Dawnmead Freehold Company Limited BEXHILL-ON-SEA


Founded in 2000, Dawnmead Freehold Company, classified under reg no. 03935473 is an active company. Currently registered at Kelp Studio Unit 2 TN39 4SL, Bexhill-on-sea the company has been in the business for 24 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since July 20, 2017 Dawnmead Freehold Company Limited is no longer carrying the name Dawnmead Freehold.

The company has one director. Wayne P., appointed on 12 September 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dawnmead Freehold Company Limited Address / Contact

Office Address Kelp Studio Unit 2
Office Address2 40-42 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935473
Date of Incorporation Mon, 28th Feb 2000
Industry Residents property management
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Wayne P.

Position: Director

Appointed: 12 September 2008

Keirhan P.

Position: Secretary

Appointed: 20 December 2007

Resigned: 30 June 2015

Christopher S.

Position: Director

Appointed: 20 December 2007

Resigned: 12 September 2008

Keiran P.

Position: Director

Appointed: 16 July 2004

Resigned: 30 June 2015

Mary J.

Position: Director

Appointed: 17 October 2003

Resigned: 03 August 2010

Lynda K.

Position: Director

Appointed: 29 November 2001

Resigned: 16 July 2004

Sara C.

Position: Director

Appointed: 25 April 2001

Resigned: 12 December 2001

Jean H.

Position: Director

Appointed: 16 February 2001

Resigned: 17 October 2003

Michael M.

Position: Director

Appointed: 28 February 2000

Resigned: 20 December 2007

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Michael M.

Position: Secretary

Appointed: 28 February 2000

Resigned: 20 December 2007

David H.

Position: Director

Appointed: 28 February 2000

Resigned: 16 February 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Wayne P. The abovementioned PSC and has 50,01-75% shares.

Wayne P.

Notified on 17 February 2017
Nature of control: 50,01-75% shares

Company previous names

Dawnmead Freehold July 20, 2017
21 Magdalen Road Freehold March 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth2822822821 643     
Balance Sheet
Cash Bank On Hand    3 5204311 086  
Current Assets2822822821 6435 0705 59314 36033
Debtors    1 5505 5501 562  
Other Debtors    5505501 203  
Net Assets Liabilities   1 6433 770 8 54433
Cash Bank In Hand282282       
Net Assets Liabilities Including Pension Asset Liability2822822821 643     
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds2822822821 643     
Other
Amount Specific Advance Or Credit Directors   550550550550  
Creditors    1 3007005 816  
Net Current Assets Liabilities2822822821 6433 7704 8938 54433
Other Creditors    1 3007005 200  
Total Assets Less Current Liabilities2822822821 6433 7704 8938 54433
Trade Debtors Trade Receivables    1 0005 000359  
Number Shares Allotted 3       
Other Aggregate Reserves279279       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, February 2024
Free Download (3 pages)

Company search