Company NameDawnford Court Management Limited
DirectorAlan Murrells
Company StatusActive
Company Number01373144
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Murrells
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(32 years, 10 months after company formation)
Appointment Duration13 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(39 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameAnthony John Francis Luck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleSurveyor
Correspondence AddressMill Cottage
Coombelands Avenue
Pulborough
Sussex
RH20 1AG
Director NameGuy James Gilbert Luck
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreentree
Ascot Road Holyport
Maidenhead
Berkshire
SL6 2JB
Secretary NameGuy James Gilbert Luck
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressScutts Farm
Hartley Wintney
Hampshire
RG27 8JA
Secretary NameMr Paul William Auger
NationalityBritish
StatusResigned
Appointed29 September 1994(16 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEwhurst
Linersh Wood Road, Bramley
Guildford
Surrey
GU5 0EF
Director NameAndrew Stephen Wade
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(27 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Neil Gilbranch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2010)
RoleDirector (Electrical Services)
Country of ResidenceEngland
Correspondence AddressWindor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Paul William Auger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(40 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed26 February 2009(30 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Wade
4.17%
Ordinary
1 at £1Graham Michael Spurgeon
4.17%
Ordinary
1 at £1James Alexander Aldous
4.17%
Ordinary
1 at £1Joseph Stewart Hicks & Deborah Tracey Hicks
4.17%
Ordinary
1 at £1Kim Rice & Stephen Richard Rice
4.17%
Ordinary
1 at £1Lesley Anne Wren & Dr David John Wesley Wren
4.17%
Ordinary
1 at £1Margaret Ann Jackson & John Alan Jackson
4.17%
Ordinary
1 at £1Margaret Jane Barham & Stanley Bertie Barham
4.17%
Ordinary
1 at £1Mr A. Murrells & Mrs C.a. Murrells
4.17%
Ordinary
1 at £1Mr B.j. Woolf & Ms E.j. Callaby
4.17%
Ordinary
1 at £1Mr R. Harding & Ms H. Cobb
4.17%
Ordinary
1 at £1Mr S. Wells
4.17%
Ordinary
1 at £1Mr W. Scrivener & Mrs M. Scrivener
4.17%
Ordinary
1 at £1Paul William Auger & Jill Auger
4.17%
Ordinary
1 at £1Philip Charles King & Paula Michelle Street
4.17%
Ordinary
1 at £1Ruby Byford
4.17%
Ordinary
1 at £1Stewart Alan Bancroft
4.17%
Ordinary
1 at £1Terrance John Russell & Muriel Patricia Russell
4.17%
Ordinary
1 at £1Violet Lester
4.17%
Ordinary
1 at £1Wendy Ann Knights
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£7,689
Cash£360
Current Liabilities£156

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
8 January 2021Appointment of Mr Paul William Auger as a director on 11 January 2019 (2 pages)
9 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
25 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
28 June 2018Micro company accounts made up to 28 September 2017 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
23 March 2017Termination of appointment of Andrew Stephen Wade as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Andrew Stephen Wade as a director on 23 March 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24
(6 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 24
(7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 24
(7 pages)
16 January 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
14 March 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
(7 pages)
28 May 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
19 May 2011Termination of appointment of Paul Auger as a director (1 page)
19 May 2011Termination of appointment of Paul Auger as a director (1 page)
7 April 2011Appointment of Mr Alan Murrells as a director (2 pages)
7 April 2011Appointment of Mr Alan Murrells as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 October 2010Termination of appointment of Neil Gilbranch as a director (1 page)
12 October 2010Termination of appointment of Neil Gilbranch as a director (1 page)
27 July 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
22 January 2010Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
22 January 2010Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Andrew Stephen Wade on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
27 November 2009Appointment of Neil Gilbranch as a director (4 pages)
27 November 2009Appointment of Neil Gilbranch as a director (4 pages)
2 November 2009Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Paul William Auger on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Paul William Auger on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Andrew Stephen Wade on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Paul William Auger on 1 October 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
