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

DAWNMARK LIMITED

COLE STREET STUDIOS, 6-8 COLE STREET, LONDON, SE1 4YH,
Company Registration Number
03533176
Private Limited Company
Active

Company Overview

About Dawnmark Ltd
DAWNMARK LIMITED was founded on 1998-03-24 and has its registered office in London. The organisation's status is listed as "Active". Dawnmark 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
DAWNMARK LIMITED
 
Legal Registered Office
COLE STREET STUDIOS
6-8 COLE STREET
LONDON
SE1 4YH
Other companies in PO15
 
Filing Information
Company Number 03533176
Company ID Number 03533176
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNMARK 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 DAWNMARK LIMITED
The following companies were found which have the same name as DAWNMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWNMARK COFFEETIME PRIVATE LIMITED MAJESTIC INN COBRA VADDO BAGA ROAD CALANGUTE Goa 403516 ACTIVE Company formed on the 2006-06-27
DAWNMARK ENTERPRISES, INC 6900 Silver Star Rd Orlando FL 31818 Inactive Company formed on the 2010-12-03
DAWNMARK ENERGY, LLC 1307 CIELO VISTA DR KELLER TX 76248 Active Company formed on the 2010-08-09
DAWNMARK HOLDINGS PTY LTD Active Company formed on the 2010-09-29
DAWNMARK REALTY, INC. 16360 VIA VENETIA EAST Queens DELRAY BEACH FL 33484 Active Company formed on the 1959-12-28
DAWNMARKET LIMITED CULCOMMON BATTERSTOWN, MEATH, IRELAND Active Company formed on the 1998-07-03

Company Officers of DAWNMARK LIMITED

Current Directors
Officer Role Date Appointed
BELAL MEAH
Company Secretary 2012-02-24
CIARA LYONS
Director 2004-02-03
EAMON MARION LYONS
Director 1999-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON MARION LYONS
Company Secretary 1999-03-03 2012-02-24
IMELDA LYONS
Director 1999-03-03 2003-10-23
DAVID FITZHARRIS
Company Secretary 1998-04-06 1999-03-03
SUSAN TRACY WALDEN
Director 1998-04-06 1999-03-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-24 1998-04-06
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-24 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARA LYONS HOLAW (479) LIMITED Director 2012-02-24 CURRENT 1999-01-27 Active
CIARA LYONS TUDORVALE PROPERTIES LIMITED Director 2004-02-03 CURRENT 1997-04-28 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD Director 2015-09-29 CURRENT 2015-09-29 Active
EAMON MARION LYONS CARLTON GROVE GROUND RENT LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE COMMERCIAL LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
EAMON MARION LYONS TUDORVALE PROPERTIES MAINTENANCE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
EAMON MARION LYONS CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE DEVELOPMENT LIMITED Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2015-02-20
EAMON MARION LYONS ISLINGTON COURT LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-02-01
EAMON MARION LYONS SUSSEX WAY MANAGEMENT COMPANY LIMITED Director 2005-07-18 CURRENT 1998-08-11 Active
EAMON MARION LYONS NORTHDOME LIMITED Director 2002-06-20 CURRENT 2000-03-20 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 1999-12-10 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM WEMBLEY LIMITED Director 2002-06-20 CURRENT 1999-10-08 Dissolved 2015-10-27
EAMON MARION LYONS HOLAW (479) LIMITED Director 1999-02-11 CURRENT 1999-01-27 Active
EAMON MARION LYONS TUDORVALE PROPERTIES LIMITED Director 1997-05-14 CURRENT 1997-04-28 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
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
2020-08-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-06-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-25PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2019-03-25
2018-10-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-26PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2016-04-06
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA LYONS / 05/03/2018
2018-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2018-03-05
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MARION LYONS / 05/03/2018
2017-12-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2013-03-25
2013-10-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0124/03/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-27AR0124/03/12 FULL LIST
2012-02-28AP03SECRETARY APPOINTED MR BELAL MEAH
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY EAMON LYONS
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-24AR0124/03/11 FULL LIST
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2010-04-08AR0124/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA LYONS / 24/03/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O MENZIES FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-11363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2006-03-31363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-03363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18288bDIRECTOR RESIGNED
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-27363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-27363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-21363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 31 BRECHIN PLACE LONDON SW7 4QD
1999-12-01225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1999-03-09288bSECRETARY RESIGNED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 23 HUMBOLT ROAD FULHAM LONDON W6 5QH
1999-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-22288aNEW SECRETARY APPOINTED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-04-22288bSECRETARY RESIGNED
1998-04-22288bDIRECTOR RESIGNED
1998-04-22288aNEW DIRECTOR APPOINTED
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DAWNMARK 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 DAWNMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-04 Outstanding PRINCIPALITY BUILDING SOCIETY
DEBENTURE 2002-10-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER CASH DEPOSITS 2002-10-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
FIRST LEGAL CHARGE 1999-04-22 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-04-30

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 DAWNMARK LIMITED

Intangible Assets
Patents
We have not found any records of DAWNMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNMARK LIMITED
Trademarks
We have not found any records of DAWNMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNMARK 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 (68201 - Renting and operating of Housing Association real estate) as DAWNMARK LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DAWNMARK 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 DAWNMARK 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 DAWNMARK 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.