Dawe Developments Limited

  • Active
  • Incorporated on 23 May 1996

Reg Address: Fen View, 17 Broad Street, Ely CB7 4AJ, England

Previous Names:
Cgt Developments Xi Limited - 5 May 2011
Cgt Developments Xi Limited - 23 May 1996

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Dawe Developments Limited" is a ltd and located in Fen View, 17 Broad Street, Ely CB7 4AJ. Dawe Developments Limited is currently in active status and it was incorporated on 23 May 1996 (28 years 4 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dawe Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Susan Jane Dawe Director 11 Jun 2021 British Active
2 Peter John Dawe Secretary 25 Feb 2010 - Active
3 Peter John Dawe Secretary 25 Feb 2010 - Active
4 Lisa Jane Baldwin Director 28 Aug 2002 British Resigned
3 Aug 2009
5 Peter John Dawe Director 12 Jan 2001 British Active
6 Peter John Dawe Director 12 Jan 2001 British Active
7 FLEXIBLE DIRECTORS LIMITED Corporate Secretary 12 Jan 2001 - Resigned
25 Feb 2010
8 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
12 Jan 2001
9 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
10 Peter Donald Roscrow Director 12 Dec 1996 Australian Resigned
12 Jan 2001
11 Timothy William Ashworth Jackson-Stops Director 14 Jun 1996 British Resigned
12 Jan 2001
12 David Jones Watkins Director 14 Jun 1996 American Resigned
12 Jan 2001
13 CHALFEN SECRETARIES LIMITED Nominee Secretary 23 May 1996 - Resigned
23 May 1996
14 CHALFEN NOMINEES LIMITED Nominee Director 23 May 1996 - Resigned
23 May 1996
15 Craig Vivian Reader Director 23 May 1996 British Resigned
7 Oct 1997
16 William Edward Davis Secretary 23 May 1996 - Resigned
12 May 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Susan Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
2 May 2020 British Active
2 Mrs Susan Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
2 May 2020 British Active
3 Mrs Susan Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
2 May 2020 British Active
4 Mrs Susan Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
2 May 2020 British Active
5 Mr Peter Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 25 To 50 Percent As Firm
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
4 Jun 2016 British Active
6 Mr Peter Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 25 To 50 Percent As Firm
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
4 Jun 2016 British Active
7 Mr Peter Dawe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 25 To 50 Percent As Firm
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
4 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dawe Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 May 2024 Download PDF
2 Confirmation Statement - No Updates 23 May 2023 Download PDF
3 Confirmation Statement - No Updates 24 May 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 11 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 3 Jun 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 12 May 2021 Download PDF
7 Accounts - Total Exemption Full 18 Feb 2021 Download PDF
8 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 6 Jun 2020 Download PDF
2 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 6 Jun 2020 Download PDF
2 Pages
10 Confirmation Statement - Updates 6 Jun 2020 Download PDF
4 Pages
11 Accounts - Total Exemption Full 19 Dec 2019 Download PDF
7 Pages
12 Address - Change Registered Office Company With Date Old New 8 Aug 2019 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 8 Aug 2019 Download PDF
1 Pages
14 Confirmation Statement - Updates 5 Jun 2019 Download PDF
4 Pages
