UKBizDB.co.uk

DAYTURN LIMITED

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

This company is commonly known as Dayturn Limited. The company was founded 34 years ago and was given the registration number 02417438. The firm's registered office is in 232 SELSDON ROAD SOUTH CROYDON. You can find them at C/o Specialised Laboratory Equip, 10 Twin Bridges Business Park, 232 Selsdon Road South Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DAYTURN LIMITED
Company Number:02417438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Specialised Laboratory Equip, 10 Twin Bridges Business Park, 232 Selsdon Road South Croydon, Surrey, CR2 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 70, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Secretary06 December 2022Active
Foret, Windmill Park, Wrotham Heath, Sevenoaks, England, TN15 7SY

Director01 October 2022Active
29, Langside Crescent, London, England, N14 7DS

Director14 April 2020Active
Flint House, Ledgers Farm, Ledgers Road, Warlingham, CR6 9QA

Director01 July 1994Active
7 Kendra Hall Road, South Croydon, CR2 6DT

Secretary01 July 1994Active
19 Elmhurst Lodge, Christchurch Park, Sutton, SM2 5TY

Secretary01 April 1999Active
18 Hook Hill, Sanderstead, South Croydon, CR2 0LA

Secretary14 June 2000Active
11 Catherine Place, Westminster, London, SW1E 6DX

Corporate Secretary-Active
Foul Ford Farm, Hightown Hill, Ringwood, BH24 3HQ

Director24 April 1996Active
Hugletts Farm Hugletts Lane, Heathfield, TN21 9BY

Director01 July 1994Active
6 Harvest Hill, East Grinstead, RH19 4BT

Director01 July 1994Active
Hartfield Rise, Frensham Lane, Headley, Bordon, GU35 8SE

Director01 July 1994Active
18 Hook Hill, Sanderstead, South Croydon, CR2 0LA

Director01 July 1994Active
Flat 2 27 Egerton Gardens, London, SW3 2DE

Director01 July 1994Active
Orchard House 40 Burntwood Lane, Caterham, CR3 5UL

Director01 March 1999Active
11 Catherine Place, Westminster, London, SW1E 6DX

Corporate Director12 September 1989Active

People with Significant Control

Mr Peter Boam
Notified on:01 September 2022
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Foret, Windmill Park, Sevenoaks, England, TN15 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Sle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sle Ltd, Twin Bridges Busines Park,232selsdon Road, South Croydon, England, CR2 6PL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-19Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-11-10Address

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

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.