UKBizDB.co.uk

NEW DAFFODIL LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary15 January 2010Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director25 November 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director19 April 2023Active
Thorntree House, Hetton, Skipton, BD23 6LT

Secretary21 September 1995Active
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD

Secretary-Active
Hall Moor, Soyland, Sowerby Bridge, HX6 4NR

Secretary01 October 1994Active
Trinity Road, Halifax, HX1 2RG

Secretary13 June 2006Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary01 August 1999Active
17 Cross Bank, Skipton, BD23 6AH

Secretary27 October 2000Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary25 February 2002Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Secretary01 October 1999Active
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

Director16 June 1993Active
31 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director05 June 2002Active
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ

Director01 August 1995Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director28 February 2017Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 January 2016Active
Tumblers Barn, Pentwyn Y Lladron, Llanelen, NP7 9LB

Director-Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 July 2010Active
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

Director01 January 2008Active
The Mound, Edinburgh, EH1 1YZ

Director01 January 1999Active
St Trinity House, 3-4 King's Square, York, YO1 8ZH

Director15 January 2010Active
St Trinity House, 3-4 King's Square, York, YO1 8ZH

Director15 January 2010Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director-Active
6 The Herons, Stansfield Mill Lane, Sowerby Bridge, HX6 3JX

Director01 January 2008Active
Jockey Hall Farm, Baldwin Lane, Queensbury, Bradford, BD13 1HN

Director17 July 2000Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director23 December 2014Active
35 St Margarets Grove, Twickenham, TW1 1JF

Director-Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 March 2010Active
Anstye Place, Anstye, Haywards Heath, RH17 5AJ

Director25 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-02Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Second filing of director appointment with name.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.