15 Accounts - Total Exemption Full 20 Aug 2018 Download PDF
9 Pages
16 Confirmation Statement - No Updates 5 Jun 2018 Download PDF
3 Pages
17 Accounts - Total Exemption Full 9 Oct 2017 Download PDF
9 Pages
18 Confirmation Statement - Updates 5 Jun 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 21 Dec 2016 Download PDF
6 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
3 Pages
21 Accounts - Total Exemption Small 7 Dec 2015 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2015 Download PDF
3 Pages
23 Accounts - Total Exemption Small 18 Dec 2014 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2014 Download PDF
3 Pages
25 Accounts - Total Exemption Small 24 Dec 2013 Download PDF
4 Pages
26 Officers - Change Person Director Company With Change Date 4 Sep 2013 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2013 Download PDF
3 Pages
28 Officers - Change Person Secretary Company With Change Date 4 Sep 2013 Download PDF
1 Pages
29 Accounts - Total Exemption Small 3 Jan 2013 Download PDF
4 Pages
30 Address - Change Registered Office Company With Date Old 23 Jul 2012 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2012 Download PDF
3 Pages
32 Address - Change Registered Office Company With Date Old 10 Feb 2012 Download PDF
1 Pages
33 Accounts - Total Exemption Full 30 Dec 2011 Download PDF
10 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2011 Download PDF
3 Pages
35 Change Of Name - Certificate Company 5 May 2011 Download PDF
2 Pages
36 Change Of Name - Notice 5 May 2011 Download PDF
2 Pages
37 Capital - Allotment Shares 7 Feb 2011 Download PDF
2 Pages
38 Accounts - Total Exemption Full 16 Dec 2010 Download PDF
10 Pages
39 Officers - Appoint Person Secretary Company With Name 16 Jun 2010 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2010 Download PDF
4 Pages
41 Officers - Termination Secretary Company With Name 16 Jun 2010 Download PDF
1 Pages
42 Accounts - Total Exemption Small 22 Jan 2010 Download PDF
3 Pages
43 Officers - Legacy 4 Aug 2009 Download PDF
1 Pages
44 Annual Return - Legacy 14 Jul 2009 Download PDF
4 Pages
45 Officers - Legacy 13 Jul 2009 Download PDF
1 Pages
46 Address - Legacy 11 Mar 2009 Download PDF
1 Pages
47 Accounts - Total Exemption Small 29 Jan 2009 Download PDF
3 Pages
48 Annual Return - Legacy 15 Jul 2008 Download PDF
4 Pages
49 Accounts - Total Exemption Small 5 Dec 2007 Download PDF
3 Pages
50 Annual Return - Legacy 26 Sep 2007 Download PDF
7 Pages
51 Accounts - Total Exemption Small 1 Feb 2007 Download PDF
3 Pages
52 Annual Return - Legacy 4 Jul 2006 Download PDF
7 Pages
53 Accounts - Total Exemption Full 1 Feb 2006 Download PDF
8 Pages
54 Annual Return - Legacy 25 Jul 2005 Download PDF
7 Pages
55 Accounts - Total Exemption Full 5 Feb 2005 Download PDF
10 Pages
56 Annual Return - Legacy 19 Jul 2004 Download PDF
8 Pages
57 Accounts - Full 5 Feb 2004 Download PDF
9 Pages
58 Address - Legacy 13 Nov 2003 Download PDF
1 Pages
59 Annual Return - Legacy 9 Jul 2003 Download PDF
8 Pages
60 Accounts - Total Exemption Full 3 Feb 2003 Download PDF
8 Pages
61 Officers - Legacy 4 Sep 2002 Download PDF
1 Pages
62 Annual Return - Legacy 3 Jul 2002 Download PDF
6 Pages
63 Accounts - Small 2 Feb 2002 Download PDF
5 Pages
64 Officers - Legacy 31 May 2001 Download PDF
2 Pages
65 Annual Return - Legacy 31 May 2001 Download PDF
7 Pages
66 Officers - Legacy 31 May 2001 Download PDF
1 Pages
67 Accounts - Amended Full 4 Apr 2001 Download PDF
5 Pages
68 Officers - Legacy 27 Feb 2001 Download PDF
3 Pages
69 Officers - Legacy 2 Feb 2001 Download PDF
1 Pages
70 Officers - Legacy 2 Feb 2001 Download PDF
