UKBizDB.co.uk

DAYSPRING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dayspring Management Company Limited. The company was founded 42 years ago and was given the registration number 01594936. The firm's registered office is in FARNHAM. You can find them at Suite 1a Victoria House, South Street, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAYSPRING MANAGEMENT COMPANY LIMITED
Company Number:01594936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 1a Victoria House, South Street, Farnham, Surrey, England, GU9 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, High Street, Dorking, England, RH4 1AD

Corporate Secretary15 February 2024Active
171, High Street, Dorking, England, RH4 1AD

Director23 June 2016Active
171, High Street, Dorking, England, RH4 1AD

Director07 November 2018Active
171, High Street, Dorking, England, RH4 1AD

Director15 May 2008Active
171, High Street, Dorking, England, RH4 1AD

Director18 May 2015Active
171, High Street, Dorking, England, RH4 1AD

Director14 May 2009Active
171, High Street, Dorking, England, RH4 1AD

Director17 July 2003Active
3 Dayspring, Guildford, GU2 6QN

Secretary-Active
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY

Secretary01 May 1999Active
Orchard Lea, 164 Winchester Road, Four Marks, GU34 5HZ

Secretary30 June 2003Active
4 Robin Way, Guildford, GU2 6QR

Secretary22 May 1996Active
4 Quarry Street, Guildford, GU1 3TY

Secretary01 April 1997Active
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH

Corporate Secretary19 August 2009Active
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU

Corporate Secretary19 April 2016Active
124 Grange Road, Guildford, GU2 6QP

Director-Active
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH

Director05 August 1998Active
3 Robin Way, Guildford, GU2 6QR

Director05 August 1992Active
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU

Director14 May 2009Active
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH

Director27 April 2006Active
6 Spring Court, Guildford, GU2 9QW

Director25 June 2002Active
3 Dayspring, Guildford, GU2 6QN

Director-Active
2 Williams Walk, Guildford, GU2 9QS

Director27 April 2006Active
Samhita House 110 Grange Road, Guildford, GU2 6QP

Director17 July 1996Active
132 Grange Road, Guildford, GU2 6QP

Director-Active
126 Grange Road, Guildford, GU2 6QP

Director-Active
4 Robin Way, Guildford, GU2 6QR

Director-Active
120 Grange Road, Guildford, GU2 9QP

Director05 July 2000Active
6 Dayspring, Guildford, GU2 9QN

Director05 May 2005Active
128 Grange Road, Guildford, GU2 6QR

Director05 August 1998Active
108 Grange Road, Guildford, GU2 6QP

Director-Active
114 Grange Road, Stoughton, Guildford, GU2 6QP

Director17 July 1996Active
10 Robin Way, Guildford, GU2 9QR

Director19 April 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint corporate secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Address

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

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-28Officers

Appoint corporate secretary company with name date.

Download
2016-05-28Officers

Termination secretary company with name termination date.

Download
2016-05-28Address

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

Download

Copyright © 2024. All rights reserved.