made up to 27/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 27/07/07; no change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 27/07/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon05/09/2005
Return made up to 27/07/05; no change of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 27/07/04; change of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2003
Return made up to 27/07/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 27/07/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/08/2001
Return made up to 27/07/01; change of members
dot icon23/08/2001
Director resigned
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/10/2000
Return made up to 27/07/00; change of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: 28 cheney way aylesbury bucks HP20 2BT
dot icon14/02/2000
Secretary resigned;director resigned
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1999
Return made up to 27/07/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/09/1998
Director resigned
dot icon09/09/1998
Return made up to 27/07/98; full list of members
dot icon24/06/1998
New director appointed
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1997
Return made up to 27/07/97; full list of members
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Resolutions
dot icon16/07/1996
Return made up to 27/07/96; full list of members
dot icon17/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/03/1996
New director appointed
dot icon02/11/1995
Director resigned
dot icon23/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Registered office changed on 23/10/95 from: 28 cheney way clevelands park aylesbury bucks HP20 2BT
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New secretary appointed;new director appointed
dot icon13/10/1995
New secretary appointed;new director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Registered office changed on 13/10/95 from: southern house 66 guilford street chertsey surrey KT16 9DA
dot icon30/08/1995
Return made up to 27/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Registered office changed on 20/09/94 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Secretary resigned
dot icon28/07/1994
Return made up to 27/06/94; change of members
dot icon14/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Director's particulars changed
dot icon01/02/1994
Registered office changed on 01/02/94 from: 51 quarry street guildford surrey GU1 3UA
dot icon22/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/09/1993
Return made up to 27/07/93; change of members
dot icon07/09/1992
Return made up to 27/07/92; full list of members
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Secretary resigned;new secretary appointed
dot icon02/07/1992
Accounts for a dormant company made up to 1989-12-31
dot icon01/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/07/1992
Accounts for a dormant company made up to 1990-12-31
dot icon30/06/1992
Registered office changed on 30/06/92 from: 66 guildford street chertsey surrey KT16 9DA
dot icon07/02/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon09/10/1991
New director appointed
dot icon11/09/1991
Return made up to 27/07/91; no change of members
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
Registered office changed on 04/09/91 from: lawrence house 45 high street egham surrey TW20 9DP
dot icon04/09/1991
Location of register of members
dot icon18/01/1991
Return made up to 27/09/90; no change of members
dot icon04/04/1990
Director resigned;new director appointed
dot icon25/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon25/09/1989
Return made up to 27/07/89; full list of members
dot icon30/06/1988
Accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 06/06/88; full list of members
dot icon26/11/1987
Registered office changed on 26/11/87 from: lawrence house sun street sawbridgeworth herts CM21 9LX
dot icon18/08/1987
Accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 03/07/87; full list of members
dot icon20/07/1987
Registered office changed on 20/07/87 from: 62-64 matilda st london N1 1BG
dot icon19/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon19/07/1986
Return made up to 18/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
46.00
-
0.00
-
-
2022
-
46.00
-
0.00
-
-
2022
-
46.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

46.00 £Ascended0.00 % *

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
Heasman, David George
Director
01/10/2005 - Present
3
Rogers, Christopher Gordon
Director
16/09/2010 - Present
3
Lindsay, Stewart Anthony
Director
04/02/2000 - Present
14

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 DAWNVERGE RESIDENTS ASSOCIATION LIMITED

DAWNVERGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/08/1983 with the registered office located at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 3 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 DAWNVERGE RESIDENTS ASSOCIATION LIMITED?

toggle

DAWNVERGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/08/1983 .

Where is DAWNVERGE RESIDENTS ASSOCIATION LIMITED located?

toggle

DAWNVERGE RESIDENTS ASSOCIATION LIMITED is registered at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does DAWNVERGE RESIDENTS ASSOCIATION LIMITED do?

toggle

DAWNVERGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAWNVERGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2024-12-31.