1 Pages
71 Officers - Legacy 2 Feb 2001 Download PDF
1 Pages
72 Officers - Legacy 2 Feb 2001 Download PDF
1 Pages
73 Officers - Legacy 2 Feb 2001 Download PDF
2 Pages
74 Address - Legacy 2 Feb 2001 Download PDF
1 Pages
75 Accounts - Full 4 Jan 2001 Download PDF
9 Pages
76 Officers - Legacy 17 Nov 2000 Download PDF
1 Pages
77 Officers - Legacy 8 Sep 2000 Download PDF
1 Pages
78 Officers - Legacy 7 Sep 2000 Download PDF
2 Pages
79 Annual Return - Legacy 31 Jul 2000 Download PDF
22 Pages
80 Officers - Legacy 17 May 2000 Download PDF
1 Pages
81 Resolution 20 Mar 2000 Download PDF
82 Resolution 20 Mar 2000 Download PDF
1 Pages
83 Resolution 20 Mar 2000 Download PDF
84 Resolution 20 Mar 2000 Download PDF
1 Pages
85 Accounts - Full 5 Nov 1999 Download PDF
11 Pages
86 Annual Return - Legacy 29 Jun 1999 Download PDF
31 Pages
87 Annual Return - Legacy 29 Jun 1999 Download PDF
88 Accounts - Full 15 Oct 1998 Download PDF
8 Pages
89 Officers - Legacy 30 Sep 1998 Download PDF
2 Pages
90 Annual Return - Legacy 8 Jun 1998 Download PDF
91 Officers - Legacy 13 Oct 1997 Download PDF
1 Pages
92 Accounts - Full 22 Aug 1997 Download PDF
9 Pages
93 Annual Return - Legacy 6 Jul 1997 Download PDF
6 Pages
94 Officers - Legacy 23 Dec 1996 Download PDF
6 Pages
95 Officers - Legacy 13 Sep 1996 Download PDF
3 Pages
96 Officers - Legacy 21 Aug 1996 Download PDF
4 Pages
97 Accounts - Legacy 18 Aug 1996 Download PDF
1 Pages
98 Capital - Legacy 7 Aug 1996 Download PDF
2 Pages
99 Resolution 14 Jun 1996 Download PDF
1 Pages
100 Capital - Legacy 14 Jun 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Avnex Limited
Mutual People: Peter John Dawe
Active
2 Internet Watch Limited
Mutual People: Peter John Dawe
Active
3 Cambridge Network Limited
Mutual People: Peter John Dawe
Active
4 Cambridge Radio Limited
Mutual People: Peter John Dawe
Liquidation
5 Cambridge Positioning Systems Limited
Mutual People: Peter John Dawe
Active
6 Progressive Pulse Limited
Mutual People: Peter John Dawe
Active
7 The King'S School, Ely
Mutual People: Peter John Dawe
Active
8 The Internet Phone Company Ltd
Mutual People: Peter John Dawe
Active
9 The Wash Tidal Barrier Corporation Plc
Mutual People: Peter John Dawe
Active
10 Dawe Estates Limited
Mutual People: Peter John Dawe
Active
11 Lanwades Garden Ltd
Mutual People: Peter John Dawe
Active
12 Harvest Heat Ltd
Mutual People: Peter John Dawe
Active
13 P. Dawe Consulting Limited
Mutual People: Peter John Dawe
Active
14 Internet Services Providers Association
Mutual People: Peter John Dawe
Active
15 Cambridge Presents Limited
Mutual People: Peter John Dawe
dissolved
16 Netcall Plc
Mutual People: Peter John Dawe
Active
17 All Anglia Radio Limited
Mutual People: Peter John Dawe
Active - Proposal To Strike Off
18 Jack Media Oxfordshire Limited
Mutual People: Peter John Dawe
Active
19 Klfm Limited
Mutual People: Peter John Dawe
Active - Proposal To Strike Off
20 Resonance Limited
Mutual People: Peter John Dawe
Active
21 Local Television Network Limited
Mutual People: Peter John Dawe
Active
22 2Dayuk Limited
Mutual People: Peter John Dawe
Active
23 Two Chairmen Limited
Mutual People: Peter John Dawe
dissolved
24 The 80Percent Trading Company Ltd
Mutual People: Peter John Dawe
dissolved
25 Hotco 1 Limited
Mutual People: Peter John Dawe
dissolved
26 Dawevision Limited
Mutual People: Peter John Dawe
dissolved
27 Norfolk And Better Ltd
Mutual People: Peter John Dawe
Active
28 Fonestarz Media Limited
Mutual People: Peter John Dawe
dissolved
29 Fonestarz Limited
Mutual People: Peter John Dawe
dissolved
30 L Smith Limited
Mutual People: Peter John Dawe
dissolved