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

DAWFREE LIMITED

17 ABINGDON ROAD, LONDON, W8 6AH,
Company Registration Number
03106698
Private Limited Company
Active

Company Overview

About Dawfree Ltd
DAWFREE LIMITED was founded on 1995-09-26 and has its registered office in London. The organisation's status is listed as "Active". Dawfree Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAWFREE LIMITED
 
Legal Registered Office
17 ABINGDON ROAD
LONDON
W8 6AH
Other companies in W8
 
Filing Information
Company Number 03106698
Company ID Number 03106698
Date formed 1995-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 19:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWFREE 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.

Company Officers of DAWFREE LIMITED

Current Directors
Officer Role Date Appointed
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2017-02-17
VICTORIA ANTONIETTA ARMANDA BALDACCHINO
Director 2006-05-04
THOMAS JOHN SEBASTIAN BAZLEY
Director 2004-01-02
CHRISTOPHER ARNAUD SANDFORD FAWCETT
Director 2013-04-25
RANDALL LEWIS NICOL
Director 2004-11-30
ANDREW LEONARD FEILDING ROBSON
Director 2004-12-28
SHRITI VADERA
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER OGDEN NEWTON
Company Secretary 2007-03-01 2017-02-10
ZHIXING WANG
Director 1997-01-10 2013-09-06
CARMEN BAZLEY
Director 1995-09-26 2010-09-30
MIRANDA BENNION
Director 1995-09-26 2010-05-10
DANIEL MULLER
Director 2003-12-16 2009-08-20
KENNETH JOHN RILEY
Company Secretary 2003-03-18 2007-03-01
CHRISTOPHER WILLIAM ROBSON
Director 1995-09-26 2004-12-28
DARREN KENNETH JAFFREY
Director 2001-06-12 2003-12-15
ANTHONY DAVID ROGERS
Company Secretary 2002-04-03 2003-03-18
ANTHONY DAVID HILL
Company Secretary 1995-09-26 2001-09-22
ADAM CHARLES LAX
Director 1996-10-15 2000-08-17
MARTIN WILLAUME RICHARDSON
Director 1995-09-26 1999-09-08
PETER ANDREW WILLIAMSON
Director 1995-09-26 1998-07-09
KIRKNORTON LIMITED
Director 1995-09-26 1996-12-14
RICHARD ARTHUR FREEMAN
Director 1995-09-26 1996-10-15
CHERRY DICKINS
Director 1995-09-26 1996-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW BARNARD MANAGEMENT LIMITED THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-01 CURRENT 1996-07-10 Active
JMW BARNARD MANAGEMENT LIMITED 73 ABINGDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 2010-03-30 Active
JMW BARNARD MANAGEMENT LIMITED PENCOMBE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1983-11-17 Active
JMW BARNARD MANAGEMENT LIMITED EMMERVALE PROPERTIES LIMITED Company Secretary 2017-01-01 CURRENT 1974-08-02 Active
JMW BARNARD MANAGEMENT LIMITED LANCASTER HOUSE, SUSSEX GARDENS LIMITED Company Secretary 2016-03-22 CURRENT 1973-11-07 Active
JMW BARNARD MANAGEMENT LIMITED ALDRIDGE ROAD VILLAS FREEHOLD LIMITED Company Secretary 2016-03-11 CURRENT 2012-02-28 Active
JMW BARNARD MANAGEMENT LIMITED 25 ALEXANDER STREET LIMITED Company Secretary 2016-03-10 CURRENT 1994-07-22 Active
JMW BARNARD MANAGEMENT LIMITED HERNE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-21 CURRENT 2015-03-02 Active
JMW BARNARD MANAGEMENT LIMITED 5 LADBROKE GARDENS (MANAGEMENT) LIMITED Company Secretary 2015-08-04 CURRENT 1989-10-24 Active
JMW BARNARD MANAGEMENT LIMITED 90 LADBROKE GROVE LIMITED Company Secretary 2015-05-08 CURRENT 2015-01-29 Active
JMW BARNARD MANAGEMENT LIMITED 17 CLIVEDEN PLACE LIMITED Company Secretary 2015-03-12 CURRENT 2007-08-22 Active
JMW BARNARD MANAGEMENT LIMITED WEST HOUSE (MANAGEMENT) LIMITED Company Secretary 2015-03-01 CURRENT 1976-11-04 Active
JMW BARNARD MANAGEMENT LIMITED PICASSO (BEVINGTON ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 2008-05-06 Active
JMW BARNARD MANAGEMENT LIMITED 37 POWIS SQUARE FREEHOLD LIMITED Company Secretary 2015-01-09 CURRENT 2000-01-11 Active
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD RTM COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-09-28 Dissolved 2017-08-01
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED KINNERTON STREET FREEHOLD LIMITED Company Secretary 2014-08-06 CURRENT 2007-05-11 Active
JMW BARNARD MANAGEMENT LIMITED 68 KGS LIMITED Company Secretary 2014-02-28 CURRENT 1991-12-11 Active
JMW BARNARD MANAGEMENT LIMITED 35A RUSSELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-27 CURRENT 2006-05-03 Active
JMW BARNARD MANAGEMENT LIMITED 74 LEXHAM GARDENS LIMITED Company Secretary 2012-06-20 CURRENT 1993-09-27 Active
JMW BARNARD MANAGEMENT LIMITED 61 KENSINGTON COURT LIMITED Company Secretary 2012-02-20 CURRENT 2005-09-15 Active
JMW BARNARD MANAGEMENT LIMITED 100 ADDISON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2001-07-23 Active
JMW BARNARD MANAGEMENT LIMITED FOUR CRAVEN HILL MANAGEMENT LIMITED Company Secretary 2011-03-25 CURRENT 1968-05-16 Active
JMW BARNARD MANAGEMENT LIMITED 30 LOWER ADDISON GARDENS LIMITED Company Secretary 2011-03-22 CURRENT 1996-01-31 Active
JMW BARNARD MANAGEMENT LIMITED 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-24 CURRENT 1989-12-22 Active
JMW BARNARD MANAGEMENT LIMITED ROLAND GARDENS (FREEHOLD) LIMITED Company Secretary 2010-05-07 CURRENT 1998-07-22 Active
JMW BARNARD MANAGEMENT LIMITED 50 LADBROKE GROVE LIMITED Company Secretary 2010-05-04 CURRENT 1993-03-02 Active
JMW BARNARD MANAGEMENT LIMITED SIX AND SEVEN BERKELEY GARDENS LIMITED Company Secretary 2010-03-05 CURRENT 1969-01-10 Active
JMW BARNARD MANAGEMENT LIMITED 32 GLOUCESTER WALK MANAGEMENT COMPANY LTD Company Secretary 2009-12-02 CURRENT 2006-06-30 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE FREEHOLD LIMITED Company Secretary 2009-10-06 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED 11 TALBOT SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2002-11-28 Active
JMW BARNARD MANAGEMENT LIMITED 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED Company Secretary 2008-08-19 CURRENT 1987-09-10 Active
JMW BARNARD MANAGEMENT LIMITED CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2008-01-09 Active
JMW BARNARD MANAGEMENT LIMITED FOURTEEN LADBROKE SQUARE LIMITED Company Secretary 2008-02-15 CURRENT 1997-04-08 Active
JMW BARNARD MANAGEMENT LIMITED 13A PORTOBELLO ROAD MANAGEMENT LTD. Company Secretary 2007-12-31 CURRENT 1993-11-24 Active
JMW BARNARD MANAGEMENT LIMITED 36 BASSETT ROAD LONDON LIMITED Company Secretary 2007-11-09 CURRENT 2002-02-11 Active
JMW BARNARD MANAGEMENT LIMITED EVERBYTE LIMITED Company Secretary 2007-04-23 CURRENT 1991-07-26 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE LIMITED Company Secretary 2007-04-03 CURRENT 1985-10-04 Active
CHRISTOPHER ARNAUD SANDFORD FAWCETT MIRABAUD ASSET MANAGEMENT LIMITED Director 2014-01-13 CURRENT 1982-04-23 Active
RANDALL LEWIS NICOL LONGHAUGH LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
RANDALL LEWIS NICOL THE RIVER DEE TRUST Director 1998-11-03 CURRENT 1998-11-03 Active
RANDALL LEWIS NICOL BALLAND CO. LIMITED Director 1997-01-22 CURRENT 1996-12-10 Liquidation

