DAYCO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAYCO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942746

Incorporation date

24/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Stamford Hill, London N16 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1994)
dot icon17/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon11/03/2025
Registration of charge 029427460099, created on 2025-03-06
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon29/10/2024
Satisfaction of charge 029427460065 in full
dot icon29/10/2024
Satisfaction of charge 029427460066 in full
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/08/2024
Registration of charge 029427460098, created on 2024-08-23
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon06/08/2023
Registration of charge 029427460091, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460092, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460093, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460094, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460095, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460096, created on 2023-08-01
dot icon06/08/2023
Registration of charge 029427460097, created on 2023-08-01
dot icon28/07/2023
Registration of charge 029427460090, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460070, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460071, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460072, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460073, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460074, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460075, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460076, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460077, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460078, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460079, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460080, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460081, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460082, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460083, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460084, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460085, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460086, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460087, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460088, created on 2023-07-11
dot icon27/07/2023
Registration of charge 029427460089, created on 2023-07-11
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon05/06/2023
Change of details for Isaac Kaufman as a person with significant control on 2023-06-03
dot icon21/03/2023
Second filing of Confirmation Statement dated 2022-07-21
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Satisfaction of charge 029427460068 in full
dot icon09/01/2023
Satisfaction of charge 029427460069 in full
dot icon29/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon21/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon11/04/2022
Previous accounting period extended from 2022-03-20 to 2022-03-31
dot icon11/04/2022
Total exemption full accounts made up to 2021-03-27
dot icon21/03/2022
Current accounting period shortened from 2021-03-21 to 2021-03-20
dot icon30/12/2021
Resolutions
dot icon30/12/2021
Memorandum and Articles of Association
dot icon24/12/2021
Change of share class name or designation
dot icon24/12/2021
Change of share class name or designation
dot icon23/12/2021
Notification of Isaac Kaufman as a person with significant control on 2021-12-17
dot icon23/12/2021
Cessation of Yeshaye Zvi Benedikt as a person with significant control on 2021-12-17
dot icon22/12/2021
Previous accounting period shortened from 2021-03-22 to 2021-03-21
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-22
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Director's details changed for Mr Israel Isaac Kaufman on 2020-06-02
dot icon03/06/2020
Secretary's details changed for Shraga Yecheskel Benedikt on 2020-06-02
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-03-29
dot icon28/01/2020
Registration of charge 029427460068, created on 2020-01-24
dot icon28/01/2020
Registration of charge 029427460069, created on 2020-01-24
dot icon15/01/2020
Satisfaction of charge 13 in full
dot icon07/01/2020
Satisfaction of charge 43 in full
dot icon22/12/2019
Previous accounting period shortened from 2019-03-23 to 2019-03-22
dot icon09/12/2019
Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 2019-12-09
dot icon20/09/2019
Registration of charge 029427460067, created on 2019-09-19
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-03-23
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-03-23
dot icon17/01/2018
Satisfaction of charge 27 in full
dot icon17/01/2018
Satisfaction of charge 44 in full
dot icon17/01/2018
Satisfaction of charge 36 in full
dot icon17/01/2018
Satisfaction of charge 32 in full
dot icon17/01/2018
Satisfaction of charge 12 in full
dot icon17/01/2018
Satisfaction of charge 14 in full
dot icon17/01/2018
Satisfaction of charge 29 in full
dot icon17/01/2018
Satisfaction of charge 35 in full
dot icon17/01/2018
Satisfaction of charge 45 in full
dot icon17/01/2018
Satisfaction of charge 33 in full
dot icon17/01/2018
Satisfaction of charge 31 in full
dot icon17/01/2018
Satisfaction of charge 46 in full
dot icon17/01/2018
Satisfaction of charge 30 in full
dot icon17/01/2018
Satisfaction of charge 34 in full
dot icon17/01/2018
Satisfaction of charge 15 in full
dot icon19/12/2017
Previous accounting period shortened from 2017-03-24 to 2017-03-23
dot icon25/11/2017
Satisfaction of charge 63 in full
dot icon25/11/2017
Satisfaction of charge 61 in full
dot icon25/11/2017
Satisfaction of charge 4 in full
dot icon25/11/2017
Satisfaction of charge 55 in full
dot icon25/11/2017
Satisfaction of charge 58 in full
dot icon25/11/2017
Satisfaction of charge 62 in full
dot icon16/11/2017
Registration of charge 029427460066, created on 2017-11-13
dot icon16/11/2017
Satisfaction of charge 54 in full
dot icon16/11/2017
Satisfaction of charge 2 in full
dot icon16/11/2017
Satisfaction of charge 22 in full
dot icon16/11/2017
Satisfaction of charge 23 in full
dot icon16/11/2017
Satisfaction of charge 20 in full
dot icon16/11/2017
Satisfaction of charge 17 in full
dot icon16/11/2017
Satisfaction of charge 26 in full
dot icon16/11/2017
Satisfaction of charge 37 in full
dot icon16/11/2017
Satisfaction of charge 18 in full
dot icon16/11/2017
Satisfaction of charge 19 in full
dot icon16/11/2017
Satisfaction of charge 21 in full
dot icon16/11/2017
Satisfaction of charge 16 in full
dot icon15/11/2017
Satisfaction of charge 53 in full
dot icon12/09/2017
Satisfaction of charge 59 in full
dot icon12/09/2017
Satisfaction of charge 60 in full
