This company is commonly known as New Daffodil Limited. The company was founded 37 years ago and was given the registration number 02045933. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 68310 - Real estate agencies.
Name | : | NEW DAFFODIL LIMITED |
---|---|---|
Company Number | : | 02045933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Secretary | 15 January 2010 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 25 November 2021 | Active |
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH | Director | 19 April 2023 | Active |
Thorntree House, Hetton, Skipton, BD23 6LT | Secretary | 21 September 1995 | Active |
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD | Secretary | - | Active |
Hall Moor, Soyland, Sowerby Bridge, HX6 4NR | Secretary | 01 October 1994 | Active |
Trinity Road, Halifax, HX1 2RG | Secretary | 13 June 2006 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 01 August 1999 | Active |
17 Cross Bank, Skipton, BD23 6AH | Secretary | 27 October 2000 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 25 February 2002 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR | Secretary | 01 October 1999 | Active |
2 Sandringham Road, Birkdale, Southport, PR8 2JZ | Director | - | Active |
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN | Director | - | Active |
Coley Gate, Norwood Green, Halifax, HX3 8RD | Director | 16 June 1993 | Active |
31 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN | Director | 05 June 2002 | Active |
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ | Director | 01 August 1995 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 28 February 2017 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 01 January 2016 | Active |
Tumblers Barn, Pentwyn Y Lladron, Llanelen, NP7 9LB | Director | - | Active |
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE | Director | 01 July 2010 | Active |
Tidewater, 8 Lagoon Road Lilliout, Poole, BH14 8JT | Director | - | Active |
Linroc 14 Linden Road, Halifax, HX3 0BS | Director | - | Active |
83 Brookmans Avenue, Brookmans Park, AL9 7QG | Director | - | Active |
Trinity Road, Halifax, HX1 2RG | Director | 01 January 2008 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 January 1999 | Active |
St Trinity House, 3-4 King's Square, York, YO1 8ZH | Director | 15 January 2010 | Active |
St Trinity House, 3-4 King's Square, York, YO1 8ZH | Director | 15 January 2010 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | - | Active |
6 The Herons, Stansfield Mill Lane, Sowerby Bridge, HX6 3JX | Director | 01 January 2008 | Active |
Jockey Hall Farm, Baldwin Lane, Queensbury, Bradford, BD13 1HN | Director | 17 July 2000 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 23 December 2014 | Active |
35 St Margarets Grove, Twickenham, TW1 1JF | Director | - | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 01 March 2010 | Active |
Anstye Place, Anstye, Haywards Heath, RH17 5AJ | Director | 25 September 1992 | Active |
Lsl Property Services Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Second filing of director appointment with name. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.