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

DAWSON PROPERTIES LIMITED

3 GLENGARY, MOULTON, NORTHAMPTON, NN3 7FH,
Company Registration Number
03167183
Private Limited Company
Active

Company Overview

About Dawson Properties Ltd
DAWSON PROPERTIES LIMITED was founded on 1996-03-01 and has its registered office in Northampton. The organisation's status is listed as "Active". Dawson Properties Limited is a Private Limited Company registered in ENGLAND 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
DAWSON PROPERTIES LIMITED
 
Legal Registered Office
3 GLENGARY
MOULTON
NORTHAMPTON
NN3 7FH
Other companies in NN6
 
Filing Information
Company Number 03167183
Company ID Number 03167183
Date formed 1996-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:33:19
Primary Source:Companies House
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 DAWSON PROPERTIES LIMITED
The following companies were found which have the same name as DAWSON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWSON PROPERTIES LIMITED 21, CYPRESS PARK, TEMPLEOGUE, DUBLIN 6. Dissolved Company formed on the 1970-12-01
DAWSON PROPERTIES INC. C/O J NOTRICA 70 KENSINGTON CIRCLE MANHASSET NY 11030 Active Company formed on the 1997-11-10
DAWSON PROPERTIES OF OSWEGO LLC P.O. BOX 449 Oswego MINETTO NY 13115 Active Company formed on the 2014-10-27
Dawson Properties, LLC 8998 N Corral Lane Castle Rock CO 80108 Delinquent Company formed on the 2005-08-26
DAWSON PROPERTIES, L.L.C. 1711-60TH ST DES MOINES IA 50322 Active Company formed on the 2014-02-21
Dawson Properties LLC 1712 Pioneer Ave. Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-03-06
DAWSON PROPERTIES, LLC 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2013-08-13
DAWSON PROPERTIES, L.L.C. 736 TREYS DR WINCHESTER VA 22602 Active Company formed on the 2003-11-06
DAWSON PROPERTIES OF MASON LLC 5433 YANKEE RD - MIDDLETOWN OH 45044 Active Company formed on the 2010-08-20
DAWSON PROPERTIES, LIMITED 36 SOUTH DAWSON AVENUE - COLUMBUS OH 43209 Active Company formed on the 1999-03-08
DAWSON PROPERTIES AND REHAB. LLC 15313 SHILOH ROAD - CLEVELAND OH 44110 Active Company formed on the 2013-06-10
DAWSON PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-04-03
DAWSON PROPERTIES, LLC 3990 WARREN WY RENO NV 89509 Revoked Company formed on the 2010-04-15
DAWSON PROPERTIES (VENTURES) PTY LTD NSW 2097 Active Company formed on the 2010-10-02
DAWSON PROPERTIES PTY LTD NSW 2097 Active Company formed on the 1971-03-19
DAWSON PROPERTIES, INC. 3949 EVANS AV. #403 FORT MYERS FL 33901 Inactive Company formed on the 2008-01-04
DAWSON PROPERTIES LIMITED Dissolved Company formed on the 1996-06-27
DAWSON PROPERTIES, LTD. 2113 WOODLAND HILLS LN WEATHERFORD TX 76087 Active Company formed on the 1996-05-13
DAWSON PROPERTIES LLC 526 BLOOMINGDALE DRIVE DAVENPORT FL 33897 Active Company formed on the 2018-03-02
DAWSON PROPERTIES LLC Delaware Unknown

