Company NameDawsons House Limited
Company StatusActive
Company Number09699305
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Previous NamesNorthern Power House Project Ltd and Spectrum House Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Narinder Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Secretary NameMr Nirmal Singh
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Peckover Street
Bradford
BD1 5BD

Location

Registered AddressDawson House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

9 March 2021Delivered on: 19 March 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 19 March 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: Office premises, owlcotes lane, pudsey, LS28 6PY registered at hm land registry with title number WYK434419 and land on the west side of owlcotes lane, stanningley, pudsey registered at hm land registry with title number WYK562544.
Outstanding

Filing History

4 February 2021Appointment of Mr Iqbal Singh Sekhon as a director on 4 February 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Termination of appointment of Iqbal Singh Sekhon as a director on 1 January 2021 (1 page)
13 January 2021Notification of Nirmal Singh as a person with significant control on 1 January 2021 (2 pages)
8 January 2021Appointment of Mr Nirmal Singh as a director on 8 January 2021 (2 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
7 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
9 October 2019Cessation of Nirmal Singh as a person with significant control on 8 October 2019 (1 page)
9 October 2019Notification of Iqbal Singh Sekhon as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
8 October 2019Termination of appointment of Nirmal Singh as a director on 8 October 2019 (1 page)
8 October 2019Appointment of Mr Iqbal Singh Sekhon as a director on 8 October 2019 (2 pages)
8 October 2019Termination of appointment of Nirmal Singh as a secretary on 8 October 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 September 2019Cessation of Nirmal Sekhon as a person with significant control on 18 September 2019 (1 page)
17 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Notification of Nirmal Singh as a person with significant control on 1 July 2017 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Notification of Nirmal Singh as a person with significant control on 26 July 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 12 April 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 12 April 2017 (1 page)
10 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(25 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(25 pages)