dot icon30/08/2017
Registration of charge 029427460064, created on 2017-08-25
dot icon30/08/2017
Registration of charge 029427460065, created on 2017-08-25
dot icon30/06/2017
24/06/17 Statement of Capital gbp 100
dot icon30/06/2017
Notification of Yeshaye Zvi Benedikt as a person with significant control on 2017-06-24
dot icon28/03/2017
Satisfaction of charge 57 in full
dot icon28/03/2017
Satisfaction of charge 51 in full
dot icon17/03/2017
Satisfaction of charge 50 in full
dot icon17/03/2017
Satisfaction of charge 49 in full
dot icon17/03/2017
Satisfaction of charge 47 in full
dot icon17/03/2017
Satisfaction of charge 41 in full
dot icon17/03/2017
Satisfaction of charge 56 in full
dot icon17/03/2017
Satisfaction of charge 52 in full
dot icon17/03/2017
Satisfaction of charge 48 in full
dot icon17/03/2017
Satisfaction of charge 42 in full
dot icon17/03/2017
Satisfaction of charge 38 in full
dot icon17/03/2017
Satisfaction of charge 26 in part
dot icon17/03/2017
Satisfaction of charge 39 in full
dot icon17/03/2017
Satisfaction of charge 28 in full
dot icon17/03/2017
Satisfaction of charge 25 in full
dot icon17/03/2017
Satisfaction of charge 24 in full
dot icon17/03/2017
Satisfaction of charge 10 in full
dot icon17/03/2017
Satisfaction of charge 11 in full
dot icon17/03/2017
Satisfaction of charge 6 in full
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon17/03/2017
Satisfaction of charge 9 in full
dot icon17/03/2017
Satisfaction of charge 3 in full
dot icon17/03/2017
Satisfaction of charge 8 in full
dot icon17/03/2017
Satisfaction of charge 1 in full
dot icon16/03/2017
Total exemption small company accounts made up to 2016-03-24
dot icon21/12/2016
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-03-25
dot icon23/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-03-26
dot icon24/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon02/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon11/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-03-31
dot icon24/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon06/09/2012
Appointment of Mr Israel I Kaufman as a director
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-03-31
dot icon22/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon04/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-03-31
dot icon31/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon29/06/2009
Return made up to 24/06/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-03-31
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 61
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 62
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 63
dot icon25/06/2008
Return made up to 24/06/08; full list of members
dot icon24/06/2008
Appointment terminated director esther benedikt
dot icon17/06/2008
Appointment terminated secretary yeshaye benedikt
dot icon17/06/2008
Secretary appointed esther benedikt
dot icon04/01/2008
Accounts for a small company made up to 2007-03-31
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon21/07/2007
Return made up to 24/06/07; no change of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon25/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 24/06/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-03-31
dot icon21/10/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon14/10/2005
New secretary appointed
dot icon20/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/08/2005
Delivery ext'd 3 mth 30/06/05
dot icon12/07/2005
Return made up to 24/06/05; full list of members
dot icon07/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon04/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/10/2004
Accounts for a small company made up to 2003-06-30
dot icon14/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Director resigned
dot icon13/07/2004
Return made up to 24/06/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2002-06-30
dot icon10/09/2003
Return made up to 24/06/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2003
Secretary's particulars changed;director's particulars changed
dot icon23/01/2003
Particulars of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
Total exemption small company accounts made up to 2000-06-30
dot icon17/07/2002
Return made up to 24/06/02; full list of members
dot icon21/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Return made up to 24/06/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 1999-06-30
dot icon14/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon11/09/2000
Return made up to 24/06/00; full list of members
dot icon23/02/2000
Delivery ext'd 3 mth 30/06/99
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon27/11/1999
Particulars of mortgage/charge
dot icon13/08/1999
Return made up to 24/06/99; no change of members
dot icon04/08/1999
Accounts for a small company made up to 1998-06-30
dot icon15/12/1998
Accounts for a small company made up to 1997-06-30
dot icon20/07/1998
Return made up to 24/06/98; full list of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon13/03/1998
Accounts for a small company made up to 1996-06-30
dot icon20/10/1997
Director resigned
dot icon14/07/1997
Return made up to 24/06/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1995-06-30
dot icon07/08/1996
Return made up to 24/06/96; no change of members
dot icon21/05/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon27/03/1996
Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200
dot icon27/03/1996
Return made up to 24/06/95; full list of members
dot icon27/03/1996
New director appointed
dot icon27/02/1996
Compulsory strike-off action has been discontinued
dot icon19/12/1995
First Gazette notice for compulsory strike-off
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1995
Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon24/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.34M
-
0.00
97.57K
-
2022
3
4.38M
-
0.00
89.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benedikt, Yeshaye Zvi
Director
30/06/1995 - Present
6
Kaufman, Israel Isaac
Director
28/08/2012 - Present
25

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAYCO PROPERTIES LIMITED

DAYCO PROPERTIES LIMITED is an(a) Active company incorporated on 24/06/1994 with the registered office located at 94 Stamford Hill, London N16 6XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAYCO PROPERTIES LIMITED?

toggle

DAYCO PROPERTIES LIMITED is currently Active. It was registered on 24/06/1994 .

Where is DAYCO PROPERTIES LIMITED located?

toggle

DAYCO PROPERTIES LIMITED is registered at 94 Stamford Hill, London N16 6XS.

What does DAYCO PROPERTIES LIMITED do?

toggle

DAYCO PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAYCO PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-03-31.