Company NameDawson Bros. (Properties) Limited
Company StatusActive
Company Number00353019
CategoryPrivate Limited Company
Incorporation Date15 May 1939(84 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Naomi Eve Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(61 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressApartment 2 The Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Adam David Dawson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(77 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address12a Birkbeck Road
London
NW7 4AA
Director NameMr Ivor Donn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(81 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Julian Nigel Dawson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(83 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm Upshirebury Green
Waltham Abbey
Essex
EN9 3ST
Director NameMrs Hannah Dawson
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1998)
RoleRetired
Correspondence Address11 Cliffe Farm Drive
Greystones
Sheffield
S11 7JW
Director NameMr Joseph Dawson
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 1997)
RoleCompany Director
Correspondence AddressHopewood 58 The Avenue
Sale
Cheshire
M33 4QA
Director NameMrs Pauline Dawson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Ridgeway
10 Broad Lane Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Roger Gershwin Dawson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norfolk Road
Lytham
Lytham St Annes
Lancashire
FY8 4JG
Secretary NameMrs Pauline Dawson
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Ridgeway
10 Broad Lane Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Stuart Anthony Dawson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(58 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address2 Gilleyfield Avenue
Dore
Sheffield
South Yorkshire
S17 3NS
Director NameMrs Sandra Estelle Donn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(58 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cliffe Farm Drive
Greystones
Sheffield
South Yorkshire
S11 7JW

Location

Registered AddressApartment 2 The Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Adrian Frank Dawson
9.09%
Ordinary
60 at £1Executors Of Estate Of Stuart Anthony Dawson
9.09%
Ordinary
60 at £1Mrs N.e. Wright
9.09%
Ordinary
150 at £1Mrs Pauline Dawson
22.73%
Ordinary
110 at £1Mr Roger Gershwin Dawson
16.67%
Ordinary
110 at £1Mrs S.e. Donn
16.67%
Ordinary
110 at £1Pamela Dorman
16.67%
Ordinary

Financials

Year2014
Net Worth£182,956
Cash£30,039
Current Liabilities£42,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

31 May 1961Delivered on: 5 June 1961
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 10 central pavement chesterfield with all fixtures present and future.
Outstanding

Filing History

8 March 2021Termination of appointment of Roger Gershwin Dawson as a director on 8 March 2021 (1 page)
8 March 2021Appointment of Mr Ivor Donn as a director on 8 March 2021 (2 pages)
22 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 May 2019Registered office address changed from Apartment 2 the Ridgeway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD to 12 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 28 May 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
16 August 2018Notification of a person with significant control statement (2 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Cessation of Pauline Dawson as a person with significant control on 20 October 2016 (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 October 2017Cessation of Pauline Dawson as a person with significant control on 20 October 2016 (1 page)
6 March 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Satisfaction of charge 1 in full (1 page)
7 November 2016Appointment of Mr Adam David Dawson as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Adam David Dawson as a director on 4 November 2016 (2 pages)
6 November 2016Termination of appointment of Pauline Dawson as a secretary on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Pauline Dawson as a director on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Pauline Dawson as a director on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Pauline Dawson as a secretary on 20 October 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 660
(8 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 660
(8 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 660
(8 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 660
(8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 660
(8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 660
(8 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Sandra Estelle Donn on 10 October 2009 (2 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Dr Naomi Eve Wright on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Dr Naomi Eve Wright on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Pauline Dawson on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Pauline Dawson on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Roger Gershwin Dawson on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Roger Gershwin Dawson on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Sandra Estelle Donn on 10 October 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 December 2008Return made up to 29/10/08; no change of members (6 pages)
19 December 2008Return made up to 29/10/08; no change of members (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2007Return made up to 29/10/07; no change of members (8 pages)
13 November 2007Return made up to 29/10/07; no change of members (8 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Return made up to 29/10/06; full list of members (10 pages)
13 November 2006Return made up to 29/10/06; full list of members (10 pages)
10 November 2005Return made up to 29/10/05; full list of members (10 pages)
10 November 2005Return made up to 29/10/05; full list of members (10 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 November 2004Return made up to 29/10/04; full list of members (10 pages)
26 November 2004Return made up to 29/10/04; full list of members (10 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 November 2003Return made up to 29/10/03; full list of members (10 pages)
1 November 2003Return made up to 29/10/03; full list of members (10 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Return made up to 29/10/02; full list of members (10 pages)
8 November 2002Return made up to 29/10/02; full list of members (10 pages)
23 October 2001Return made up to 29/10/01; full list of members (9 pages)
23 October 2001Return made up to 29/10/01; full list of members (9 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2000Return made up to 29/10/00; full list of members (9 pages)
27 December 2000Return made up to 29/10/00; full list of members (9 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Return made up to 28/09/99; full list of members (11 pages)
21 December 1999Return made up to 28/09/99; full list of members (11 pages)
10 November 1998Ad 08/10/98--------- £ si 220@1=220 £ ic 440/660 (2 pages)
10 November 1998Ad 08/10/98--------- £ si 220@1=220 £ ic 440/660 (2 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
16 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
8 August 1997Full accounts made up to 31 March 1997 (11 pages)
8 August 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Registered office changed on 10/07/97 from: 58 the avenue sale cheshire M33 4QA (1 page)
10 July 1997Registered office changed on 10/07/97 from: 58 the avenue sale cheshire M33 4QA (1 page)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
7 November 1995Return made up to 01/11/95; no change of members (4 pages)
7 November 1995Return made up to 01/11/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 March 1995 (11 pages)
4 July 1995Full accounts made up to 31 March 1995 (11 pages)
5 November 1986Return made up to 30/09/86; full list of members (4 pages)
5 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
5 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
5 November 1986Return made up to 30/09/86; full list of members (4 pages)
27 June 1985Memorandum and Articles of Association (12 pages)
27 June 1985Memorandum and Articles of Association (12 pages)
5 June 1985Memorandum and Articles of Association (12 pages)
5 June 1985Memorandum and Articles of Association (12 pages)