UKBizDB.co.uk

DAFFODIL DEVELOPMENTS LTD

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

This company is commonly known as Daffodil Developments Ltd. The company was founded 14 years ago and was given the registration number 07115620. The firm's registered office is in WEST BYFLEET. You can find them at 2 Wintersells Road, Byfleet, West Byfleet, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DAFFODIL DEVELOPMENTS LTD
Company Number:07115620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Wintersells Road, Byfleet, West Byfleet, Surrey, KT14 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH

Secretary05 April 2022Active
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH

Director06 January 2016Active
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH

Director05 April 2022Active
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH

Director05 April 2022Active
180, Piccadilly, London, England, W1J 9HF

Secretary22 May 2012Active
18, Buckingham Gate, London, SW1E 6LB

Secretary02 March 2010Active
St Georges House, 24 Queens Road, Weybridge, England, KT13 9UX

Secretary18 February 2011Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Secretary04 January 2010Active
180, Piccadilly, London, England, W1J 9HF

Director14 April 2010Active
18, Buckingham Gate, London, SW1E 6LB

Director02 March 2010Active
St Georges House, St Georges House, Queens Road, Weybridge, United Kingdom, KT13 9UX

Director02 March 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director04 January 2010Active
180, Piccadilly, London, England, W1J 9HF

Director14 April 2010Active
180, Piccadilly, London, England, W1J 9HF

Director06 January 2016Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director04 January 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director04 January 2010Active

People with Significant Control

The Liverpool Warehousing Company Ltd
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:Unit 2a, Swordfish Business Park, Swordfish Close, Burscough, England, L40 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Edward Wood
Notified on:14 January 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Taylor
Notified on:14 January 2022
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Address

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

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-09-23Capital

Capital cancellation shares.

Download
2021-07-29Resolution

Resolution.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.