4 March 2009Registered office changed on 04/03/2009 from ewhurst, linersh wood road bramley guildford surrey GU5 0EF (1 page)
4 March 2009Appointment terminated secretary paul auger (1 page)
4 March 2009Secretary appointed pms leasehold management LIMITED (2 pages)
4 March 2009Registered office changed on 04/03/2009 from ewhurst, linersh wood road bramley guildford surrey GU5 0EF (1 page)
4 March 2009Appointment terminated secretary paul auger (1 page)
4 March 2009Secretary appointed pms leasehold management LIMITED (2 pages)
20 February 2009Return made up to 31/12/08; full list of members (16 pages)
20 February 2009Return made up to 31/12/08; full list of members (16 pages)
2 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (10 pages)
31 January 2008Return made up to 31/12/07; full list of members (10 pages)
10 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (10 pages)
30 January 2007Return made up to 31/12/06; full list of members (10 pages)
28 March 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 31/12/05; full list of members (10 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 31/12/05; full list of members (10 pages)
21 February 2006Registered office changed on 21/02/06 from: green tree ascot road holyport berkshire SL6 2JB (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Registered office changed on 21/02/06 from: green tree ascot road holyport berkshire SL6 2JB (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
15 June 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
4 March 2005Return made up to 31/12/04; no change of members (7 pages)
4 March 2005Return made up to 31/12/04; no change of members (7 pages)
16 April 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
16 April 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
25 January 2004Return made up to 31/12/03; change of members (7 pages)
25 January 2004Return made up to 31/12/03; change of members (7 pages)
28 August 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
28 August 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 August 2002Full accounts made up to 28 September 2001 (8 pages)
4 August 2002Full accounts made up to 28 September 2001 (8 pages)
27 January 2002Return made up to 31/12/01; no change of members (6 pages)
27 January 2002Return made up to 31/12/01; no change of members (6 pages)
26 February 2001Full accounts made up to 28 September 2000 (7 pages)
26 February 2001Full accounts made up to 28 September 2000 (7 pages)
17 January 2001Return made up to 31/12/00; change of members (6 pages)
17 January 2001Return made up to 31/12/00; change of members (6 pages)
2 March 2000Full accounts made up to 28 September 1999 (7 pages)
2 March 2000Full accounts made up to 28 September 1999 (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (11 pages)
15 February 2000Return made up to 31/12/99; full list of members (11 pages)
10 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/99
(7 pages)
10 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/99
(7 pages)
22 January 1999Full accounts made up to 28 September 1998 (6 pages)
22 January 1999Full accounts made up to 28 September 1998 (6 pages)
2 March 1998Full accounts made up to 28 September 1997 (7 pages)
2 March 1998Full accounts made up to 28 September 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
2 October 1997Full accounts made up to 28 September 1996 (6 pages)
2 October 1997Full accounts made up to 28 September 1996 (6 pages)
10 September 1997Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorpe berkshire RG11 7AT (1 page)
10 September 1997Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorpe berkshire RG11 7AT (1 page)
17 June 1997Return made up to 31/12/96; full list of members (8 pages)
17 June 1997Return made up to 31/12/96; full list of members (8 pages)
1 June 1996Full accounts made up to 28 September 1994 (7 pages)
1 June 1996Full accounts made up to 28 September 1994 (7 pages)
1 June 1996Full accounts made up to 28 September 1995 (7 pages)
1 June 1996Full accounts made up to 28 September 1995 (7 pages)
8 March 1996Return made up to 31/12/95; change of members (8 pages)
8 March 1996Return made up to 31/12/95; change of members (8 pages)
10 April 1995Return made up to 31/12/94; change of members
  • 363(287) ‐ Registered office changed on 10/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1995New secretary appointed;new director appointed (4 pages)
10 April 1995Return made up to 31/12/94; change of members
  • 363(287) ‐ Registered office changed on 10/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1995New secretary appointed;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 June 1978Certificate of incorporation (1 page)
13 June 1978Certificate of incorporation (1 page)
13 June 1978Incorporation (14 pages)
13 June 1978Incorporation (14 pages)