Background WavePink WaveYellow Wave

DAWLIN PROPERTY MANAGEMENT LIMITED (04736640)

DAWLIN PROPERTY MANAGEMENT LIMITED (04736640) is an active UK company. incorporated on 16 April 2003. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DAWLIN PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include BIRN, David John, CHASAN, Allan John, HIRSCH, Jennifer Nicola and 2 others.

Company Number
04736640
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRN, David John, CHASAN, Allan John, HIRSCH, Jennifer Nicola, MENDELOWITZ, Michael Sydney, VILJOEN, Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWLIN PROPERTY MANAGEMENT LIMITED

DAWLIN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DAWLIN PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04736640

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL
From: 16 May 2014To: 18 July 2023
C/O Faradays 3Rd Floor West High Holborn House 52-54 High Holborn London WC1V 6RL
From: 8 May 2012To: 16 May 2014
30 City Road London EC1Y 2AB
From: 16 April 2003To: 8 May 2012
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Dec 21
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

CATES, Dean Richard

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Secretary
Appointed 01 Nov 2019

BIRN, David John

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born May 1937
Director
Appointed 27 Jan 2010

CHASAN, Allan John

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born November 1943
Director
Appointed 23 Oct 2019

HIRSCH, Jennifer Nicola

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born May 1954
Director
Appointed 28 May 2012

MENDELOWITZ, Michael Sydney

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born June 1952
Director
Appointed 27 Mar 2023

VILJOEN, Jonathan

Active
Turkey Mill Business Park, MaidstoneME14 5SF
Born October 1976
Director
Appointed 05 Dec 2021

ROSE, Harvey John

Resigned
Oak Hill Park, LondonNW3 7LJ
Secretary
Appointed 28 Oct 2009
Resigned 10 May 2010

TIBBER, Stuart Harris

Resigned
12 Martlett Lodge, LondonNW3 7LE
Secretary
Appointed 19 May 2003
Resigned 28 Oct 2009

CR SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 10 May 2010
Resigned 31 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 19 May 2003

BENJOUIM, Arnon, Dr

Resigned
12 Falcon Lodge, LondonNW3 7LD
Born July 1936
Director
Appointed 01 Nov 2006
Resigned 17 Sept 2009

BIRN, Sandra Gillian

Resigned
1 Northwood Lodge, LondonNW3 7LL
Born May 1938
Director
Appointed 19 May 2003
Resigned 06 Jun 2005

CASS, Valerie Dorothy

Resigned
Merlin House, LondonNW3 7LJ
Born July 1932
Director
Appointed 06 Jun 2012
Resigned 04 Jun 2015

FREEDMAN, Alfred

Resigned
12 Northwood Lodge, LondonNW3 7LL
Born April 1924
Director
Appointed 06 Jun 2005
Resigned 01 Nov 2006

GIDWANI, Shailaja

Resigned
High Holborn House, LondonWC1V 6RL
Born August 1958
Director
Appointed 22 Mar 2022
Resigned 18 Mar 2023

GILL, Abid

Resigned
High Holborn House, LondonWC1V 6RL
Born April 1957
Director
Appointed 26 Feb 2014
Resigned 26 Oct 2022

JILG, Eugene Thomas

Resigned
High Holborn House, LondonWC1V 6RL
Born August 1935
Director
Appointed 04 Jun 2015
Resigned 08 Apr 2022

LEVINE, Roy Maurice

Resigned
3 Falcon Lodge, LondonNW3 7LD
Born August 1943
Director
Appointed 19 May 2003
Resigned 01 Nov 2006

LEWIN, Roberta

Resigned
2 Merlin House, LondonNW3 7LJ
Born December 1930
Director
Appointed 19 May 2003
Resigned 29 Aug 2003

MAGNUS, Ems

Resigned
Oak Hill Park, LondonNW3 7LD
Born March 1944
Director
Appointed 17 Sept 2009
Resigned 26 Feb 2014

NATHAN, Michael Ronald

Resigned
1 Martlett Lodge, LondonNW3 7LE
Born July 1927
Director
Appointed 19 May 2003
Resigned 23 Oct 2019

PATOU, Bernard Leon

Resigned
7 Oak Hill Lodge, LondonNW3 7LN
Born December 1929
Director
Appointed 19 May 2003
Resigned 02 Jan 2012

PRINGLE, James Robert Henry

Resigned
9 Northwood Lodge, LondonNW3 7LL
Born August 1939
Director
Appointed 01 Nov 2006
Resigned 21 Jan 2010

RICHMAN, Anita Louise

Resigned
Turkey Mill Business Park, MaidstoneME14 5SF
Born August 1946
Director
Appointed 18 Mar 2023
Resigned 10 Dec 2025

ROSE, Harvey John

Resigned
1 Merlin House, LondonNW3 7LJ
Born June 1946
Director
Appointed 29 Aug 2003
Resigned 05 Jun 2012

YOUNG, Michael Stuart Ballantine

Resigned
High Holborn House, LondonWC1V 6RL
Born April 1950
Director
Appointed 26 Nov 2015
Resigned 08 Apr 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Apr 2003
Resigned 19 May 2003
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 May 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Resolution
13 November 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2007
MEM/ARTSMEM/ARTS
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
12 January 2005
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation