Company NameThe Dawpool Estate Limited
DirectorsRichard William Webster and Stuart Christopher Pringle
Company StatusActive
Company Number07978481
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Richard William Webster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Stuart Christopher Pringle
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(11 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Christopher Norman Pringle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Norman Pringle
50.00%
Ordinary
1 at £1Richard Webster
50.00%
Ordinary

Financials

Year2014
Turnover£662,449
Gross Profit£246,963
Net Worth£183,643
Cash£53,165
Current Liabilities£1,108,654

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

5 September 2013Delivered on: 19 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 12 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a weathersfield house wethersfield road prenton. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2023Statement of capital following an allotment of shares on 29 November 2023
  • GBP 202
(3 pages)
27 November 2023Director's details changed for Mr Stuart Christopher Pringle on 27 November 2023 (2 pages)
14 November 2023Termination of appointment of Christopher Norman Pringle as a director on 23 August 2023 (1 page)
14 November 2023Cessation of Christopher Norman Pringle as a person with significant control on 23 August 2023 (1 page)
14 November 2023Appointment of Mr Stuart Christopher Pringle as a director on 13 November 2023 (2 pages)
3 August 2023Change of details for Mr Christopher Norman Pringle as a person with significant control on 1 September 2022 (2 pages)
3 August 2023Director's details changed for Mr Christopher Norman Pringle on 1 September 2022 (2 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 September 2022Satisfaction of charge 079784810001 in full (1 page)
6 September 2022Satisfaction of charge 079784810002 in full (1 page)
15 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 June 2022Change of details for Mr Richard William Webster as a person with significant control on 9 June 2022 (2 pages)
13 June 2022Director's details changed for Mr Richard Webster on 9 June 2022 (2 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 September 2016Registered office address changed from 14-16 Balls Road Prenton Merseyside CH43 5RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 26 September 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Director's details changed for Mr Christopher Norman Pringle on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Richard Webster on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 14-16 Balls Road Prenton Merseyside CH43 5RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr Christopher Norman Pringle on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Richard Webster on 26 September 2016 (2 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Registration of charge 079784810002 (18 pages)
19 September 2013Registration of charge 079784810002 (18 pages)
12 September 2013Registration of charge 079784810001 (19 pages)
12 September 2013Registration of charge 079784810001 (19 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)