UKBizDB.co.uk

DAYA PROPERTIES LIMITED

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

This company is commonly known as Daya Properties Limited. The company was founded 21 years ago and was given the registration number 04807692. The firm's registered office is in BRISTOL. You can find them at Partnership House 15 Crown Glass Place, Nailsea, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAYA PROPERTIES LIMITED
Company Number:04807692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Partnership House 15 Crown Glass Place, Nailsea, Bristol, England, BS48 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The West Wing, Greenham Hall, Greenham, Wellington, England, TA21 0JJ

Corporate Secretary22 May 2018Active
The West Wing, Greenham Hall, Greenham, Wellington, England, TA21 0JJ

Director22 May 2018Active
The West Wing, Greenham Hall, Greenham, Wellington, England, TA21 0JJ

Corporate Director22 May 2018Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary23 June 2003Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary06 June 2005Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 May 2013Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 October 2008Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director23 June 2003Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director31 August 2004Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
Rooms C-E, 9/F China Overseas Building, 139 Hennessy Road, Wanchai, Hong Kong,

Corporate Director28 January 2019Active
PO BOX 5 Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director23 June 2003Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director23 June 2003Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director15 February 2017Active

People with Significant Control

Mrs Lynne Southgate
Notified on:03 March 2021
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:The West Wing, Greenham Hall, Greenham, Wellington, England, TA21 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Long
Notified on:03 March 2021
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The West Wing, Greenham Hall, Greenham, Wellington, England, TA21 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:PO BOX 5 Willow House, Wirral, CH60 0FW
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change corporate secretary company with change date.

Download
2022-08-12Officers

Change corporate director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.