Dawson Property Group (UK) Limited

General information

Name:

Dawson Property Group (UK) Ltd

Office Address:

Unit 2, Northside Freightliner Road Brighton Street Industrial Estate HU3 4UW Hull

Number: 06809453

Incorporation date: 2009-02-04

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Registered with number 06809453 15 years ago, Dawson Property Group (UK) Limited was set up as a Private Limited Company. The latest mailing address is Unit 2, Northside Freightliner Road, Brighton Street Industrial Estate Hull. It known today as Dawson Property Group (UK) Limited, was previously known as Dawson Industrial Services. The change has taken place in 2012-03-19. This enterprise's registered with SIC code 70100 which means Activities of head offices. 31st August 2021 is the last time the company accounts were filed.

With regards to this specific limited company, the full scope of director's tasks have so far been met by Lisa D. who was assigned to lead the company in 2009. For almost one year Ela S., had been functioning as a director for this limited company till the resignation 15 years ago. What is more a different director, specifically Stephen D. resigned in February 2022. To provide support to the directors, this specific limited company has been utilizing the expertise of Lisa D. as a secretary since the appointment on 2009-02-04.

  • Previous company's names
  • Dawson Property Group (UK) Limited 2012-03-19
  • Dawson Industrial Services Limited 2009-02-04

Financial data based on annual reports

Company staff

Lisa D.

Role: Director

Appointed: 04 February 2009

Latest update: 18 January 2024

Lisa D.

Role: Secretary

Appointed: 04 February 2009

Latest update: 18 January 2024

People with significant control

Leon D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Leon D.
Notified on 18 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen D.
Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2024/02/12. (AP01)
filed on: 12th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

6 Jolley Drive Beverley

Post code:

HU17 8FS

City / Town:

United Kingdom

HQ address,
2014

Address:

6 Jolley Drive

Post code:

HU17 8FS

City / Town:

Beverley

HQ address,
2015

Address:

6 Jolley Drive

Post code:

HU17 8FS

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies