Background WavePink WaveYellow Wave

DAWNHOME LIMITED (04059283)

DAWNHOME LIMITED (04059283) is an active UK company. incorporated on 24 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAWNHOME LIMITED has been registered for 25 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
04059283
Status
active
Type
ltd
Incorporated
24 August 2000
Age
25 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWNHOME LIMITED

DAWNHOME LIMITED is an active company incorporated on 24 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAWNHOME LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04059283

LTD Company

Age

25 Years

Incorporated 24 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CREST HOMES (SOUTH WEST) LIMITED
From: 1 November 2000To: 30 April 2004
CREST NICHOLSON RESIDENTIAL (SOUTH WEST) LIMITED
From: 24 August 2000To: 1 November 2000
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 28 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 24 August 2000To: 1 November 2018
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 18
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 30 Apr 2004

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HAGUE, William George

Resigned
21 Bosman Drive, WindleshamGU20 6JN
Secretary
Appointed 25 Aug 2000
Resigned 30 Apr 2004

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Secretary
Appointed 19 Aug 2005
Resigned 27 Dec 2012

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 30 Apr 2004
Resigned 29 Feb 2012

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 24 Aug 2000
Resigned 25 Aug 2000

HUGHES, Nigel Ian

Resigned
Forge Cottage, AltonGU34 3NX
Born May 1952
Director
Appointed 25 Aug 2000
Resigned 30 Apr 2004

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed 25 Aug 2000
Resigned 30 Apr 2004

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 24 Aug 2000
Resigned 25 Aug 2000

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2013
AAAnnual Accounts
Legacy
8 October 2013
PARENT_ACCPARENT_ACC
Legacy
8 October 2013
AGREEMENT2AGREEMENT2
Legacy
8 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
27 October 2005
155(6)a155(6)a
Legacy
27 October 2005
155(6)a155(6)a
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
155(6)a155(6)a
Legacy
13 July 2005
155(6)a155(6)a
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
288cChange of Particulars
Legacy
26 August 2004
363sAnnual Return (shuttle)
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
155(6)a155(6)a
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
287Change of Registered Office
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288cChange of Particulars
Legacy
1 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Incorporation Company
24 August 2000
NEWINCIncorporation