DAISY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAISY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02380976

Incorporation date

08/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Laundry Daisy Hill, Duns Tew, Nr Bicester, Oxfordshire OX25 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/06/2023
Termination of appointment of Hayley Biddle as a director on 2023-06-20
dot icon28/06/2023
Director's details changed for Miss Marie Callow on 2023-06-28
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon22/05/2023
Appointment of Miss Alice Lacey as a director on 2023-05-09
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon23/01/2022
Appointment of Miss Hayley Biddle as a director on 2022-01-13
dot icon23/01/2022
Appointment of Miss Marie Callow as a director on 2022-01-13
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon06/05/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Lynn Boswell as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Kay Travis as a director on 2021-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon02/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon12/03/2019
Appointment of Mrs Sophie Josephine Robotham as a director on 2019-03-01
dot icon10/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/05/2018
Register inspection address has been changed from 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB England to The Old Laundry Daisy Hill Duns Tew Bicester OX25 6LB
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon21/05/2018
Registered office address changed from The Old Laundry the Old Laundry Daisy Hill Duns Tew, Nr Bicester Oxfordshire England to The Old Laundry Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2018-05-21
dot icon16/04/2018
Registered office address changed from C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB England to The Old Laundry the Old Laundry Daisy Hill Duns Tew, Nr Bicester Oxfordshire on 2018-04-16
dot icon15/04/2018
Termination of appointment of Daniel Owen Lea as a director on 2018-04-10
dot icon15/04/2018
Termination of appointment of Melissa Mary Ashley as a director on 2018-04-10
dot icon22/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/05/2017
Register inspection address has been changed from 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB
dot icon08/05/2017
Register inspection address has been changed from Greenhaven Works Greenhaven Works Radclive Rd Gawcott Bucks MK18 4JB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB
dot icon12/04/2017
Director's details changed for Mrs Kay Travis on 2017-04-12
dot icon11/04/2017
Director's details changed for Professor Daniel Owen Lea on 2017-04-11
dot icon11/04/2017
Director's details changed for Mrs Melissa Mary Ashley on 2017-04-11
dot icon11/04/2017
Director's details changed for Ms Lynn Boswell on 2017-04-11
dot icon11/04/2017
Registered office address changed from , C/O 3 Daisy Hill, Duns Tew Duns Tew, Bicester, Oxfordshire, OX25 6LB, England to C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2017-04-11
dot icon11/04/2017
Registered office address changed from , Greenhaven Works Greenhaven Works, Radclive Rd, Gawcott, Bucks, MK18 4JB, England to C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2017-04-11
dot icon11/04/2017
Termination of appointment of Robindra Nathan Gogoi as a director on 2017-04-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Appointment of Mrs Melissa Mary Ashley as a director on 2016-11-20
dot icon21/11/2016
Appointment of Mrs Kay Travis as a director
dot icon20/11/2016
Appointment of Mrs Kay Travis as a director on 2016-11-20
dot icon09/11/2016
Appointment of Professor Daniel Owen Lea as a director on 2016-11-09
dot icon08/11/2016
Termination of appointment of Kay Valerie Parsloe as a director on 2016-11-01
dot icon05/07/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/07/2016
Register inspection address has been changed from Pevensey House 27 Sheep Street Bicester Oxfordshire OX26 6JF England to Greenhaven Works Greenhaven Works Radclive Rd Gawcott Bucks MK18 4JB
dot icon04/07/2016
Registered office address changed from , Greenhaven Works Greenhaven Works, Radclive Rd, Gawcott, Bucks, MK18 4JB, United Kingdom to C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2016-07-04
dot icon04/07/2016
Registered office address changed from , Pevensey House 27 Sheep Street, Bicester, Oxfordshire, OX26 6JF to C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2016-07-04
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon31/07/2015
Register inspection address has been changed from The New House Main Street Duns Tew Bicester Oxfordshire OX25 6JR United Kingdom to Pevensey House 27 Sheep Street Bicester Oxfordshire OX26 6JF
dot icon31/07/2015
Registered office address changed from , 11 Daisy Hill, Duns Tew, Bicester, Oxfordshire, OX25 6LB to C/O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire OX25 6LB on 2015-07-31
dot icon18/05/2015
Termination of appointment of Lisa Wilkins as a secretary on 2015-01-07
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Appointment of Mrs Kay Valerie Parsloe as a director
dot icon23/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Kay Travis as a director
dot icon23/06/2014
Termination of appointment of Eric Parsloe as a director
dot icon03/12/2013
Appointment of Miss Lisa Wilkins as a secretary
dot icon03/12/2013
Termination of appointment of Hilary Skaar as a secretary
dot icon26/11/2013
Appointment of Mrs Kay Travis as a director
