UKBizDB.co.uk

CHARLES DAY & CO. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Day & Co. Ltd.. The company was founded 62 years ago and was given the registration number 00708020. The firm's registered office is in HARPENDEN. You can find them at 4 Wheatfield Avenue, West Common, Harpenden, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHARLES DAY & CO. LTD.
Company Number:00708020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Wheatfield Avenue, West Common, Harpenden, Hertfordshire, AL5 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Cranley Gardens, London, England, N10 3AG

Secretary22 August 2023Active
133, Cranley Gardens, London, England, N10 3AG

Director-Active
4 Wheatfield Avenue, West Common, Harpenden, AL5 2NU

Secretary-Active
4 Wheatfield Avenue, West Common, Harpenden, AL5 2NU

Director-Active
69a Dartmouth Road, London, NW2 4EP

Director-Active
4 Wheatfield Avenue, West Common, Harpenden, AL5 2NU

Director-Active

People with Significant Control

Miss Emma Claire Day
Notified on:15 September 2022
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:133, Cranley Gardens, London, England, N10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles George Day
Notified on:15 September 2022
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:133, Cranley Gardens, London, England, N10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Helen Day
Notified on:11 November 2020
Status:Active
Date of birth:January 1924
Nationality:British
Country of residence:England
Address:133, Cranley Gardens, London, England, N10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Basil Charles Day
Notified on:07 June 2016
Status:Active
Date of birth:September 1922
Nationality:British
Country of residence:Great Britain
Address:4 Wheatfield Avenue, 4 Wheatfield Avenue, Harpenden, Great Britain, AL5 2NU
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.