Company NameDawson One Limited
DirectorsPamela Jean Turner and James Michael Turner
Company StatusActive
Company Number06128588
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Pamela Jean Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Director NameMr James Michael Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Secretary NameMr Daniel Joseph Dawson
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMrs Angela Carol Turner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameEukadia International Ltd (Corporation)
StatusResigned
Appointed18 January 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2015)
Correspondence Address3 Wilmot Way
Camberley
Surrey
GU15 1JA

Location

Registered Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pamela Jean Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£24,260
Cash£25,818
Current Liabilities£77,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
23 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mrs Angela Carol Turner as a director (2 pages)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Termination of appointment of Daniel Dawson as a secretary (1 page)
21 January 2013Appointment of Mrs Angela Carol Turner as a director (2 pages)
21 January 2013Termination of appointment of Daniel Dawson as a secretary (1 page)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Return made up to 26/02/09; full list of members (3 pages)
9 April 2009Return made up to 26/02/09; full list of members (3 pages)
9 April 2009Capitals not rolled up (2 pages)
21 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 49 king street manchester M2 7AY (1 page)
20 July 2007Registered office changed on 20/07/07 from: 49 king street manchester M2 7AY (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
26 February 2007Incorporation (12 pages)
26 February 2007Incorporation (12 pages)