UKBizDB.co.uk

DAYNOR HOUSE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Daynor House, Quex Road, London, England, NW6 4PR

Director21 May 2013Active
8, Daynor House, Quex Road, London, England, NW6 4PR

Director29 November 2011Active
6, Daynor House, Quex Road, London, England, NW6 4PR

Director21 May 2013Active
7 Daynor House, Quex Road, London, England, NW6 4PR

Director01 July 2013Active
23 Cyprus Avenue, London, N3 1SS

Secretary21 April 2005Active
7 Daynor House, Quex Road, London, NW6 4PR

Secretary16 March 2000Active
10 Daynor House, Quex Road, London, NW6 4PR

Secretary02 July 1998Active
27 Canfield Gardens, London, NW6 3JP

Secretary10 July 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 July 1998Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary02 May 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
120 Brent Street, London, NW4 2DT

Corporate Secretary01 November 2007Active
Suite 1a, 61 Cranbrook Road, Ilford, England, IG1 4PG

Corporate Secretary01 September 2015Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Corporate Secretary01 May 2018Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary25 December 2010Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary01 July 2012Active
Flat 10 Daynor House, Quex Road, London, NW6 4PR

Director23 August 2007Active
15 Daynor House, Quex Road, London, NW6 4PR

Director05 January 2005Active
15 Daynor House, Quex Road, London, NW6 4PR

Director15 May 2002Active
2 Daynor House, Quex Road, London, NW6 4PR

Director02 July 1998Active
Flat 3 Daynor House, Quex Road London, NW6 4PR

Director12 February 2002Active
14 Daynor House, Quex Road, London, NW6 4PR

Director30 July 2002Active
7 Daynor House, Quex Road, London, NW6 4PR

Director22 February 1999Active
6 Daynor House, Quex Road, London, NW6 4PR

Director19 February 2009Active
3 Daynor House, Quex Road, London, NW6 4PR

Director22 March 2004Active

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
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Address

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

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-09-25Officers

Appoint corporate secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-25Address

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

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.