Company NameDawn Sandoval Residential Limited
DirectorDawn Sandoval
Company StatusActive
Company Number07334598
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Dawn Sandoval
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 110 Vanguard Building 18 Westferry Road
London
E14 8LZ
Secretary NameMs Dawn Sandoval
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 110 Vanguard Building 18 Westferry Road
London
E14 8LZ
Director NameMiss Gabriella Sandoval
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ

Contact

Websitewww.dawnsandovalresidential.co.uk/
Telephone07 711550096
Telephone regionMobile

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dawn Sandoval
100.00%
Ordinary

Financials

Year2014
Net Worth£3,109
Current Liabilities£121,758

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 3 weeks ago)
Next Return Due17 August 2024 (2 months, 3 weeks from now)

Filing History

19 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 July 2019Termination of appointment of Gabriella Sandoval as a director on 11 July 2019 (1 page)
19 February 2019Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 5 Indescon Square Lightermans Road London E14 9DQ on 19 February 2019 (1 page)
21 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Change of details for Miss Dawn Sandoval as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
13 April 2017Appointment of Miss Gabriella Sandoval as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Miss Gabriella Sandoval as a director on 6 April 2017 (2 pages)
21 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
21 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
19 October 2016Registered office address changed from Suite 10 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Suite 10 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
14 October 2016Registered office address changed from Donbar Charter Alley Tadley Hampshire RG26 5GT England to Suite 10 1-5 Ingrave Road Brentwood Essex CM15 8AP on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Donbar Charter Alley Tadley Hampshire RG26 5GT England to Suite 10 1-5 Ingrave Road Brentwood Essex CM15 8AP on 14 October 2016 (1 page)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 June 2016Registered office address changed from C/O Cnm Financial Services 7 Pound Close Bramley Tadley Hampshire RG26 5BL to Donbar Charter Alley Tadley Hampshire RG26 5GT on 28 June 2016 (1 page)
28 June 2016Registered office address changed from C/O Cnm Financial Services 7 Pound Close Bramley Tadley Hampshire RG26 5BL to Donbar Charter Alley Tadley Hampshire RG26 5GT on 28 June 2016 (1 page)
10 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
10 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(4 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(4 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from C/O Cnm Financial Services 16 Ramsdell Close Tadley Hampshire RG26 3TU United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from C/O Cnm Financial Services 16 Ramsdell Close Tadley Hampshire RG26 3TU United Kingdom on 27 June 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Flat 110 Vanguard Building 18 Westferry Road London E14 8LZ United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Flat 110 Vanguard Building 18 Westferry Road London E14 8LZ United Kingdom on 28 February 2011 (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)