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.
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 | : |
|
Registered Address | : | 2 Wintersells Road, Byfleet, West Byfleet, Surrey, KT14 7LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH | Secretary | 05 April 2022 | Active |
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH | Director | 06 January 2016 | Active |
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH | Director | 05 April 2022 | Active |
4th Floor,, 49 St James's Street, London, United Kingdom, SW1A 1AH | Director | 05 April 2022 | Active |
180, Piccadilly, London, England, W1J 9HF | Secretary | 22 May 2012 | Active |
18, Buckingham Gate, London, SW1E 6LB | Secretary | 02 March 2010 | Active |
St Georges House, 24 Queens Road, Weybridge, England, KT13 9UX | Secretary | 18 February 2011 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Secretary | 04 January 2010 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 14 April 2010 | Active |
18, Buckingham Gate, London, SW1E 6LB | Director | 02 March 2010 | Active |
St Georges House, St Georges House, Queens Road, Weybridge, United Kingdom, KT13 9UX | Director | 02 March 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 04 January 2010 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 14 April 2010 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 06 January 2016 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 04 January 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 04 January 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-09 | Capital | Capital return purchase own shares. | Download |
2021-09-23 | Capital | Capital cancellation shares. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.