UKBizDB.co.uk

DALEDAY PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Secretary28 February 2021Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director03 December 2014Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director03 December 2014Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director08 November 2023Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director19 February 2008Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director25 August 2015Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Secretary06 August 2012Active
Manor, Cottage, 92 Manor Road North Hinchley Wood, Esher, KT10 0AE

Secretary01 April 2008Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Secretary23 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 January 2003Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director11 August 2008Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director01 April 2008Active
3 Temple Court, Monument Hill, Weybridge, KT13 8RR

Director23 January 2003Active
22 Church Road, Uxbridge, UB8 3NA

Director19 February 2008Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Director23 January 2003Active
Flat 5 St Marks Heights, 2 Lamberts Road, Surbiton, KT5 8AZ

Director09 August 2008Active
69 Victoria Road, Victoria Road, Surbiton, England, KT6 4NX

Director25 August 2015Active
14a, St Peters Road, Twickenham, United Kingdom, TW11 1QX

Director02 November 2010Active
19, Great Lime Kilns, Southwater, Horsham, England, RH13 9JL

Director23 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 January 2003Active

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Officers

Change person secretary company with change date.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-03Address

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

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Address

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

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.