Company Officers of DAWSON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ERIC DAWSON
Company Secretary 1996-03-01
GEOFFREY ERIC DAWSON
Director 1996-03-01
RICHARD JAMES DAWSON
Director 1996-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BARRETT
Director 2003-01-10 2018-03-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-01 1996-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-01 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ERIC DAWSON VJN LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Dissolved 2018-06-19
GEOFFREY ERIC DAWSON BRIXWORTH YOUTH FOUNDATION Company Secretary 2006-03-22 CURRENT 2005-03-09 Dissolved 2014-10-14
GEOFFREY ERIC DAWSON CREATING CHANGE LTD Company Secretary 2005-09-29 CURRENT 2005-09-29 Active
GEOFFREY ERIC DAWSON JULIE LINES ASSOCIATES LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Dissolved 2016-05-24
GEOFFREY ERIC DAWSON HOWPER 455 LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-23 Active
GEOFFREY ERIC DAWSON DAWSON CONSULTANCY LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
GEOFFREY ERIC DAWSON BLUESTRIPE REMANUFACTURING LIMITED Company Secretary 2002-01-03 CURRENT 1993-08-31 Active
GEOFFREY ERIC DAWSON SEMILONG ROAD FLAT MANAGEMENT COMPANY LTD. Company Secretary 1999-10-20 CURRENT 1989-02-07 Active
GEOFFREY ERIC DAWSON DAWSON PROPERTY DEVELOPMENTS LIMITED Company Secretary 1997-09-19 CURRENT 1997-09-19 Active
GEOFFREY ERIC DAWSON BRIXWORTH PROPERTIES LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEOFFREY ERIC DAWSON HOWPER 455 LIMITED Director 2005-08-05 CURRENT 2003-06-23 Active
GEOFFREY ERIC DAWSON SEMILONG ROAD FLAT MANAGEMENT COMPANY LTD. Director 1999-07-01 CURRENT 1989-02-07 Active
GEOFFREY ERIC DAWSON DAWSON PROPERTY DEVELOPMENTS LIMITED Director 1997-09-19 CURRENT 1997-09-19 Active
RICHARD JAMES DAWSON DAWSON CONSULTANCY LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active
RICHARD JAMES DAWSON SEMILONG ROAD FLAT MANAGEMENT COMPANY LTD. Director 1999-07-01 CURRENT 1989-02-07 Active
RICHARD JAMES DAWSON DAWSON PROPERTY DEVELOPMENTS LIMITED Director 1997-09-19 CURRENT 1997-09-19 Active

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
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 031671830082
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830070
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830071
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830072
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830073
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830074
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830075
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830076
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830077
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830078
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830079
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830080
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 031671830081
2024-03-14CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-29RP04CS01
2022-03-23AP01DIRECTOR APPOINTED DR CATHERINE ELAINE DAWSON
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-03-17AP01DIRECTOR APPOINTED MISS ROSE CHARLOTTE TERESA DAWSON
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031671830069
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2021-05-24MR05
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAWSON
2021-03-09PSC09Withdrawal of a person with significant control statement on 2021-03-09
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-01-06PSC08Notification of a person with significant control statement
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-06PSC07CESSATION OF GEOFFREY ERIC DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-11-06MR05
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BARRETT
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031671830068
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031671830067
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0101/03/15 FULL LIST
2014-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0101/03/14 FULL LIST
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARRETT / 06/03/2013
2013-03-06AR0101/03/13 FULL LIST
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-03-07AR0101/03/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARRETT / 01/03/2012
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-09AR0101/03/11 FULL LIST
2010-11-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 65
2010-03-04AR0101/03/10 FULL LIST
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 33
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 24
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 40
2008-11-18403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 39
2008-11-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2008-03-12363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAWSON PROPERTIES 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 DAWSON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-24 Outstanding NORTHERN ROCK PLC
CHARGE 2006-05-18 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2006-05-05 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-25 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-03-09 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2001-12-11 PART of the property or undertaking has been released from charge NORTHERN ROCK PLC
LEGAL CHARGE 2001-12-11 PART of the property or undertaking has been released from charge NORTHERN ROCK PLC
CHARGE DEED 2001-06-07 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2000-10-03 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-06-23 PART of the property or undertaking has been released from charge NORTHERN ROCK PLC
CHARGE 2000-05-18 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-11 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-11 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-11 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-11 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-07 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-03-07 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-01-13 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-01-12 Outstanding NORTHERN ROCK PLC
MORTGAGE DEBENTURE 2000-01-12 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 1999-09-24 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-09-24 Satisfied PARAGON MORTGAGES LIMITED
LEGAL AND FLOATING CHARGE 1999-05-10 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-03-31 Satisfied PARAGON MORTGAGES LIMITED
DEBENTURE 1999-03-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1997-09-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-07-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 DAWSON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON PROPERTIES LIMITED registering or being granted any patents
Domain Names

