DAY ASSOCIATES NEW FOREST LIMITED

Register to unlock more data on OkredoRegister

DAY ASSOCIATES NEW FOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04745418

Incorporation date

25/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

DAY ASSOCIATES NEW FOREST LIMITED, 3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon23/01/2026
Statement of affairs
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Appointment of a voluntary liquidator
dot icon23/01/2026
Registered office address changed from Unit 7 Mulberry Place Pinnell Road London SE9 6AR to 3 Field Court Gray's Inn London WC1R 5EF on 2026-01-23
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon28/03/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon21/12/2023
Termination of appointment of Richard John Rushton as a director on 2023-12-20
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/03/2022
Appointment of Mr Richard John Rushton as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Christopher Richard Barrett as a director on 2022-02-28
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon02/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon02/05/2019
Director's details changed for Ann Elizabeth Day on 2019-04-24
dot icon13/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mr Christopher Richard Barrett as a director on 2018-06-01
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/05/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/05/2016
Micro company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon18/08/2014
Certificate of change of name
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/01/2014
Registration of charge 047454180003
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/01/2013
Secretary's details changed for Ann Elizabeth Day on 2013-01-18
dot icon18/01/2013
Director's details changed for Kevin Day on 2013-01-18
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 25/04/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 25/04/08; full list of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon07/08/2007
Registered office changed on 07/08/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HJ
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 25/04/07; no change of members
dot icon15/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 25/04/06; full list of members; amend
dot icon09/01/2007
Return made up to 25/04/06; full list of members; amend
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 25/04/06; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 25/04/05; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 25/04/04; full list of members
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon19/05/2003
Ad 03/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon25/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
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
25/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
26.22K
-
0.00
-
-
2022
8
4.68K
-
0.00
-
-
2023
7
5.18K
-
0.00
-
-
2023
7
5.18K
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

5.18K £Ascended10.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Kevin
Director
03/05/2003 - Present
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/04/2003 - 30/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
25/04/2003 - 30/04/2003
41295
Day, Ann Elizabeth
Director
03/05/2003 - Present
24
Rushton, Richard John
Director
01/03/2022 - 20/12/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAY ASSOCIATES NEW FOREST LIMITED

DAY ASSOCIATES NEW FOREST LIMITED is an(a) Liquidation company incorporated on 25/04/2003 with the registered office located at DAY ASSOCIATES NEW FOREST LIMITED, 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DAY ASSOCIATES NEW FOREST LIMITED?

toggle

DAY ASSOCIATES NEW FOREST LIMITED is currently Liquidation. It was registered on 25/04/2003 .

Where is DAY ASSOCIATES NEW FOREST LIMITED located?

toggle

DAY ASSOCIATES NEW FOREST LIMITED is registered at DAY ASSOCIATES NEW FOREST LIMITED, 3 Field Court, Gray's Inn, London WC1R 5EF.

What does DAY ASSOCIATES NEW FOREST LIMITED do?

toggle

DAY ASSOCIATES NEW FOREST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DAY ASSOCIATES NEW FOREST LIMITED have?

toggle

DAY ASSOCIATES NEW FOREST LIMITED had 7 employees in 2023.

What is the latest filing for DAY ASSOCIATES NEW FOREST LIMITED?

toggle

The latest filing was on 23/01/2026: Statement of affairs.