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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, High Street, Dorking, England, RH4 1AD | Corporate Secretary | 15 February 2024 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 23 June 2016 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 07 November 2018 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 15 May 2008 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 18 May 2015 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 14 May 2009 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 17 July 2003 | Active |
3 Dayspring, Guildford, GU2 6QN | Secretary | - | Active |
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY | Secretary | 01 May 1999 | Active |
Orchard Lea, 164 Winchester Road, Four Marks, GU34 5HZ | Secretary | 30 June 2003 | Active |
4 Robin Way, Guildford, GU2 6QR | Secretary | 22 May 1996 | Active |
4 Quarry Street, Guildford, GU1 3TY | Secretary | 01 April 1997 | Active |
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH | Corporate Secretary | 19 August 2009 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Corporate Secretary | 19 April 2016 | Active |
124 Grange Road, Guildford, GU2 6QP | Director | - | Active |
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH | Director | 05 August 1998 | Active |
3 Robin Way, Guildford, GU2 6QR | Director | 05 August 1992 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 14 May 2009 | Active |
Abbott House, Hale Road, Farnham, United Kingdom, GU9 9QH | Director | 27 April 2006 | Active |
6 Spring Court, Guildford, GU2 9QW | Director | 25 June 2002 | Active |
3 Dayspring, Guildford, GU2 6QN | Director | - | Active |
2 Williams Walk, Guildford, GU2 9QS | Director | 27 April 2006 | Active |
Samhita House 110 Grange Road, Guildford, GU2 6QP | Director | 17 July 1996 | Active |
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 | Director | 05 July 2000 | Active |
6 Dayspring, Guildford, GU2 9QN | Director | 05 May 2005 | Active |
128 Grange Road, Guildford, GU2 6QR | Director | 05 August 1998 | Active |
108 Grange Road, Guildford, GU2 6QP | Director | - | Active |
114 Grange Road, Stoughton, Guildford, GU2 6QP | Director | 17 July 1996 | Active |
10 Robin Way, Guildford, GU2 9QR | Director | 19 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-16 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-28 | Officers | Termination secretary company with name termination date. | Download |
2016-05-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.