DAWSON PROPERTIES LIMITED owns 2 domain names.

dawsonproperties.co.uk   northamptonstudent.co.uk  

Trademarks
We have not found any records of DAWSON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAWSON PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £1,900 S117 Liability
Northamptonshire County Council 2014-10 GBP £950 S117 Liability
Northamptonshire County Council 2014-9 GBP £950 S117 Liability
Northamptonshire County Council 2014-8 GBP £950 S117 Liability
Northamptonshire County Council 2014-7 GBP £950 S117 Liability
Northamptonshire County Council 2014-6 GBP £950 S117 Liability
Northamptonshire County Council 2014-5 GBP £950 S117 Liability
Northamptonshire County Council 2014-4 GBP £950 Third Party Payments
Northamptonshire County Council 2014-3 GBP £1,900 Third Party Payments
Northamptonshire County Council 2014-2 GBP £990 Third Party Payments
Northamptonshire County Council 2013-12 GBP £825 Third Party Payments
Northamptonshire County Council 2013-11 GBP £825 Third Party Payments
Northamptonshire County Council 2013-10 GBP £1,650 Third Party Payments
Northamptonshire County Council 2013-9 GBP £1,650 Third Party Payments
Northamptonshire County Council 2013-8 GBP £825 Third Party Payments
Northamptonshire County Council 2013-7 GBP £825 Third Party Payments
Northamptonshire County Council 2013-5 GBP £825 Third Party Payments
Northamptonshire County Council 2013-4 GBP £1,650 Third Party Payments
Peterborough City Council 2013-4 GBP £1,250
Northamptonshire County Council 2013-3 GBP £825 Third Party Payments
Northamptonshire County Council 2013-2 GBP £825 Third Party Payments
Peterborough City Council 2013-1 GBP £1,300
Northamptonshire County Council 2012-11 GBP £1,650 Third Party Payments
Peterborough City Council 2012-11 GBP £1,300
Northamptonshire County Council 2012-9 GBP £825 Third Party Payments
Northamptonshire County Council 2012-8 GBP £825 Third Party Payments
Northamptonshire County Council 2012-7 GBP £1,650 Third Party Payments
Northamptonshire County Council 2012-5 GBP £825 Third Party Payments
Northamptonshire County Council 2012-4 GBP £1,650 Third Party Payments
Northamptonshire County Council 2012-3 GBP £825 Third Party Payments
Northamptonshire County Council 2012-2 GBP £825 Third Party Payments
Northamptonshire County Council 2012-1 GBP £1,650 Third Party Payments
Northamptonshire County Council 2011-12 GBP £825 Third Party Payments
Northamptonshire County Council 2011-10 GBP £825 Third Party Payments
Northamptonshire County Council 2011-9 GBP £825 Third Party Payments
Northamptonshire County Council 2011-8 GBP £1,650 Third Party Payments
Northamptonshire County Council 2011-6 GBP £825 Third Party Payments
Northamptonshire County Council 2011-5 GBP £825 Third Party Payments
Northamptonshire County Council 2011-4 GBP £2,475 Third Party Payments
Northamptonshire County Council 2010-11 GBP £3,300 Third Party Payments
Northamptonshire County Council 2010-8 GBP £2,475 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAWSON PROPERTIES 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 DAWSON PROPERTIES 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 DAWSON PROPERTIES 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.
    Other companies at postcode NN3 7FH