Background WavePink WaveYellow Wave

DAWNELIA PROPERTIES LIMITED (02938356)

DAWNELIA PROPERTIES LIMITED (02938356) is an active UK company. incorporated on 13 June 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAWNELIA PROPERTIES LIMITED has been registered for 31 years. Current directors include SOLOMOU, Anthony.

Company Number
02938356
Status
active
Type
ltd
Incorporated
13 June 1994
Age
31 years
Address
13 Goodwin Street, London, N4 3HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOLOMOU, Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNELIA PROPERTIES LIMITED

DAWNELIA PROPERTIES LIMITED is an active company incorporated on 13 June 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAWNELIA PROPERTIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02938356

LTD Company

Age

31 Years

Incorporated 13 June 1994

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

13 Goodwin Street London, N4 3HQ,

Previous Addresses

, Woodhill Farm Kentish Lane, Hatfield, Hertfordshire, AL9 6JY, United Kingdom
From: 13 June 1994To: 13 February 2012
Timeline

70 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Oct 09
Director Joined
Nov 12
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Apr 15
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Sept 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SOLOMOU, Anthony

Active
Goodwin Street, LondonN4 3HQ
Born January 1976
Director
Appointed 01 Jul 2012

CHARALAMBIDES, Leon Bernard

Resigned
46 Chiswick Staithe, LondonW4 3TP
Secretary
Appointed 13 Jun 1994
Resigned 15 Jun 1995

SOLOMOU, Anthony

Resigned
Woodhill Farm House, HatfieldAL9 6JY
Secretary
Appointed 15 Jun 1995
Resigned 18 Sept 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Jun 1994
Resigned 13 Jun 1994

SOLOMON, Anthony

Resigned
Woodhill Farm, HatfieldAL9 6JF
Born January 1976
Director
Appointed 01 Jul 2003
Resigned 18 Sept 2009

SOLOMOU, Alexis

Resigned
Woodhill Farm House, HatfieldAL9 6JY
Born June 1977
Director
Appointed 21 Jul 1997
Resigned 13 Oct 2009

SOLOMOU, Elias

Resigned
Goodwin Street, LondonN4 3HQ
Born November 1949
Director
Appointed 13 Jun 1994
Resigned 30 Jun 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Jun 1994
Resigned 13 Jun 1994

Persons with significant control

1

Goodwin Street, LondonN4 3HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

217

Change Account Reference Date Company Current Shortened
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
28 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 November 2013
RP04RP04
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Miscellaneous
29 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Legacy
14 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Legacy
21 January 2012
MG01MG01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
11 November 1995
395Particulars of Mortgage or Charge
Legacy
11 November 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
88(2)R88(2)R
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
25 July 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Incorporation Company
13 June 1994
NEWINCIncorporation