Company NameDawkins Estate Limited
DirectorsClare Louise Dawkins and Joseph Peter Warrick Dawkins
Company StatusActive
Company Number04314323
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Clare Louise Dawkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(8 months after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Secretary NameMrs Clare Louise Dawkins
StatusCurrent
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressCastle House Park Road
Banstead
SM7 3BT
Director NameMr Joseph Peter Warrick Dawkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCastle House Park Road
Banstead
SM7 3BT
Director NameMr Jonathan Peter Dawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Secretary NameMr Jonathan Peter Dawkins
NationalityBritish
StatusResigned
Appointed01 July 2002(8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Director NameMr Joseph Peter Dawkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCounting House 14 Palmerston Road
Sutton
Surrey
SM1 4QL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitedawkins.co.uk
Email address[email protected]
Telephone020 86610210
Telephone regionLondon

Location

Registered AddressCastle House
Park Road
Banstead
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clare Dawkins
50.00%
Ordinary
1 at £1Jonathan Dawkins
50.00%
Ordinary

Financials

Year2014
Turnover£56,970
Gross Profit£56,858
Net Worth£339,505
Cash£16,169
Current Liabilities£300,216

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

25 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 william road sutton t/no SGL586664. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2004Delivered on: 13 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of palmerston road sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2018Notification of Clare Louise Dawkins as a person with significant control on 1 November 2016 (2 pages)
26 February 2018Satisfaction of charge 1 in full (2 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 December 2016Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
21 September 2015Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages)
21 September 2015Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
5 August 2014Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page)
5 August 2014Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page)
5 August 2014Appointment of Mr Joseph Peter Dawkins as a director on 1 January 2014 (2 pages)
5 August 2014Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a secretary on 1 January 2014 (1 page)
5 August 2014Termination of appointment of Jonathan Peter Dawkins as a director on 1 January 2014 (1 page)
5 August 2014Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages)
5 August 2014Appointment of Mrs Clare Louise Dawkins as a secretary on 1 January 2014 (2 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
6 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
6 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
6 November 2008Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page)
6 November 2008Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 November 2007Return made up to 31/10/07; full list of members (2 pages)
9 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Registered office changed on 31/08/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
31 August 2006Registered office changed on 31/08/06 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 January 2006Return made up to 31/10/05; full list of members (2 pages)
6 January 2006Return made up to 31/10/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
3 September 2004Registered office changed on 03/09/04 from: airport house purley way purley croydon surrey cro 0XZ (1 page)
3 September 2004Registered office changed on 03/09/04 from: airport house purley way purley croydon surrey cro 0XZ (1 page)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
9 July 2004Registered office changed on 09/07/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
31 October 2001Incorporation (13 pages)
31 October 2001Incorporation (13 pages)