Get an alert when DAWN HOMES (CAMBUSLANG) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-10-16 (in 5mo)

Last made up 2025-10-02

Watchouts

None on the register

Cash

£138

0% vs 2024

Net assets

£638K

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

+100% vs 2024

Name history

Renamed 2 times since incorporation

  1. DAWN HOMES (CAMBUSLANG) LIMITED 2021-12-03 → present
  2. DHHG 1 LIMITED 2017-07-20 → 2021-12-03
  3. ENSCO 1529 LIMITED 2016-10-03 → 2017-07-20

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover
Operating profit -£7£0
Profit before tax -£7£0
Net profit -£7£0
Cash £138£138
Total assets less current liabilities
Net assets £638,128£638,128
Equity £638,128£638,128
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Ultimate parent company has confirmed that it will continue to support the company to ensure it has adequate resources to continue in operational existence for the foreseeable future and pay its liabilities as they fall due.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
TODD, Andrew Secretary 2018-05-02
ADAM, Alexander William Director 2021-12-03 Sep 1956 British
EGAN, Martin Ronald Director 2016-12-08 Dec 1970 British
LOGAN, Iain Alexander James, Mr. Director 2023-08-09 Sep 1973 British
SMITH, Innes Director 2021-12-03 Jul 1970 British
Show 5 resigned officers
Name Role Appointed Resigned
HBJG SECRETARIAL LIMITED Corporate Secretary 2016-10-03 2016-12-08
MOTION, Michelle Hunter Director 2018-05-02 2023-03-10
ROUGH, Stewart Harley Director 2016-12-08 2018-05-02
WALKER, Andrew Graham Alexander Director 2016-10-03 2016-12-08
HBJG LIMITED Corporate Director 2016-10-03 2016-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Housing Growth Partnership Gp Llp In Its Capacity As The General Partner Of Housing Growth Partnership Lp Corporate entity Shares 25–50% 2017-06-09 Ceased 2020-05-29
Dawn Homes Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-09 Active
Hbjg Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-10-03 Ceased 2016-12-08

Filing timeline

Last 20 of 54 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-12-03 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-02 PSC05 persons-with-significant-control Change to a person with significant control
2026-02-13 PSC05 persons-with-significant-control Change to a person with significant control
2025-11-05 AA accounts Accounts with accounts type full
2025-10-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-01 MR04 mortgage Mortgage satisfy charge full
2025-10-01 MR04 mortgage Mortgage satisfy charge full
2025-10-01 MR04 mortgage Mortgage satisfy charge full
2024-12-31 AA accounts Accounts with accounts type full
2024-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-13 AA accounts Accounts with accounts type full
2023-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-10 AP01 officers Appoint person director company with name date PDF
2023-03-27 TM01 officers Termination director company with name termination date PDF
2023-02-27 AA accounts Accounts with accounts type full
2022-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-25 AA accounts Accounts with accounts type full
2021-12-03 CERTNM change-of-name Certificate change of name company PDF
2021-12-03 AP01 officers Appoint person director company with name date PDF
2021-12-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page