DAWNCLOVER PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1GN
Company number 04627566
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 3RD FLOOR 5 MAIDSTONE BUILDING MEWS, 72-76 BOROUGH HIGH STREET, LONDON, SE1 1GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 4 . The most likely internet sites of DAWNCLOVER PROPERTY MANAGEMENT LIMITED are www.dawncloverpropertymanagement.co.uk, and www.dawnclover-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dawnclover Property Management Limited is a Private Limited Company. The company registration number is 04627566. Dawnclover Property Management Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Dawnclover Property Management Limited is 3rd Floor 5 Maidstone Building Mews 72 76 Borough High Street London Se1 1gn. . GOLDFINCH, Philip Ian Buchanon is a Secretary of the company. BROOKES, Simon John is a Director of the company. GOLDFINCH, Abigail Joy is a Director of the company. GOLDFINCH, Philip Ian Buchanon is a Director of the company. Secretary BROOKES, Simon John has been resigned. Secretary CATT, Sharon Michelle has been resigned. Secretary DAWES, Maurice Stephen George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATT, Sharon Michelle has been resigned. Director FEARNLEY, Ian James has been resigned. Director FINNEY, Grant has been resigned. Director FOSTER, David John has been resigned. Director LOWE, Mark has been resigned. Director VAN ZWANENBURG, Sarah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOLDFINCH, Philip Ian Buchanon
Appointed Date: 15 July 2008

Director
BROOKES, Simon John
Appointed Date: 13 June 2003
67 years old

Director
GOLDFINCH, Abigail Joy
Appointed Date: 08 May 2003
58 years old

Director
GOLDFINCH, Philip Ian Buchanon
Appointed Date: 03 January 2005
58 years old

Resigned Directors

Secretary
BROOKES, Simon John
Resigned: 19 July 2006
Appointed Date: 29 September 2004

Secretary
CATT, Sharon Michelle
Resigned: 14 July 2008
Appointed Date: 19 July 2006

Secretary
DAWES, Maurice Stephen George
Resigned: 01 July 2004
Appointed Date: 08 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2003
Appointed Date: 03 January 2003

Director
CATT, Sharon Michelle
Resigned: 31 October 2008
Appointed Date: 28 May 2003
60 years old

Director
FEARNLEY, Ian James
Resigned: 28 September 2011
Appointed Date: 08 May 2003
66 years old

Director
FINNEY, Grant
Resigned: 27 March 2007
Appointed Date: 28 May 2003
62 years old

Director
FOSTER, David John
Resigned: 27 March 2007
Appointed Date: 08 May 2003
61 years old

Director
LOWE, Mark
Resigned: 01 April 2005
Appointed Date: 13 June 2003
49 years old

Director
VAN ZWANENBURG, Sarah
Resigned: 03 January 2005
Appointed Date: 28 May 2003
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2003
Appointed Date: 03 January 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Borough Pr Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lime Creative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWNCLOVER PROPERTY MANAGEMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4

...
... and 51 more events
21 May 2003
New director appointed
21 May 2003
Registered office changed on 21/05/03 from: 1 mitchell lane bristol BS1 6BU
21 May 2003
Secretary resigned;director resigned
21 May 2003
Director resigned
03 Jan 2003
Incorporation

DAWNCLOVER PROPERTY MANAGEMENT LIMITED Charges

22 June 2012
Rent deposit deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Crescent Trustees Limited
Description: All the interest in the interest earning deposit account…
17 June 2010
Rent deposit deed
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Crescent Trustees Limited
Description: £12,000.00 see image for full details.
1 October 2007
Rent deposit deed
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Crescent Trustees Limited
Description: £12,000.00 or the amount from time to time standing in…
10 July 2003
Rent deposit deed
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Event Organisation (Europe) Limited
Description: All the interest of the chargor in the deposit account…