DAYCO PROPERTY MAINTENANCE LTD

Register to unlock more data on OkredoRegister

DAYCO PROPERTY MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067707

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Station Road, Barnet EN5 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon15/01/2026
Change of details for Dayco Investments Ltd as a person with significant control on 2026-01-15
dot icon14/08/2025
Change of details for Mr Thomas Joseph Lloyd as a person with significant control on 2025-07-31
dot icon14/08/2025
Director's details changed for Mr Thomas Joseph Lloyd on 2025-07-31
dot icon14/08/2025
Director's details changed for Mr Stephen James Day on 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-07 with updates
dot icon13/01/2022
Change of details for Mr Thomas Joseph Lloyd as a person with significant control on 2022-01-01
dot icon13/01/2022
Director's details changed for Mr Thomas Joseph Lloyd on 2022-01-01
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon09/02/2021
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 30 Station Road Barnet EN5 1PL on 2021-02-09
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/02/2020
Cessation of Stephen James Day as a person with significant control on 2020-01-01
dot icon13/02/2020
Notification of Thomas Joseph Lloyd as a person with significant control on 2020-01-01
dot icon13/02/2020
Notification of Dayco Investments Ltd as a person with significant control on 2019-12-01
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/02/2020
Appointment of Mr Thomas Joseph Lloyd as a director on 2020-01-01
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2019-12-01
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2019-12-01
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon07/11/2017
Change of details for Mr Stephen James Day as a person with significant control on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Stephen James Day on 2017-11-07
dot icon07/11/2017
Change of details for Mr Stephen James Day as a person with significant control on 2016-06-29
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Registered office address changed from 27a Ravenscroft Park High Barnet Barnet Herts. EN5 4NH England on 2013-09-24
dot icon09/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/11/2012
Director's details changed for Mr Stephen James Day on 2012-08-01
dot icon22/10/2012
Registered office address changed from Solutions House 36 Chase Way Southgate London N14 5DE United Kingdom on 2012-10-22
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon29/11/2011
Amended accounts made up to 2010-12-31
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon02/12/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon02/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon14/11/2009
Appointment of Mr Stephen James Day as a director
dot icon14/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon06/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon05/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

40
2022
change arrow icon+92.68 % *

* during past year

Cash in Bank

£109,405.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
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
41
172.99K
-
0.00
56.78K
-
2022
40
674.95K
-
0.00
109.41K
-
2022
40
674.95K
-
0.00
109.41K
-

Employees

2022

Employees

40 Descended-2 % *

Net Assets(GBP)

674.95K £Ascended290.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.41K £Ascended92.68 % *

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
Day, Stephen James
Director
06/11/2009 - Present
23
Lloyd, Thomas Joseph
Director
01/01/2020 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAYCO PROPERTY MAINTENANCE LTD

DAYCO PROPERTY MAINTENANCE LTD is an(a) Active company incorporated on 05/11/2009 with the registered office located at 30 Station Road, Barnet EN5 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYCO PROPERTY MAINTENANCE LTD?

toggle

DAYCO PROPERTY MAINTENANCE LTD is currently Active. It was registered on 05/11/2009 .

Where is DAYCO PROPERTY MAINTENANCE LTD located?

toggle

DAYCO PROPERTY MAINTENANCE LTD is registered at 30 Station Road, Barnet EN5 1PL.

What does DAYCO PROPERTY MAINTENANCE LTD do?

toggle

DAYCO PROPERTY MAINTENANCE LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does DAYCO PROPERTY MAINTENANCE LTD have?

toggle

DAYCO PROPERTY MAINTENANCE LTD had 40 employees in 2022.

What is the latest filing for DAYCO PROPERTY MAINTENANCE LTD?

toggle

The latest filing was on 15/01/2026: Change of details for Dayco Investments Ltd as a person with significant control on 2026-01-15.