DAWNRIVER PROPERTY MANAGEMENT LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 01749189
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP TEMPLARS HOUSE, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Robert Christopher Millard as a director on 6 December 2016; Appointment of William Edward Fraser Whyte as a director on 23 November 2016; Termination of appointment of John Peter Wood as a director on 23 November 2016. The most likely internet sites of DAWNRIVER PROPERTY MANAGEMENT LIMITED are www.dawnriverpropertymanagement.co.uk, and www.dawnriver-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawnriver Property Management Limited is a Private Limited Company. The company registration number is 01749189. Dawnriver Property Management Limited has been working since 31 August 1983. The present status of the company is Active. The registered address of Dawnriver Property Management Limited is C O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire So53 3tl. The cash in hand is £26.94k. It is £1.51k against last year. And the total assets are £41.18k, which is £0.27k against last year. GIBBONS, Gary Peter is a Secretary of the company. GIBBONS, Gary Peter is a Director of the company. MILLARD, Robert Christopher is a Director of the company. WHYTE, William Edward Fraser is a Director of the company. Secretary CHAPPLE, Kenneth has been resigned. Secretary MORGAN, Owen has been resigned. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary PRINCE, Hazel Valerie has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director NEWHAM, John Francis has been resigned. Director ROCKETT, Leslie has been resigned. Director SLATER, Ronald has been resigned. Director TAIT, Thomas Theodore has been resigned. Director WILLIAMS, Stuart John has been resigned. Director WOOD, John Peter has been resigned. The company operates in "Development of building projects".


dawnriver property management Key Finiance

LIABILITIES n/a
CASH £26.94k
+5%
TOTAL ASSETS £41.18k
+0%
All Financial Figures

Current Directors

Secretary
GIBBONS, Gary Peter
Appointed Date: 28 January 2009

Director
GIBBONS, Gary Peter
Appointed Date: 29 September 2016
56 years old

Director
MILLARD, Robert Christopher
Appointed Date: 06 December 2016
63 years old

Director
WHYTE, William Edward Fraser
Appointed Date: 23 November 2016
73 years old

Resigned Directors

Secretary
CHAPPLE, Kenneth
Resigned: 10 September 1993
Appointed Date: 28 September 1992

Secretary
MORGAN, Owen
Resigned: 28 September 1992

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Secretary
PRINCE, Hazel Valerie
Resigned: 19 September 2000
Appointed Date: 10 September 1993

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 19 September 2000

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2009
Appointed Date: 30 September 2005

Director
NEWHAM, John Francis
Resigned: 28 October 2015
Appointed Date: 23 February 2006
78 years old

Director
ROCKETT, Leslie
Resigned: 01 November 2005
Appointed Date: 10 September 1993
94 years old

Director
SLATER, Ronald
Resigned: 10 September 1993
79 years old

Director
TAIT, Thomas Theodore
Resigned: 23 November 2016
Appointed Date: 10 September 1993
104 years old

Director
WILLIAMS, Stuart John
Resigned: 10 September 1993
77 years old

Director
WOOD, John Peter
Resigned: 23 November 2016
Appointed Date: 01 January 2006
92 years old

DAWNRIVER PROPERTY MANAGEMENT LIMITED Events

15 Dec 2016
Appointment of Robert Christopher Millard as a director on 6 December 2016
15 Dec 2016
Appointment of William Edward Fraser Whyte as a director on 23 November 2016
15 Dec 2016
Termination of appointment of John Peter Wood as a director on 23 November 2016
15 Dec 2016
Termination of appointment of Thomas Theodore Tait as a director on 23 November 2016
30 Sep 2016
Director's details changed for Gary Peter Gibbons on 30 September 2016
...
... and 107 more events
24 Sep 1987
Return made up to 14/10/86; full list of members
20 Aug 1986
Director resigned
12 Aug 1986
Full accounts made up to 31 March 1985

12 Aug 1986
Director's particulars changed

13 Jun 1986
Return made up to 14/10/85; full list of members

DAWNRIVER PROPERTY MANAGEMENT LIMITED Charges

29 September 1993
Debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: T.T.Tait,Ll.Rockett
Description: Fixed and floating charges over the undertaking and all…
27 July 1984
Charge
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Trustee Savings Bank England and Wales,
Description: The agreement for lease dated 30TH september, 1983…