DAYHOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAYHOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13702685

Incorporation date

25/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deep Campus, A48, Tidenham, Chepstow NP16 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/10/2025
Termination of appointment of Christopher Donald Payne as a director on 2025-10-20
dot icon23/10/2025
Appointment of Thomas Alfons Simma as a director on 2025-10-20
dot icon23/10/2025
Appointment of Mr Dennis Paul Nelson as a director on 2025-10-20
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Change of details for Mr Robert Scott Macgregor as a person with significant control on 2025-01-31
dot icon09/01/2025
Registered office address changed from Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR United Kingdom to Deep Campus a48, Tidenham Chepstow NP16 7LQ on 2025-01-09
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/02/2024
Termination of appointment of Graeme Keith Humphreys as a director on 2024-02-09
dot icon13/11/2023
Notification of Robert Scott Macgregor as a person with significant control on 2023-08-21
dot icon13/11/2023
Cessation of Frank Oliver Zindel as a person with significant control on 2023-08-21
dot icon13/11/2023
Cessation of Christopher Donald Payne as a person with significant control on 2023-08-21
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/08/2023
Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon30/08/2023
Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon25/08/2023
Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR on 2023-08-25
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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)
2022
0
256.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Christopher Donald
Director
25/10/2021 - 20/10/2025
28
Nelson, Dennis Paul
Director
20/10/2025 - Present
11
Simma, Thomas Alfons
Director
20/10/2025 - Present
2
Humphreys, Graeme Keith
Director
25/10/2021 - 09/02/2024
33

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYHOUSE HOLDINGS LIMITED

DAYHOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 25/10/2021 with the registered office located at Deep Campus, A48, Tidenham, Chepstow NP16 7LQ. 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 DAYHOUSE HOLDINGS LIMITED?

toggle

DAYHOUSE HOLDINGS LIMITED is currently Active. It was registered on 25/10/2021 .

Where is DAYHOUSE HOLDINGS LIMITED located?

toggle

DAYHOUSE HOLDINGS LIMITED is registered at Deep Campus, A48, Tidenham, Chepstow NP16 7LQ.

What does DAYHOUSE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DAYHOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-24 with no updates.