About

Registered Number: 05028203
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 20 Lansdowne Terrace 20 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HP,

 

Dawn Estates Ltd was registered on 28 January 2004 with its registered office in Newcastle Upon Tyne, it has a status of "Active". There are 2 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAUN, Ved Prakash 15 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DHAUN, Neha 26 January 2007 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 23 February 2018
AD01 - Change of registered office address 06 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 February 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 27 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 15 October 2004
287 - Change in situation or address of Registered Office 17 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 June 2005 Outstanding

N/A

Mortgage 17 June 2005 Outstanding

N/A

Legal charge 10 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.