DAWNVIEW BUILDING LIMITED

Register to unlock more data on OkredoRegister

DAWNVIEW BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920950

Incorporation date

03/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon17/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon10/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon12/09/2022
Appointment of Bawtrys Estate Management as a secretary on 2022-09-12
dot icon12/09/2022
Registered office address changed from C/O Fifth Street Management Ltd Kingston House North Prince's Gate London SW7 1LN to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2022-09-12
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon19/07/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Fifth Street Management Ltd Kingston House North Prince's Gate Lodon SW7 1LN on 2019-07-19
dot icon18/07/2019
Termination of appointment of Cosec Management Services Limited as a secretary on 2019-02-28
dot icon05/10/2018
Micro company accounts made up to 2018-02-28
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-18
dot icon08/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon10/07/2015
Appointment of Robert Milne Alexander as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Travers Partridge as a director on 2015-06-26
dot icon04/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon05/10/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-10-05
dot icon05/10/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon11/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon22/06/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon22/06/2011
Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 2011-06-22
dot icon26/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Travers Partridge on 2009-10-01
dot icon04/11/2009
Director's details changed for John Herron on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/01/2009
Return made up to 03/10/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/10/2007
Return made up to 03/10/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/11/2006
Registered office changed on 08/11/06 from: 13-18 kings terrace portmouth hampshire PO5 3AL
dot icon31/10/2006
Return made up to 03/10/06; full list of members
dot icon29/08/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon17/10/2005
Return made up to 03/10/05; full list of members
dot icon04/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/11/2004
Return made up to 03/10/04; full list of members
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon14/09/2004
Ad 12/08/04--------- £ si 78@1=78 £ ic 2/80
dot icon07/09/2004
New director appointed
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon18/01/2004
Registered office changed on 18/01/04 from: 5 the granary piccotts end hemel hempstead hertfordshire HP1 3SQ
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/10/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Robert Milne
Director
26/06/2015 - Present
-
Herron, John
Director
19/08/2004 - Present
1

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 DAWNVIEW BUILDING LIMITED

DAWNVIEW BUILDING LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 2 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 DAWNVIEW BUILDING LIMITED?

toggle

DAWNVIEW BUILDING LIMITED is currently Active. It was registered on 03/10/2003 .

Where is DAWNVIEW BUILDING LIMITED located?

toggle

DAWNVIEW BUILDING LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does DAWNVIEW BUILDING LIMITED do?

toggle

DAWNVIEW BUILDING LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAWNVIEW BUILDING LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-03 with no updates.