Company NameDawes Property Management Limited
DirectorAnna May Barfield
Company StatusActive
Company Number03715409
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NameStandrepair Limited

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

Director NameAnna May Barfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(2 weeks, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eversfield Road
Kew Richmond
Surrey
TW9 2AP
Secretary NameMr Roger John Clement
NationalityBritish
StatusResigned
Appointed29 March 2001(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 28 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 29 March 2001)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anna May Barfield
100.00%
Ordinary

Financials

Year2014
Turnover£6,165
Net Worth£9
Cash£21,959
Current Liabilities£22,278

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Previous accounting period shortened from 26 February 2020 to 25 February 2020 (1 page)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Anna May Barfield on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Anna May Barfield on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Anna May Barfield on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
28 May 2008Return made up to 18/02/08; full list of members (3 pages)
28 May 2008Return made up to 18/02/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
11 June 2007Return made up to 18/02/07; full list of members (2 pages)
11 June 2007Return made up to 18/02/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: pridie brewster 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: pridie brewster 29-39 london road twickenham middlesex TW1 3SZ (1 page)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 18/02/06; full list of members (2 pages)
3 March 2006Return made up to 18/02/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
8 August 2005Return made up to 18/02/05; full list of members (2 pages)
8 August 2005Return made up to 18/02/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
4 May 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
16 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
21 March 2003Return made up to 18/02/03; full list of members (6 pages)
21 March 2003Return made up to 18/02/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
21 May 2001Registered office changed on 21/05/01 from: 29-39 london road twwickenham TW1 3SZ (1 page)
21 May 2001Registered office changed on 21/05/01 from: 29-39 london road twwickenham TW1 3SZ (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: alliance house 12 caxton street london SW1H 0QY (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: alliance house 12 caxton street london SW1H 0QY (1 page)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1999Company name changed standrepair LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed standrepair LIMITED\certificate issued on 08/04/99 (2 pages)
18 February 1999Incorporation (13 pages)
18 February 1999Incorporation (13 pages)