Background WavePink WaveYellow Wave

DAWE DEVELOPMENTS LIMITED (03203015)

DAWE DEVELOPMENTS LIMITED (03203015) is an active UK company. incorporated on 23 May 1996. with registered office in Ely. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DAWE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include DAWE, Peter John, Dr, DAWE, Susan Jane.

Company Number
03203015
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Fen View, Ely, CB7 4AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWE, Peter John, Dr, DAWE, Susan Jane
SIC Codes
41100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWE DEVELOPMENTS LIMITED

DAWE DEVELOPMENTS LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DAWE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100, 55900)

Status

active

Active since 29 years ago

Company No

03203015

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CGT DEVELOPMENTS XI LIMITED
From: 23 May 1996To: 5 May 2011
Contact
Address

Fen View 17 Broad Street Ely, CB7 4AJ,

Previous Addresses

F14&15 Lanwades Hall, Bury Road Kentford Newmarket CB8 7UA England
From: 12 May 2021To: 15 April 2023
Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
From: 8 August 2019To: 12 May 2021
Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA England
From: 8 August 2019To: 8 August 2019
Fen View 17a Broad Street Ely Cambridgeshire CB7 4AJ
From: 23 July 2012To: 8 August 2019
17 Ship Lane Ely Cambridgeshire CB7 4BB England
From: 10 February 2012To: 23 July 2012
17a Broad Street Ely Cambridgeshire CB7 4AJ United Kingdom
From: 23 May 1996To: 10 February 2012
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Funding Round
Feb 11
New Owner
Jun 20
Director Joined
Jun 21
Owner Exit
May 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DAWE, Peter John, Dr

Active
17 Broad Street, ElyCB7 4AJ
Secretary
Appointed 25 Feb 2010

DAWE, Peter John, Dr

Active
17 Broad Street, ElyCB7 4AJ
Born July 1954
Director
Appointed 12 Jan 2001

DAWE, Susan Jane

Active
17 Broad Street, ElyCB7 4AJ
Born May 1955
Director
Appointed 11 Jun 2021

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 23 May 1996
Resigned 12 May 2000

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

TUOHY, Martin Patrick

Resigned
28 Seymour Place, HornchurchRM11 1SX
Secretary
Appointed 29 Aug 2000
Resigned 12 Jan 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 23 May 1996
Resigned 23 May 1996

DFM LTD

Resigned
Floor 100 Fenchurch Street, LondonEC3M 5JD
Corporate secretary
Appointed 12 Jan 2001
Resigned 25 Feb 2010

DFM LTD

Resigned
8 Pepper Street, LondonE14 9RP
Corporate secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

BALDWIN, Lisa Jane

Resigned
5 Caxton Lane, CambridgeCB2 6SR
Born January 1971
Director
Appointed 28 Aug 2002
Resigned 03 Aug 2009

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 14 Jun 1996
Resigned 12 Jan 2001

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 23 May 1996
Resigned 07 Oct 1997

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 12 Dec 1996
Resigned 12 Jan 2001

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 14 Jun 1996
Resigned 12 Jan 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 23 May 1996
Resigned 23 May 1996

Persons with significant control

3

2 Active
1 Ceased
Willow Corner, ThetfordIP25 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2025

Mrs Susan Jane Dawe

Active
17 Broad Street, ElyCB7 4AJ
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 May 2020

Dr Peter John Dawe

Ceased
17 Broad Street, ElyCB7 4AJ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Jun 2016
Ceased 20 Apr 2025
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Certificate Change Of Name Company
5 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 April 2001
AAMDAAMD
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288cChange of Particulars
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363aAnnual Return
Legacy
17 May 2000
288bResignation of Director or Secretary
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
29 June 1999
363(353)363(353)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
21 August 1996
288288
Legacy
18 August 1996
225Change of Accounting Reference Date
Legacy
7 August 1996
88(2)R88(2)R
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
123Notice of Increase in Nominal Capital
Legacy
13 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
23 May 1996
NEWINCIncorporation