UKBizDB.co.uk

DAISY PARTNER SERVICES LIMITED

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

This company is commonly known as Daisy Partner Services Limited. The company was founded 39 years ago and was given the registration number 01878902. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAISY PARTNER SERVICES LIMITED
Company Number:01878902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1985
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director28 June 2011Active
Leybourne Lodge, Combe Lane, Wormley, Godalming, GU8 5TP

Secretary22 August 2001Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 February 2004Active
32 Denzil Road, Guildford, GU2 5NG

Secretary24 February 1998Active
15 Park Road, High Barnet, EN5 5RY

Secretary15 July 2003Active
Walnut House, Walnut Gardens Claydon, Banbury, OX17 1NA

Secretary18 July 2003Active
11 Springfield Road, Stokenchurch, High Wycombe, HP14 3QR

Secretary23 May 2001Active
Daisy House Suite 1, Lindred Road Business Park, Nelson, BB9 5SR

Secretary01 March 2010Active
8th Floor The Economist Building, 25 St Jamess Street, London, SW1A 1HA

Secretary16 July 2003Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Secretary21 July 2009Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Secretary19 April 2004Active
1 Triangle Business Park, Stoke Mandeville, HP22 5BL

Secretary13 October 2003Active
Caerolaf, Maenan, Llanrwst, LL26 0UL

Secretary-Active
6a, Alexandra House, London, W2 1SF

Secretary28 March 2008Active
178/1007 N Federal Highway, Fort Lauderdale, Usa,

Director24 February 1998Active
Elmholtveien 12, Oslo 0281, Norway, FOREIGN

Director23 May 2001Active
274 Kimbolton Road, Bedford, MK41 8AD

Director15 July 2003Active
82 Stayton Road, Sutton, SM1 2PU

Director16 October 2000Active
48, Wycliffe Road, London, United Kingdom, SW11 5QR

Director31 December 2008Active
Raughmere House Raughmere Drive, Lavant, Chichester, PO18 0AB

Director24 February 1998Active
3, Cadogan Gate, London, SW1X 0AS

Director14 October 2005Active
Leybourne Lodge, Combe Lane, Wormley, Godalming, GU8 5TP

Director29 May 2002Active
32 Denzil Road, Guildford, GU2 5NG

Director24 February 1998Active
Field Cottage, The Ridgeway, Guildford, GU1 2DG

Director26 October 2000Active
6 Langford Place, Flat 2, London, NW8 0LL

Director31 December 2008Active
Daisy House, Suite 1, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director01 April 2011Active
Bekkefaret 2, 0280 Oslo, Norway, FOREIGN

Director23 May 2001Active
25 Wexfenne Gardens, Woking, GU22 8TX

Director01 July 1999Active
Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, KT13 0QB

Director15 July 2003Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director24 October 2017Active
178/1007 N Federal Highway, Fort Lauderdale, Usa,

Director24 February 1998Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director21 July 2009Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director18 July 2003Active
21 Leydene Park, East Meon, GU32 1HF

Director18 July 2003Active

People with Significant Control

Daisy Telecoms Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cix Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-03-26Resolution

Resolution.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2018-02-28Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-16Gazette

Gazette notice voluntary.

Download
2018-01-05Dissolution

Dissolution application strike off company.

Download
2017-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.