General information

Name:

Dawsons House Ltd

Office Address:

Dawson House Owlcotes Lane LS28 6PY Pudsey

Number: 09699305

Incorporation date: 2015-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dawsons House started its operations in 2015 as a Private Limited Company under the following Company Registration No.: 09699305. This firm has operated for nine years and the present status is active. This firm's headquarters is registered in Pudsey at Dawson House. Anyone could also locate the company utilizing the zip code of LS28 6PY. The firm has been on the market under three names. Its very first registered name, Northern Power House Project, was switched on 2019-10-10 to Spectrum House. The current name, used since 2021, is Dawsons House Limited. This firm's registered with SIC code 68100 and has the NACE code: Buying and selling of own real estate. Sunday 31st July 2022 is the last time when account status updates were reported.

Narinder S., Iqbal S. and Nirmal S. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021.

Executives who have control over the firm are as follows: Iqbal S. owns over 1/2 to 3/4 of company shares . Nirmal S..

  • Previous company's names
  • Dawsons House Limited 2021-01-08
  • Spectrum House Limited 2019-10-10
  • Northern Power House Project Ltd 2015-07-23

Financial data based on annual reports

Company staff

Narinder S.

Role: Director

Appointed: 09 June 2021

Latest update: 29 January 2024

Iqbal S.

Role: Director

Appointed: 04 February 2021

Latest update: 29 January 2024

Nirmal S.

Role: Director

Appointed: 08 January 2021

Latest update: 29 January 2024

People with significant control

Iqbal S.
Notified on 8 October 2019
Nature of control:
over 1/2 to 3/4 of shares
Nirmal S.
Notified on 1 January 2021
Nature of control:
right to manage directors
Nirmal S.
Notified on 1 July 2017
Ceased on 8 October 2019
Nature of control:
over 1/2 to 3/4 of shares
Nirmal S.
Notified on 21 July 2016
Ceased on 18 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-07-23
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 11 April 2017
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 13th January 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Closest Companies - by postcode