Company NameDawn Court Management Company Limited
Company StatusActive
Company Number04489173
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRachel Jane Cuthbert
NationalityBritish
StatusCurrent
Appointed24 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMs Claudia Louise Cuthbert
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMs Rachel Jane Cuthbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Terence Joseph Birch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Stephen Kenneth Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleBuilder/Cd
Country of ResidenceEngland
Correspondence AddressMill House
211 Buxton Road Hazelgrove
Stockport
SK7 6NA
Director NameDerek Rodney Fisk
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSolicitor/ Cd
Correspondence AddressWoodhills 46 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameDerek Rodney Fisk
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSolicitor/ Cd
Correspondence AddressWoodhills 46 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameMr Christopher Sanderson Swain
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Eton Drive
Royal Park
Cheadle
Cheshire
SK8 3WA
Director NameMrs Christine May Coolican
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Cottages
Threaphurst Lane Hazel Grove
Stockport
Cheshire
SK7 6NL
Director NameDavid John Cuthbert
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Farm
Morley Green Road
Wilmslow
Cheshire
SK9 5NU
Secretary NameMrs Christine May Coolican
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Midland Cottages
Threaphurst Lane Hazel Grove
Stockport
Cheshire
SK7 6NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alexandra Helen Claire Thomasson
5.00%
Ordinary
1 at £1Andrew Michael Duffell
5.00%
Ordinary
1 at £1Danielle Marie Cadwallader
5.00%
Ordinary
1 at £1Dgd Properties LTD
5.00%
Ordinary
1 at £1Edward Christopher & Arnold Bernald Perren & Kafero Babumba
5.00%
Ordinary
1 at £1Executors Of David Cuthbert
5.00%
Ordinary
1 at £1John Paul James Breheny
5.00%
Ordinary
1 at £1Linda Michelle Weatherall & Yahya Said Al-najjar
5.00%
Ordinary
1 at £1Man Ye Judy Wai
5.00%
Ordinary
1 at £1Mohammed Hussain
5.00%
Ordinary
1 at £1Mrs K. Kalantaris
5.00%
Ordinary
1 at £1Ms Gemma Rose
5.00%
Ordinary
1 at £1Nigel Paul Eastwood
5.00%
Ordinary
1 at £1Oliver Murphy
5.00%
Ordinary
1 at £1Rifat Abidi & Masoom Raza Abidi
5.00%
Ordinary
1 at £1Sai Chun Wong
5.00%
Ordinary
1 at £1Tatiana Dagash
5.00%
Ordinary
1 at £1Terence Joseph & Diana Birch
5.00%
Ordinary
2 at £1Warbrick Property Company LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£36,448
Cash£23,091
Current Liabilities£6,038

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 September 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
22 July 2019Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH (1 page)
19 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
23 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
5 March 2018Appointment of Mr Terence Joseph Birch as a director on 13 February 2018 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 July 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
27 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
27 July 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
27 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
26 July 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
26 July 2017Register(s) moved to registered inspection location 17 Chapel Street Hyde SK14 1LF (1 page)
26 July 2017Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page)
26 July 2017Register inspection address has been changed to 17 Chapel Street Hyde SK14 1LF (1 page)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 July 2015Secretary's details changed for Rachel Jane Cuthbert on 17 July 2015 (1 page)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(7 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
(7 pages)
30 July 2015Secretary's details changed for Rachel Jane Cuthbert on 17 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20
(7 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20
(7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 November 2013Appointment of Rachel Jane Cuthbert as a director (3 pages)
28 November 2013Appointment of Rachel Jane Cuthbert as a director (3 pages)
28 November 2013Appointment of Ms Claudia Louise Cuthbert as a director (3 pages)
28 November 2013Termination of appointment of David Cuthbert as a director (2 pages)
28 November 2013Appointment of Ms Claudia Louise Cuthbert as a director (3 pages)
28 November 2013Termination of appointment of David Cuthbert as a director (2 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
16 August 2011Termination of appointment of Christine Coolican as a director (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
16 August 2011Termination of appointment of Christine Coolican as a director (1 page)
6 July 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 18/07/09; full list of members (10 pages)
15 September 2009Return made up to 18/07/09; full list of members (10 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 18/07/08; full list of members (10 pages)
16 September 2008Return made up to 18/07/08; full list of members (10 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
1 August 2007Return made up to 18/07/07; full list of members (8 pages)
1 August 2007Return made up to 18/07/07; full list of members (8 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2006Return made up to 18/07/06; full list of members (7 pages)
26 July 2006Return made up to 18/07/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
7 March 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
22 August 2005Return made up to 18/07/05; change of members (7 pages)
22 August 2005Return made up to 18/07/05; change of members (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 761 wilmslow road didsbury manchester greater manchester M20 6RN (1 page)
8 March 2005Registered office changed on 08/03/05 from: 761 wilmslow road didsbury manchester greater manchester M20 6RN (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
21 September 2004Return made up to 18/07/04; full list of members (12 pages)
21 September 2004Return made up to 18/07/04; full list of members (12 pages)
22 March 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
22 March 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
16 March 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
16 March 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
7 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (21 pages)
18 July 2002Incorporation (21 pages)