Company NameDawn Estates Limited
DirectorVed Prakash Dhaun
Company StatusActive
Company Number05028203
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Previous NameMaymask (7) Limited

Business Activity

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

Directors

Director NameVed Prakash Dhaun
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(8 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameManisha Dhaun
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Secretary NameVed Prakash Dhaun
NationalityBritish
StatusResigned
Appointed15 October 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 07 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 20
Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Secretary NameNeha Dhaun
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address21 Wentworth Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address21 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Dhaun Family Trust
80.00%
Ordinary
20 at £1Manisha Dhaun & Ved Prakash Dhaun
20.00%
Ordinary

Financials

Year2014
Net Worth£335,190
Cash£23,889
Current Liabilities£141,802

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

17 June 2005Delivered on: 23 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 westgate street, gloucester t/no. GR74380. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 June 2005Delivered on: 27 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6/8 edward street, kingston upon hull. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 2004Delivered on: 24 November 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: 9 westgate street gloucester t/no GR74380. 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

21 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
6 February 2018Registered office address changed from 21 Wentworth Court Ponteland Newcastle upon Tyne Tyne & Wear NE20 9PR to 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 6 February 2018 (1 page)
6 February 2018Registered office address changed from 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP United Kingdom to 20 Lansdowne Terrace 20 Lansdowne Terrace Newcastle upon Tyne NE3 1HP on 6 February 2018 (1 page)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Neha Dhaun as a secretary (1 page)
22 January 2013Termination of appointment of Neha Dhaun as a secretary (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Ved Prakash Dhaun on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ved Prakash Dhaun on 16 February 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 June 2008Return made up to 28/01/08; full list of members (4 pages)
4 June 2008Return made up to 28/01/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Particulars of mortgage/charge (5 pages)
27 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Registered office changed on 09/11/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
9 November 2004Registered office changed on 09/11/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
15 October 2004Company name changed maymask (7) LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed maymask (7) LIMITED\certificate issued on 15/10/04 (2 pages)
17 February 2004Registered office changed on 17/02/04 from: sinton & co 5 osborne terrace jesmond newcastle upon tyne NE1 8AF (1 page)
17 February 2004Registered office changed on 17/02/04 from: sinton & co 5 osborne terrace jesmond newcastle upon tyne NE1 8AF (1 page)
28 January 2004Incorporation (18 pages)
28 January 2004Incorporation (18 pages)