This company is commonly known as Daleday Property Management Limited. The company was founded 21 years ago and was given the registration number 04630639. The firm's registered office is in SURBITON. You can find them at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | DALEDAY PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04630639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 28 February 2021 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 03 December 2014 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 03 December 2014 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 08 November 2023 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 19 February 2008 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 25 August 2015 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Secretary | 06 August 2012 | Active |
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE | Secretary | 01 April 2008 | Active |
Hornbeam, 174 The Street, West Horsley, KT24 6HS | Secretary | 23 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 January 2003 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 11 August 2008 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 01 April 2008 | Active |
3 Temple Court, Monument Hill, Weybridge, KT13 8RR | Director | 23 January 2003 | Active |
22 Church Road, Uxbridge, UB8 3NA | Director | 19 February 2008 | Active |
Hornbeam, 174 The Street, West Horsley, KT24 6HS | Director | 23 January 2003 | Active |
Flat 5 St Marks Heights, 2 Lamberts Road, Surbiton, KT5 8AZ | Director | 09 August 2008 | Active |
69 Victoria Road, Victoria Road, Surbiton, England, KT6 4NX | Director | 25 August 2015 | Active |
14a, St Peters Road, Twickenham, United Kingdom, TW11 1QX | Director | 02 November 2010 | Active |
19, Great Lime Kilns, Southwater, Horsham, England, RH13 9JL | Director | 23 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.