Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWN BUILD LIMITED
Company Information for

DAWN BUILD LIMITED

5-11 MORTIMER STREET, LONDON, W1T 3HS,
Company Registration Number
01847422
Private Limited Company
Active

Company Overview

About Dawn Build Ltd
DAWN BUILD LIMITED was founded on 1984-09-11 and has its registered office in . The organisation's status is listed as "Active". Dawn Build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAWN BUILD LIMITED
 
Legal Registered Office
5-11 MORTIMER STREET
LONDON
W1T 3HS
Other companies in W1T
 
Filing Information
Company Number 01847422
Company ID Number 01847422
Date formed 1984-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB409879992  
Last Datalog update: 2024-04-06 19:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWN BUILD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAWN BUILD LIMITED
The following companies were found which have the same name as DAWN BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWN BUILDING & GROUNDWORKS LTD SUNNY MEAD HAMMERSLEY HAYES ROAD CHEADLE STOKE-ON-TRENT ST10 2DW Active Company formed on the 2011-06-15
DAWN BUILDERS LTD 94 LABURNUM ROAD HAYES MIDDLESEX UNITED KINGDOM UB3 4JZ Dissolved Company formed on the 2014-01-29
DAWN BUILDING CORPORATION 371 WHITTIER ROAD Monroe SPENCERPORT NY 14559 Active Company formed on the 2003-06-10
DAWN BUILDERS, INC. 47500 BECKY CIRCLE Elizabeth CO 80107 Voluntarily Dissolved Company formed on the 1998-12-16
DAWN BUILDING SERVICES LIMITED 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4XS Active - Proposal to Strike off Company formed on the 2016-03-31
DAWN BUILDERS AND DEVELOPERS PRIVATE LIMITED 6926 JIPURIA MILLCLOCK TOWER SUBZI MANDI DELHI-7 DELHI-7 Delhi ACTIVE Company formed on the 2006-01-18
DAWN BUILDCON PRIVATE LIMITED R-22/201 KHANEJA COMPLEXSHAKARPUR DELHI DELHI Delhi ACTIVE Company formed on the 2006-02-21
DAWN BUILDTECH PRIVATE LIMITED D-112-113 PREET VIHAR DELHI Delhi 110092 ACTIVE Company formed on the 2009-07-07
DAWN BUILDERS, INC. 1534 KINGSLEY AVENUE ORANGE PARK FL 32073 Inactive Company formed on the 1983-02-21
DAWN BUILDING LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2018-09-04
DAWN BUILDERS INC Georgia Unknown
DAWN BUILDING CORPORATION INCORPORATED Michigan UNKNOWN
DAWN BUILDERS INCORPORATED Michigan UNKNOWN
DAWN BUILDERS INC Georgia Unknown
DAWN BUILDER INC. 1 LARISSA CT Rockland AIRMONT NY 10952 Active Company formed on the 2023-06-02
DAWN BUILDING SOLUTIONS INC. 33 Rosehill Avenue Apt 2203 Toronto Ontario M4T 1G4 Active Company formed on the 2023-12-27

Company Officers of DAWN BUILD LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 1991-03-01
MARTIN JOHN LYES
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK HOARE
Director 2008-12-22 2009-01-07
ALAN VICTOR SWANN
Director 1991-03-01 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM SHIPPING LIMITED Company Secretary 2017-04-24 CURRENT 1981-03-26 Active
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED MARKETMINSTER LIMITED Company Secretary 2017-04-24 CURRENT 1985-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED OVERSTONE PROPERTIES LIMITED Company Secretary 2013-01-01 CURRENT 1995-05-18 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED RICALL LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED WOODEX LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-05-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH01Director's details changed for Martin John Lyes on 2016-02-28
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 22
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 30
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2016-02-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2016-02-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2016-02-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2016-02-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24
2016-02-03MR05All of the property or undertaking has been released from charge for charge number 21
2016-02-02MR05All of the property or undertaking has been released from charge for charge number 8
2015-12-01MR05All of the property or undertaking has been released from charge for charge number 20
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-02AR0101/03/15 FULL LIST
2014-08-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-04AR0101/03/14 FULL LIST
2013-06-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-07AR0101/03/13 FULL LIST
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-19AR0101/03/12 FULL LIST
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-15AR0101/03/11 FULL LIST
2010-03-19AR0101/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LYES / 01/03/2010
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/03/2010
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HOARE
2008-12-28288aDIRECTOR APPOINTED KEVIN PATRICK HOARE
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-03-19363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-19288bDIRECTOR RESIGNED
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-04-06363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-03-24363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-09-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/03
2003-03-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-03-23363sRETURN MADE UP TO 01/03/01; NO CHANGE OF MEMBERS
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-09-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-10363sRETURN MADE UP TO 01/03/00; NO CHANGE OF MEMBERS
1999-03-24363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-03-18363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DAWN BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWN BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-30 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-30 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-29 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-16 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-16 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-10-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-24 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-25 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-06 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND MARTIN JOHN LYES AS TRUSTEE FOR THE COMPANY 1998-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND BY COLIN JAMES MORRELL AND MARGARET ALISON MORRELL AS TRUSTEE FOR THE COMPANY 1997-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-07 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-02 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DAWN BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWN BUILD LIMITED
Trademarks
We have not found any records of DAWN BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWN BUILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DAWN BUILD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAWN BUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWN BUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWN BUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.