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.
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 | : |
|
Registered Address | : | 11 Skater Walk, Biddenham, Bedford, Beds, England, MK40 4UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Gladstone Street, Bedford, England, MK41 7RT | Director | 09 July 2016 | Active |
86, Gladstone Street, Bedford, England, MK41 7RT | Director | 09 July 2016 | Active |
31 Pentland Rise, Bedford, MK41 9AW | Secretary | 14 August 1997 | Active |
22 Martin Close, Bedford, MK41 7JY | Secretary | 04 February 1993 | Active |
Estate Office, Springfield Farm, Little Brickhill, Milton Keynes, England, MK17 9NQ | Secretary | 01 December 2015 | Active |
11c, Merton Road, Bedford, United Kingdom, MK40 3AF | Secretary | 23 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1993 | Active |
39, Lime Grove, Hoole, Chester, United Kingdom, CH2 3HW | Director | 30 April 2007 | Active |
86 Queensbury Close, Bedford, MK40 4RE | Director | 14 August 1997 | Active |
The White Cottage, Keysoe Row West Keysoe, Bedford, MK44 2JJ | Director | 15 December 2004 | Active |
22 Martin Close, Bedford, MK41 7JY | Director | 04 February 1993 | Active |
Via Timavo 33, Genova, Italy, | Director | 04 February 1993 | Active |
Flat C 11 Merton Road, Bedford, MK40 3AF | Director | 30 March 2005 | Active |
11c Merton Road, Bedford, MK40 3AF | Director | 30 April 2007 | Active |
11d, Merton Road, Bedford, United Kingdom, MK40 3AF | Director | 23 March 2012 | Active |
Flat E 11 Merton Road, Bedford, MK40 3AF | Director | 30 March 2005 | Active |
11d Merton Road, Bedford, MK40 3AF | Director | 18 April 2001 | Active |
11e Merton Road, Bedford, MK40 3AF | Director | 18 April 2001 | Active |
30/ Bromham Road, Bedford, MK40 2QD | Director | 30 July 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.