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

DAWNAY SHORE G.P. LIMITED

CASSINI HOUSE, 57 ST JAMES'S STREET, LONDON, SW1A 1LD,
Company Registration Number
04419062
Private Limited Company
Active

Company Overview

About Dawnay Shore G.p. Ltd
DAWNAY SHORE G.P. LIMITED was founded on 2002-04-17 and has its registered office in London. The organisation's status is listed as "Active". Dawnay Shore G.p. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAWNAY SHORE G.P. LIMITED
 
Legal Registered Office
CASSINI HOUSE
57 ST JAMES'S STREET
LONDON
SW1A 1LD
Other companies in W1S
 
Filing Information
Company Number 04419062
Company ID Number 04419062
Date formed 2002-04-17
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 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNAY SHORE G.P. 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.

Company Officers of DAWNAY SHORE G.P. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURENT VAN MESSEL
Company Secretary 2002-04-17
MICHAEL LAURENT VAN MESSEL
Director 2013-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHORE CAPITAL (GP) LIMITED
Director 2009-09-08 2013-11-25
KAPPA NOMINEES LIMITED
Director 2009-09-08 2013-06-07
GUY ANTHONY NAGGAR
Director 2002-04-17 2012-03-29
PAUL ROGERS
Director 2003-07-23 2012-03-29
HOWARD PAUL SHORE
Director 2002-04-17 2009-09-08
MICHAEL LAURENT VAN MESSEL
Director 2002-04-17 2009-09-08
PETER RICHARD KLIMT
Director 2002-04-17 2008-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-17 2002-04-17
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TREASURY LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-15 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (GP) LIMITED Company Secretary 2002-07-24 CURRENT 1996-02-27 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TRADING LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INVESTMENTS LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FINANCE LIMITED Company Secretary 1996-12-23 CURRENT 1986-09-04 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL AND CORPORATE LIMITED Company Secretary 1996-12-23 CURRENT 1986-12-11 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL STOCKBROKERS LIMITED Company Secretary 1996-12-23 CURRENT 1984-09-21 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (GP) LIMITED Director 2017-04-03 CURRENT 1996-02-27 Active
MICHAEL LAURENT VAN MESSEL PUMA INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MICHAEL LAURENT VAN MESSEL GERMANNETWORKS LIMITED Director 2013-06-13 CURRENT 2004-04-13 Active - Proposal to Strike off
MICHAEL LAURENT VAN MESSEL PUMA HERITAGE LIMITED Director 2013-02-15 CURRENT 2012-11-07 Active
MICHAEL LAURENT VAN MESSEL PUMA NOMINEES LIMITED Director 2013-02-04 CURRENT 1985-04-29 Active
MICHAEL LAURENT VAN MESSEL HERITAGE SQUARE LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
MICHAEL LAURENT VAN MESSEL PUMA INVESTMENT MANAGEMENT LIMITED Director 2012-12-14 CURRENT 2012-09-11 Active
MICHAEL LAURENT VAN MESSEL PI ADMINISTRATION SERVICES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
MICHAEL LAURENT VAN MESSEL CHARTERHOUSE STOCKBROKERS LIMITED Director 2011-01-17 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INVESTMENTS LIMITED Director 2011-01-17 CURRENT 2000-05-10 Active
MICHAEL LAURENT VAN MESSEL PUMA BRANDENBURG LIMITED Director 2010-11-29 CURRENT 2006-02-16 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL CORPORATE SERVICES LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TREASURY LIMITED Director 2009-01-20 CURRENT 2009-01-15 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TRADING LIMITED Director 2008-07-14 CURRENT 2000-08-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FINANCE LIMITED Director 2007-12-06 CURRENT 1986-09-04 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT INVESTMENT MANAGEMENT LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT INVESTMENTS LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT CAPITAL LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (JAPAN) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INTERNATIONAL LIMITED Director 2006-07-11 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FUND ADMINISTRATION SERVICES LIMITED Director 2005-12-05 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL MARKETS LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
MICHAEL LAURENT VAN MESSEL JELLYWORKS LIMITED Director 2000-08-16 CURRENT 2000-04-25 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL GROUP PLC Director 2000-06-27 CURRENT 1987-01-14 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
MICHAEL LAURENT VAN MESSEL CONDE INVESTMENTS LIMITED Director 1997-10-28 CURRENT 1964-08-19 Active - Proposal to Strike off

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
2024-04-25CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-02-15SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LAURENT VAN MESSEL on 2019-07-12
2022-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LAURENT VAN MESSEL on 2019-07-12
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Shore Capital Bond Street House 14 Clifford Street London W1S 4JU
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0117/04/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0117/04/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-26AP01DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SHORE CAPITAL (GP) LIMITED
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KAPPA NOMINEES LIMITED
2013-06-03AR0117/04/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-06-20AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-17AR0117/04/11 ANNUAL RETURN FULL LIST
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-05-10AR0117/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01Director's details changed for Mr Paul Martin Rogers on 2010-04-17
2010-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPPA NOMINEES LIMITED / 17/04/2010
2010-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHORE CAPITAL (GP) LIMITED / 17/04/2010
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-17288aDIRECTOR APPOINTED KAPPA NOMINEES LIMITED
2009-09-17288aDIRECTOR APPOINTED SHORE CAPITAL (GP) LIMITED
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR HOWARD SHORE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VAN MESSEL
2009-05-05363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-05-13363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-06-08363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/04
2004-05-07363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29288aNEW DIRECTOR APPOINTED
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-18363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30122S-DIV 25/07/02
2002-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-30RES12VARYING SHARE RIGHTS AND NAMES
2002-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-3088(2)RAD 23/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DAWNAY SHORE G.P. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against DAWNAY SHORE G.P. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BENEFICIAL OWNER CHARGE 2004-02-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
SECURITY OVER A DEPOSIT 2004-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT CHARGE 2003-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT CHARGE 2003-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT 2003-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT 2003-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT CHARGE 2003-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 DAWNAY SHORE G.P. LIMITED

Intangible Assets
Patents
We have not found any records of DAWNAY SHORE G.P. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNAY SHORE G.P. LIMITED
Trademarks
We have not found any records of DAWNAY SHORE G.P. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNAY SHORE G.P. 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 (74990 - Non-trading company) as DAWNAY SHORE G.P. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAWNAY SHORE G.P. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAWNAY SHORE G.P. LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNAY SHORE G.P. 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 DAWNAY SHORE G.P. 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.