Company Information for SAVILLS IM DAWN GP LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
06241664
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SAVILLS IM DAWN GP LIMITED | ||||
Legal Registered Office | ||||
33 MARGARET STREET LONDON W1G 0JD Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 06241664 | |
---|---|---|
Company ID Number | 06241664 | |
Date formed | 2007-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-07 17:02:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE LYNN COX |
||
RICHARD ANDREW JAMES |
||
JUSTIN LUKE O'CONNOR |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN CHARMLEY |
Company Secretary | ||
WILLIAM GEORGE STEPHEN HACKNEY |
Director | ||
JOANNE FRANCES CARPENTER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
SAVILLS IM HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
SAVILLS IM INVESTCO LIMITED | Director | 2015-03-05 | CURRENT | 2003-11-17 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2012-12-07 | CURRENT | 2007-06-18 | Active | |
CORDEA SAVILLS SLP GP LIMITED | Director | 2012-09-27 | CURRENT | 2009-12-15 | Active | |
SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED | Director | 2011-04-30 | CURRENT | 1998-12-09 | Active | |
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CALLIS YARD LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HSDH LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
HPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-10-19 | Active | |
STRATLAND MANAGEMENT LIMITED | Director | 2012-12-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-09-26 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES | ||
DIRECTOR APPOINTED OLIVER JAMES VIGARS | ||
Director's details changed for Oliver James Vigars on 2024-03-15 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY | ||
DIRECTOR APPOINTED MR SCOTT ALEXANDER SIMPSON | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Andrew James on 2019-09-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN LUKE O'CONNOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/11/2015 | |
CERTNM | Company name changed cordea savills dawn gp LIMITED\certificate issued on 26/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-07-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | Appointment of Christine Lynn Cox as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN CHARMLEY | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-01-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN CHARMLEY on 2013-11-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED KATHRYN CHARMLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/05/11 FULL LIST | |
RES01 | ADOPT ARTICLES 10/08/2010 | |
RES13 | SECTION 550 10/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 20 GROSVENOR STREET BERKELEY SQUARE LONDON W1K 3HQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DAWN GP LIMITED CERTIFICATE ISSUED ON 10/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 SAVILLS IM DAWN GP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAVILLS IM DAWN GP LIMITED are:
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. |