dot icon26/11/2013
Registered office address changed from , the New House, Duns Tew, Bicester, Oxfordshire, OX25 6JR on 2013-11-26
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/07/2013
Appointment of Mr Robindra Nathan Gogoi as a director
dot icon17/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Dawn Wilson-Fry as a director
dot icon08/05/2013
Termination of appointment of Anna Mann as a director
dot icon15/02/2013
Resolutions
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/02/2012
Appointment of Ms Lynn Boswell as a director
dot icon05/12/2011
Appointment of Mr Justin Howard Hunsley Lattin as a director
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Gillian Croft as a director
dot icon19/11/2010
Termination of appointment of Hayley Hammond as a director
dot icon27/07/2010
Appointment of Ms Gillian Croft as a director
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Mrs Anna Miriam Mann on 2010-05-08
dot icon17/05/2010
Director's details changed for Hayley Hammond on 2010-05-08
dot icon17/05/2010
Director's details changed for Dawn Wilson-Fry on 2010-05-08
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 08/05/09; full list of members
dot icon07/05/2009
Director's change of particulars / anna lay / 11/10/2008
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Appointment terminated director dominic wilson
dot icon12/05/2008
Return made up to 08/05/08; full list of members
dot icon12/05/2008
Location of debenture register
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Resolutions
dot icon11/09/2007
New director appointed
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 08/05/07; full list of members
dot icon01/06/2007
Location of debenture register
dot icon01/06/2007
Location of register of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 4 daisy hill, duns tew, bicester, oxfordshire, OX25 6LB
dot icon13/09/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned;director resigned
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Secretary resigned
dot icon26/06/2006
Return made up to 08/05/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: 9 daisy hill, duns tew, bicester oxon, oxfordshire OX25 6LB
dot icon26/06/2006
Location of debenture register
dot icon26/06/2006
Location of register of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/05/2005
Return made up to 08/05/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Return made up to 08/05/04; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Return made up to 08/05/03; change of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 08/05/02; change of members
dot icon27/05/2002
New secretary appointed
dot icon19/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 08/05/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Return made up to 08/05/00; full list of members
dot icon19/05/2000
New director appointed
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 08/05/99; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/05/1998
Return made up to 08/05/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 08/05/97; change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Return made up to 08/05/96; full list of members
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon14/03/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon11/05/1995
Accounts for a small company made up to 1994-06-30
dot icon09/05/1995
Return made up to 08/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 08/05/94; full list of members
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon24/05/1993
Return made up to 08/05/92; no change of members
dot icon24/05/1993
Registered office changed on 24/05/93
dot icon10/05/1993
Return made up to 08/05/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon28/09/1992
Accounts for a small company made up to 1991-06-30
dot icon10/01/1992
Compulsory strike-off action has been discontinued
dot icon10/01/1992
Return made up to 31/03/91; full list of members
dot icon21/11/1991
Registered office changed on 21/11/91 from: old rectory offices, park house, over worton, middle barton, oxon, OX5 4ER
dot icon05/11/1991
First Gazette notice for compulsory strike-off
dot icon20/06/1989
Accounting reference date notified as 30/06
dot icon08/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2023
0
14.00
-
0.00
-
-
2023
0
14.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

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
Callow, Marie
Director
13/01/2022 - Present
-
Robotham, Sophie Josephine
Director
01/03/2019 - Present
2
Lacey, Alice
Director
09/05/2023 - Present
-
Biddle, Hayley
Director
13/01/2022 - 20/06/2023
-
Lattin, Justin Howard Hunsley
Director
12/09/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAISY HILL MANAGEMENT COMPANY LIMITED

DAISY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/1989 with the registered office located at The Old Laundry Daisy Hill, Duns Tew, Nr Bicester, Oxfordshire OX25 6LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY HILL MANAGEMENT COMPANY LIMITED?

toggle

DAISY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/1989 .

Where is DAISY HILL MANAGEMENT COMPANY LIMITED located?

toggle

DAISY HILL MANAGEMENT COMPANY LIMITED is registered at The Old Laundry Daisy Hill, Duns Tew, Nr Bicester, Oxfordshire OX25 6LB.

What does DAISY HILL MANAGEMENT COMPANY LIMITED do?

toggle

DAISY HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAISY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.