UKBizDB.co.uk

DAFFODIL MANAGEMENT LIMITED

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

This company is commonly known as Daffodil Management Limited. The company was founded 31 years ago and was given the registration number 02786874. The firm's registered office is in BEDFORD. You can find them at 11 Skater Walk, Biddenham, Bedford, Beds. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAFFODIL MANAGEMENT LIMITED
Company Number:02786874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Skater Walk, Biddenham, Bedford, Beds, England, MK40 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Gladstone Street, Bedford, England, MK41 7RT

Director09 July 2016Active
86, Gladstone Street, Bedford, England, MK41 7RT

Director09 July 2016Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary14 August 1997Active
22 Martin Close, Bedford, MK41 7JY

Secretary04 February 1993Active
Estate Office, Springfield Farm, Little Brickhill, Milton Keynes, England, MK17 9NQ

Secretary01 December 2015Active
11c, Merton Road, Bedford, United Kingdom, MK40 3AF

Secretary23 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1993Active
39, Lime Grove, Hoole, Chester, United Kingdom, CH2 3HW

Director30 April 2007Active
86 Queensbury Close, Bedford, MK40 4RE

Director14 August 1997Active
The White Cottage, Keysoe Row West Keysoe, Bedford, MK44 2JJ

Director15 December 2004Active
22 Martin Close, Bedford, MK41 7JY

Director04 February 1993Active
Via Timavo 33, Genova, Italy,

Director04 February 1993Active
Flat C 11 Merton Road, Bedford, MK40 3AF

Director30 March 2005Active
11c Merton Road, Bedford, MK40 3AF

Director30 April 2007Active
11d, Merton Road, Bedford, United Kingdom, MK40 3AF

Director23 March 2012Active
Flat E 11 Merton Road, Bedford, MK40 3AF

Director30 March 2005Active
11d Merton Road, Bedford, MK40 3AF

Director18 April 2001Active
11e Merton Road, Bedford, MK40 3AF

Director18 April 2001Active
30/ Bromham Road, Bedford, MK40 2QD

Director30 July 1993Active

People with Significant Control

Mr Stuart John Snelson
Notified on:05 January 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:11, Skater Walk, Bedford, England, MK40 4UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Esther Elizabeth Spring
Notified on:05 January 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:86, Gladstone Street, Bedford, England, MK41 7RT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Address

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

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Address

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

Download
2020-02-10Address

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

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.