DAYPLOT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAYPLOT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996709

Incorporation date

06/03/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O BAXTER LAMBERT, 120 High Street, Penge, London SE20 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1986)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon13/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/01/2020
Director's details changed for Nicholas Michael Bond on 2020-01-14
dot icon14/01/2020
Appointment of Mr Femi James as a director on 2019-07-08
dot icon05/04/2019
Confirmation statement made on 2019-03-06 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/04/2018
Confirmation statement made on 2018-03-06 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon10/05/2016
Secretary's details changed for Baxter Lambert on 2016-01-05
dot icon10/05/2016
Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 2016-05-10
dot icon26/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon15/02/2016
Termination of appointment of Julian Paul Jones as a director on 2015-10-07
dot icon06/06/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Nancy Conoley as a director
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/06/2013
Appointment of Mr Julian Paul Jones as a director
dot icon06/06/2013
Appointment of Miss Nancy Ann Conoley as a director
dot icon16/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon11/05/2011
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 2011-05-11
dot icon02/12/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/12/2010
Appointment of Baxter Lambert as a secretary
dot icon02/12/2010
Registered office address changed from 120 High Street Penge London SE20 7EZ on 2010-12-02
dot icon02/12/2010
Director's details changed for Nicholas Michael Bond on 2009-11-01
dot icon02/12/2010
Termination of appointment of Nancy Conoley as a secretary
dot icon01/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon01/09/2010
Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 2010-09-01
dot icon18/03/2010
Total exemption full accounts made up to 2008-05-31
dot icon18/03/2010
Total exemption full accounts made up to 2007-05-31
dot icon18/03/2010
Total exemption full accounts made up to 2006-05-31
dot icon18/03/2010
Annual return made up to 2009-03-06 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Nancy Conoley as a director
dot icon18/03/2010
Annual return made up to 2008-03-06 with full list of shareholders
dot icon18/03/2010
Annual return made up to 2007-03-06 with full list of shareholders
dot icon18/03/2010
Appointment of Nancy Ann Conoley as a secretary
dot icon18/03/2010
Termination of appointment of Nancy Hodgson as a secretary
dot icon17/03/2010
Restoration by order of the court
dot icon02/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2008
Director appointed nancy ann conoley
dot icon30/07/2008
First Gazette notice for compulsory strike-off
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon07/07/2006
Return made up to 06/03/06; full list of members
dot icon07/07/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/11/2005
Return made up to 06/03/05; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/12/2004
Return made up to 06/03/04; full list of members
dot icon14/10/2004
New secretary appointed
dot icon29/07/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/07/2004
Return made up to 06/03/03; full list of members
dot icon07/10/2003
Compulsory strike-off action has been discontinued
dot icon02/10/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon15/11/2002
Return made up to 06/03/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/07/2001
Return made up to 06/03/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon04/04/2000
New director appointed
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Return made up to 06/03/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-05-31
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon14/03/1999
Return made up to 06/03/99; full list of members
dot icon05/10/1998
Return made up to 06/03/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon01/10/1997
Full accounts made up to 1996-05-31
dot icon01/10/1997
Full accounts made up to 1995-05-31
dot icon18/09/1997
Return made up to 06/03/97; no change of members
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Return made up to 06/03/96; full list of members
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon09/03/1995
Return made up to 06/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1993-05-31
dot icon13/06/1994
Registered office changed on 13/06/94 from: 33A scotts lane, bromley, kent, BR2 0LT
dot icon08/06/1994
Ad 13/12/93--------- £ si 10@1
dot icon08/06/1994
Return made up to 06/03/94; full list of members
dot icon08/03/1994
Director resigned;new director appointed
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon21/05/1993
Accounts for a small company made up to 1992-05-31
dot icon01/03/1993
Return made up to 06/03/93; full list of members
dot icon23/04/1992
Full accounts made up to 1991-05-31
dot icon13/03/1992
Return made up to 06/03/92; change of members
dot icon15/11/1991
Return made up to 06/03/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-05-31
dot icon22/07/1991
Full accounts made up to 1989-05-31
dot icon22/07/1991
Full accounts made up to 1988-05-31
dot icon22/07/1991
Full accounts made up to 1987-05-31
dot icon22/07/1991
Return made up to 31/05/90; no change of members
dot icon24/01/1991
Return made up to 31/05/89; full list of members
dot icon24/01/1991
Return made up to 31/05/88; full list of members
dot icon24/01/1991
Return made up to 31/05/87; full list of members
dot icon14/10/1988
First gazette
dot icon20/07/1988
New secretary appointed
dot icon19/09/1986
Accounting reference date notified as 31/05
dot icon06/03/1986
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

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
James, Femi
Director
08/07/2019 - Present
2
Bond, Nicholas Michael
Director
16/03/2000 - 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+
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 DAYPLOT PROPERTIES LIMITED

DAYPLOT PROPERTIES LIMITED is an(a) Active company incorporated on 06/03/1986 with the registered office located at C/O BAXTER LAMBERT, 120 High Street, Penge, London SE20 7EZ. There are currently 2 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 DAYPLOT PROPERTIES LIMITED?

toggle

DAYPLOT PROPERTIES LIMITED is currently Active. It was registered on 06/03/1986 .

Where is DAYPLOT PROPERTIES LIMITED located?

toggle

DAYPLOT PROPERTIES LIMITED is registered at C/O BAXTER LAMBERT, 120 High Street, Penge, London SE20 7EZ.

What does DAYPLOT PROPERTIES LIMITED do?

toggle

DAYPLOT PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAYPLOT PROPERTIES LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-05-31.