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
2024-11-25MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MADINA BUTAEVA
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MADINA BUTAEVA
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-10-22AP01DIRECTOR APPOINTED MISS MADINA BUTAEVA
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
2019-07-11CH04SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LIMITED on 2019-07-08
2018-12-05AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-03-08AP01DIRECTOR APPOINTED BARONESS SHRITI VADERA
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-02-17AP04Appointment of Jmw Barnard Management Limited as company secretary on 2017-02-17
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGDEN NEWTON
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGDEN NEWTON
2017-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0126/09/15 ANNUAL RETURN FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL LEWIS NICOL / 05/03/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANTONIETTA ARMANDA BALDACCHINO / 05/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANTONIETTA ARMANDA BALDACCHINO / 04/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL LEWIS NICOL / 04/03/2015
2015-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0126/09/14 ANNUAL RETURN FULL LIST
2013-09-28LATEST SOC28/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-28AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD FEILDING ROBSON / 27/09/2013
2013-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN SEBASTIAN BAZLEY / 27/09/2013
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ZHIXING WANG
2013-08-28AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AP01DIRECTOR APPOINTED CHRIISTOPHER ARNAUD FAWCETT
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/13 FROM H W Fisher & Co Acre House 11-15 William Road London NW1 3ER
2013-03-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0126/09/12 FULL LIST
2011-12-30AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-01AR0126/09/11 FULL LIST
2010-12-31AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN BAZLEY
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA BENNION
2010-10-08AR0126/09/10 FULL LIST
2010-01-05AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-14AR0126/09/09 FULL LIST
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MULLER
2009-02-04AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-10363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 71 GLADSTONE AVENUE TWICKENHAM MIDDLESEX TW2 7PS
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-04363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-06288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-10-13363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-22363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-17363(288)DIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-29363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: COURTENAY HOUSE MONUMENT WAY EAST WOKING SURREY GU21 5LY
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2002-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/02
2002-10-24363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-04-30288aNEW SECRETARY APPOINTED
2002-02-15363(288)SECRETARY RESIGNED
2002-02-15363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/00
2000-12-19363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-12-08363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-05-11(W)ELRESS386 DIS APP AUDS 29/03/99
1999-05-11(W)ELRESS366A DISP HOLDING AGM 29/03/99
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-10-12363sRETURN MADE UP TO 26/09/98; CHANGE OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
1998-02-18288aNEW DIRECTOR APPOINTED
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DAWFREE 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 DAWFREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAWFREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-06 £ 21,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWFREE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 1,000
Cash Bank In Hand 2012-04-06 £ 7,762
Current Assets 2012-04-06 £ 21,140
Debtors 2012-04-06 £ 13,378
Tangible Fixed Assets 2012-04-06 £ 4,505

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAWFREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWFREE LIMITED
Trademarks
We have not found any records of DAWFREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWFREE 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 (98000 - Residents property management) as DAWFREE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DAWFREE 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 DAWFREE 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 DAWFREE 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.