UKBizDB.co.uk

DAWNAY, DAY PROPERTIES LIMITED

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

This company is commonly known as Dawnay, Day Properties Limited. The company was founded 37 years ago and was given the registration number 02123094. The firm's registered office is in LONDON. You can find them at Bdo Stoy Hayward Llp, 55 Baker Street, London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:DAWNAY, DAY PROPERTIES LIMITED
Company Number:02123094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:14 April 1987
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:Bdo Stoy Hayward Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Willifield Way, London, NW11 7XU

Director14 April 1999Active
C/O Group Captain H S Bhatia (Retd), Sector A Pocket C, House No 458, Dda, Sfs Flats, Vasant Kunj, New Delhi, India, FOREIGN

Director21 March 2006Active
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW

Secretary26 November 1997Active
35 Newberries Avenue, Radlett, WD7 7EJ

Secretary-Active
52a Warrington Crescent, London, W9

Director28 February 2002Active
58, Shenley Hill, Radlett, United Kingdom, WD7 7BD

Director23 November 2004Active
Westerings, City, Bledlow Ridge, HP14 4AB

Director25 November 2003Active
Westerings, City, Bledlow Ridge, HP14 4AB

Director18 March 2003Active
Kynnersley, Park Road Stoke Poges, Slough, SL2 4PG

Director23 December 2002Active
41 Stratford Road, Watford, WD17 4YN

Director19 June 2008Active
54 Redington Road, London, NW3 7RS

Director-Active
54, Redington Road, London, NW3 7RS

Director-Active
Vughterstraat 184, 5211 Gn, S-Hertogenbosch, The Netherlands,

Director27 May 2005Active
37 Eton Avenue, Flat 2, London, NW3 3EP

Director16 December 2005Active
61, Avenue Road, London, NW8 6HR

Director-Active
Ash Barton, 20 The Ridgeway, Radlett, WD7 8PR

Director24 March 1999Active
33 Wilton Crescent, London, SW1X 8RX

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-09-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-11-11Address

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

Download
2021-09-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-10-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-29Insolvency

Liquidation receiver death of receiver.

Download
2018-08-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-08-31Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-09-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-09-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-08-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-08-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-08-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-08-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-01-27Insolvency

Legacy.

Download
2010-08-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-09-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-04-13Mortgage

Legacy.

Download
2008-12-03Officers

Legacy.

Download
2008-12-03Officers

Legacy.

Download
2008-10-22Insolvency

Liquidation receiver administrative receivers report.

Download
2008-10-02Officers

Legacy.

Download
2008-10-01Insolvency

Liquidation receiver administrative receivers report.

Download
2008-09-26Officers

Legacy.

Download

Copyright © 2024. All rights reserved.