Company NameDawson Developments Limited
DirectorJohn Dawson
Company StatusActive
Company Number05262695
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Dawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameJocelyn Delphine Dawson
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jocelyn Dawson
50.00%
Ordinary
1 at £1John Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,023
Cash£17,663
Current Liabilities£577,151

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

20 November 2018Delivered on: 22 November 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as elizabeth cottage, 4 high street, billericay CM12 9BQ registered at the land registry with title number EX275604.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as elizabeth cottage, 4 high street, billericay CM12 9BQ registered at the land registry with title number EX275604.
Outstanding
6 March 2017Delivered on: 16 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property known as 4 high street billericay essex t/n EX275604.
Outstanding
6 March 2017Delivered on: 8 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 January 2014Delivered on: 10 January 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land and buildings being uplands, chantry way, billericay t/no EX849916. F/h land adjoining uplands, chantry way, billericay t/no EX851829. Notification of addition to or amendment of charge.
Outstanding
9 January 2014Delivered on: 10 January 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2020Change of details for Mr John Dawson as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Change of details for Mrs Jocelyn Delphine Dawson as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Serenity Fingrith Hall Road Blackmore Essex CM4 0RU to Construction House Runwell Road Wickford Essex SS11 7HQ on 29 July 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 November 2018Registration of charge 052626950005, created on 20 November 2018 (21 pages)
22 November 2018Registration of charge 052626950006, created on 20 November 2018 (37 pages)
15 November 2018Satisfaction of charge 052626950003 in full (1 page)
15 November 2018Satisfaction of charge 052626950004 in full (1 page)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 March 2017Registration of charge 052626950004, created on 6 March 2017 (19 pages)
16 March 2017Registration of charge 052626950004, created on 6 March 2017 (19 pages)
8 March 2017Registration of charge 052626950003, created on 6 March 2017 (14 pages)
8 March 2017Registration of charge 052626950003, created on 6 March 2017 (14 pages)
27 February 2017Satisfaction of charge 052626950002 in full (4 pages)
27 February 2017Satisfaction of charge 052626950001 in full (4 pages)
27 February 2017Satisfaction of charge 052626950002 in full (4 pages)
27 February 2017Satisfaction of charge 052626950001 in full (4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 January 2014Registration of charge 052626950001 (40 pages)
10 January 2014Registration of charge 052626950002 (23 pages)
10 January 2014Registration of charge 052626950002 (23 pages)
10 January 2014Registration of charge 052626950001 (40 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
30 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Jocelyn Delphine Dawson on 26 October 2009 (1 page)
29 October 2009Secretary's details changed for Jocelyn Delphine Dawson on 26 October 2009 (1 page)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for John Dawson on 26 October 2009 (2 pages)
29 October 2009Director's details changed for John Dawson on 26 October 2009 (2 pages)
20 October 2009Registered office address changed from Holne Barn 5 Herington Grove Hutton Brentwood Essex CM13 2NN on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Holne Barn 5 Herington Grove Hutton Brentwood Essex CM13 2NN on 20 October 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: glebe house highfield glebe road ramsden bell house essex CM11 1RL (1 page)
24 May 2006Registered office changed on 24/05/06 from: glebe house highfield glebe road ramsden bell house essex CM11 1RL (1 page)
21 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(6 pages)
21 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: 229 nether street london N3 1NT (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 229 nether street london N3 1NT (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
18 October 2004Incorporation (12 pages)
18 October 2004Incorporation (12 pages)