This company is commonly known as Daynor House Limited. The company was founded 25 years ago and was given the registration number 03591648. The firm's registered office is in GERRARDS CROSS. You can find them at St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Bukinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | DAYNOR HOUSE LIMITED |
---|---|---|
Company Number | : | 03591648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Bukinghamshire, England, SL9 8SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Daynor House, Quex Road, London, England, NW6 4PR | Director | 21 May 2013 | Active |
8, Daynor House, Quex Road, London, England, NW6 4PR | Director | 29 November 2011 | Active |
6, Daynor House, Quex Road, London, England, NW6 4PR | Director | 21 May 2013 | Active |
7 Daynor House, Quex Road, London, England, NW6 4PR | Director | 01 July 2013 | Active |
23 Cyprus Avenue, London, N3 1SS | Secretary | 21 April 2005 | Active |
7 Daynor House, Quex Road, London, NW6 4PR | Secretary | 16 March 2000 | Active |
10 Daynor House, Quex Road, London, NW6 4PR | Secretary | 02 July 1998 | Active |
27 Canfield Gardens, London, NW6 3JP | Secretary | 10 July 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 July 1998 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 02 May 2001 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
120 Brent Street, London, NW4 2DT | Corporate Secretary | 01 November 2007 | Active |
Suite 1a, 61 Cranbrook Road, Ilford, England, IG1 4PG | Corporate Secretary | 01 September 2015 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Corporate Secretary | 01 May 2018 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 25 December 2010 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 01 July 2012 | Active |
Flat 10 Daynor House, Quex Road, London, NW6 4PR | Director | 23 August 2007 | Active |
15 Daynor House, Quex Road, London, NW6 4PR | Director | 05 January 2005 | Active |
15 Daynor House, Quex Road, London, NW6 4PR | Director | 15 May 2002 | Active |
2 Daynor House, Quex Road, London, NW6 4PR | Director | 02 July 1998 | Active |
Flat 3 Daynor House, Quex Road London, NW6 4PR | Director | 12 February 2002 | Active |
14 Daynor House, Quex Road, London, NW6 4PR | Director | 30 July 2002 | Active |
7 Daynor House, Quex Road, London, NW6 4PR | Director | 22 February 1999 | Active |
6 Daynor House, Quex Road, London, NW6 4PR | Director | 19 February 2009 | Active |
3 Daynor House, Quex Road, London, NW6 4PR | Director | 22 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Gazette | Gazette filings brought up to date. | Download |
2018-09-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-25 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.