DALEDAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DALEDAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630639

Incorporation date

08/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon17/11/2023
Appointment of Katherine Hards-Nicolls as a director on 2023-11-08
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon31/03/2021
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2021-02-28
dot icon03/03/2021
Registered office address changed from 69 Victoria Road Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-03-03
dot icon02/03/2021
Termination of appointment of Joseph Edward Michniewicz as a director on 2021-03-02
dot icon02/03/2021
Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton KT6 4NX on 2021-03-02
dot icon02/03/2021
Termination of appointment of Mark Russell Dungworth as a secretary on 2021-02-28
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Keith Anthony Miers as a director on 2015-06-26
dot icon17/09/2015
Appointment of Mrs Rekha Patel as a director on 2015-08-25
dot icon17/09/2015
Appointment of Mr Joseph Edward Michniewicz as a director on 2015-08-25
dot icon17/09/2015
Termination of appointment of Lance Goodship as a director on 2015-09-11
dot icon15/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon03/02/2015
Appointment of Amy Victoria Burton as a director on 2014-12-03
dot icon03/02/2015
Appointment of Amanda Jane Denyer as a director on 2014-12-03
dot icon14/01/2015
Termination of appointment of Christopher Bateson as a director on 2014-07-21
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/01/2013
Director's details changed for Josef Vasyl Lackner on 2013-01-22
dot icon22/01/2013
Director's details changed for Christopher Bateson on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr Lance Goodship on 2013-01-22
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2012
Appointment of Mark Russell Dungworth as a secretary
dot icon03/10/2012
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2012-10-03
dot icon03/10/2012
Termination of appointment of Robert Heald as a secretary
dot icon10/07/2012
Termination of appointment of Penelope Marek as a director
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2011
Termination of appointment of Josef Lackner as a director
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon04/11/2010
Appointment of Keith Anthony Miers as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 08/01/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Director appointed christopher bateson
dot icon12/08/2008
Director appointed penelope marek
dot icon04/04/2008
Director appointed lance goodship
dot icon04/04/2008
Director appointed josef vasyl lackner
dot icon04/04/2008
Director appointed josef lackner
dot icon04/04/2008
Secretary appointed robert douglas spencer heald
dot icon01/04/2008
Appointment terminated director donal o'herlihy
dot icon01/04/2008
Appointment terminated director james grant
dot icon01/04/2008
Appointment terminated secretary john malovany
dot icon01/04/2008
Appointment terminated director john malovany
dot icon27/03/2008
Registered office changed on 27/03/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR
dot icon17/03/2008
Return made up to 08/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Director's particulars changed
dot icon28/03/2007
Return made up to 08/01/07; full list of members
dot icon28/03/2007
Ad 09/01/06-08/01/07 £ si 8@1=8 £ ic 14/22
dot icon28/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
Registered office changed on 25/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon25/04/2006
Return made up to 08/01/06; no change of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 08/01/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 12 the mount guildford surrey GU2 4HN
dot icon29/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2004
Accounting reference date shortened from 07/07/04 to 31/12/03
dot icon21/01/2004
Return made up to 08/01/04; full list of members
dot icon17/11/2003
Accounting reference date extended from 31/01/04 to 07/07/04
dot icon07/03/2003
Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon08/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.36 % *

* during past year

Cash in Bank

£33,387.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.37K
-
0.00
45.96K
-
2022
0
40.34K
-
0.00
33.39K
-
2022
0
40.34K
-
0.00
33.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.34K £Descended-14.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.39K £Descended-27.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lackner, Josef
Director
19/02/2008 - 15/09/2011
3
Denyer, Amanda Jane
Director
03/12/2014 - Present
2
Lackner, Josef Vasyl
Director
19/02/2008 - Present
1
Hards-Nicolls, Katherine
Director
08/11/2023 - Present
-
Patel, Rekha
Director
25/08/2015 - 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 DALEDAY PROPERTY MANAGEMENT LIMITED

DALEDAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 5 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 DALEDAY PROPERTY MANAGEMENT LIMITED?

toggle

DALEDAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2003 .

Where is DALEDAY PROPERTY MANAGEMENT LIMITED located?

toggle

DALEDAY PROPERTY MANAGEMENT LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does DALEDAY PROPERTY MANAGEMENT LIMITED do?

toggle

DALEDAY PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALEDAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.