DAWLIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

06/02/256 February 2025 Secretary's details changed for Mr Dean Richard Cates on 2025-02-01

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Registered office address changed from Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2023-07-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Michael Sydney Mendelowitz as a director on 2023-03-27

View Document

25/03/2325 March 2023 Appointment of Ms Anita Louise Richman as a director on 2023-03-18

View Document

25/03/2325 March 2023 Termination of appointment of Shailaja Gidwani as a director on 2023-03-18

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Termination of appointment of Abid Gill as a director on 2022-10-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-03-30

View Document

07/12/217 December 2021 Appointment of Mr Jonathan Viljoen as a director on 2021-12-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ALLAN JOHN CHASAN

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NATHAN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MR DEAN RICHARD CATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIRN / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLA HIRSCH / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABID GILL / 22/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MICHAEL STUART BALLANTINE YOUNG

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NICOLA TAUSIG / 24/11/2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED EUGENE THOMAS JILG

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE CASS

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O FARADAYS 3RD FLOOR WEST HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR EMS MAGNUS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED ABID GILL

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED VALERIE DOROTHY CASS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY ROSE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/06/1229 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS JENNIFER NICOLA TAUSIG

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD PATOU

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

26/05/1026 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY HARVEY ROSE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAVID JOHN BIRN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PRINGLE

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 54

View Document

14/11/0914 November 2009 SECRETARY APPOINTED HARVEY JOHN ROSE

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART TIBBER

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ARNON BENJOUIM

View Document

13/11/0913 November 2009 ADOPT ARTICLES 28/10/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED EMS MAGNUS

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: ONE PORTLAND PLACE LONDON W1N 3AA

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company