DAFADAY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAFADAY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454834

Incorporation date

21/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon13/04/2026
Micro company accounts made up to 2025-04-30
dot icon19/01/2026
Previous accounting period extended from 2025-03-30 to 2025-04-30
dot icon19/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/04/2025
Termination of appointment of Andrew Asher Rotenberg as a director on 2025-04-03
dot icon02/04/2025
Micro company accounts made up to 2024-03-31
dot icon29/01/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-01-29
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Moshe Sternlight as a director on 2023-11-20
dot icon20/11/2023
Termination of appointment of Moshe Sternlight as a secretary on 2023-11-20
dot icon10/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon27/09/2023
Director's details changed for Moshe Sternlight on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Andrew Asher Rotenberg on 2023-09-26
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/01/2021
Appointment of Mr Andrew Asher Rotenberg as a director on 2021-01-27
dot icon12/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Moshe Sternlight as a director on 2017-11-02
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Satisfaction of charge 8 in full
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon10/08/2015
Appointment of Moshe Sternlight as a secretary on 2015-07-10
dot icon10/08/2015
Termination of appointment of Rachel Sternlight as a secretary on 2015-07-10
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/07/2011
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-18
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 14/09/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon12/09/2008
Location of register of members (non legible)
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 19/11/07; full list of members
dot icon30/11/2007
Location of register of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2006
Return made up to 21/12/05; full list of members
dot icon02/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2005
Return made up to 21/12/04; full list of members
dot icon17/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2004
Return made up to 21/12/03; full list of members
dot icon30/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon11/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2003
Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR
dot icon07/01/2003
Return made up to 21/12/02; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon12/09/2002
Certificate of change of name
dot icon30/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/03/2002
Return made up to 21/12/01; full list of members
dot icon11/03/2002
Location of debenture register address changed
dot icon15/11/2001
Return made up to 21/12/00; full list of members
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 30/11/99; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/07/1999
Return made up to 21/12/98; no change of members
dot icon02/06/1999
Registered office changed on 02/06/99 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon05/05/1999
Registered office changed on 05/05/99 from: brentmead house britannia road london N12 9RU
dot icon05/05/1999
Return made up to 30/11/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 30/11/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 30/11/96; full list of members
dot icon28/01/1997
Location of debenture register address changed
dot icon13/01/1997
Return made up to 30/11/95; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Return made up to 30/11/94; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/08/1994
Return made up to 30/11/93; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-03-31
dot icon21/01/1994
Registered office changed on 21/01/94 from: 8 brentmead place london NW11
dot icon04/08/1993
Secretary resigned;new secretary appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon12/03/1993
Return made up to 30/11/92; full list of members
dot icon20/05/1992
Full accounts made up to 1992-03-31
dot icon20/05/1992
Full accounts made up to 1991-03-31
dot icon07/05/1992
Return made up to 30/11/91; full list of members
dot icon27/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon21/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon25/02/1992
Ad 14/02/92--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon25/02/1992
Resolutions
dot icon25/02/1992
£ nc 1000/10000 14/02/92
dot icon16/02/1992
Return made up to 30/11/90; full list of members
dot icon18/11/1991
Registered office changed on 18/11/91 from: 13-17 new burlington place regent street london N1Y 2JP
dot icon10/10/1991
Memorandum and Articles of Association
dot icon10/10/1991
Resolutions
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon10/06/1991
Return made up to 21/12/90; full list of members
dot icon15/05/1991
New director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/1990
Registered office changed on 14/03/90 from: maxdov house 337-341 chapel street salford manchester M3 5JY
dot icon14/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1990
Resolutions
dot icon21/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
655.43K
-
0.00
-
-
2022
3
405.43K
-
0.00
-
-
2023
2
391.67K
-
0.00
-
-
2023
2
391.67K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

391.67K £Descended-3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sternlight, Joseph Isaac
Director
30/04/1993 - Present
48
Rotenberg, Andrew Asher
Director
27/01/2021 - 03/04/2025
17
Sternlight, Rachel
Secretary
30/04/1993 - 10/07/2015
1
Moshe Sternlight
Director
02/11/2017 - 20/11/2023
3
Sternlight, Moshe
Secretary
10/07/2015 - 20/11/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAFADAY PROPERTY SERVICES LIMITED

DAFADAY PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 21/12/1989 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAFADAY PROPERTY SERVICES LIMITED?

toggle

DAFADAY PROPERTY SERVICES LIMITED is currently Active. It was registered on 21/12/1989 .

Where is DAFADAY PROPERTY SERVICES LIMITED located?

toggle

DAFADAY PROPERTY SERVICES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does DAFADAY PROPERTY SERVICES LIMITED do?

toggle

DAFADAY PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DAFADAY PROPERTY SERVICES LIMITED have?

toggle

DAFADAY PROPERTY SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for DAFADAY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-04-30.