DAYVILLE ESTATES LIMITED

Register to unlock more data on OkredoRegister

DAYVILLE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05300888

Incorporation date

30/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/02/2024
Confirmation statement made on 2023-11-30 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon05/12/2017
Secretary's details changed for Mr Nir Shamir on 2017-11-29
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Avi Aharon Dodi on 2014-11-01
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 2013-02-19
dot icon05/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon01/05/2012
Compulsory strike-off action has been discontinued
dot icon30/04/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/04/2012
Register inspection address has been changed
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/06/2010
Appointment of Mr Avi Aharon Dodi as a director
dot icon09/06/2010
Termination of appointment of David Pearlman as a director
dot icon09/06/2010
Termination of appointment of Dayville Estates Limited as a director
dot icon18/05/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Centrum Secretaries Limited on 2009-10-02
dot icon17/05/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-05-17
dot icon14/05/2010
Appointment of Mr Nir Shamir as a secretary
dot icon14/05/2010
Termination of appointment of Dayville Estates Limited as a secretary
dot icon12/05/2010
Appointment of Dr David Pearlman as a director
dot icon17/04/2010
Termination of appointment of Mary Stephen as a director
dot icon13/04/2010
Appointment of Dayville Estates Limited as a secretary
dot icon13/04/2010
Appointment of Dayville Estates Limited as a director
dot icon12/04/2010
Termination of appointment of Mary Stephen as a director
dot icon12/04/2010
Termination of appointment of Centrum Secretaries Limited as a secretary
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/03/2009
Accounts for a small company made up to 2007-11-30
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2006-11-30
dot icon18/02/2008
Return made up to 30/11/07; full list of members
dot icon15/02/2008
Registered office changed on 15/02/08 from: suite 1 south house lodge maldon essex CM9 6PP
dot icon17/09/2007
Registered office changed on 17/09/07 from: 788-790 finchley road london NW11 7TJ
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
Return made up to 30/11/05; full list of members
dot icon06/01/2006
Location of debenture register
dot icon07/12/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
280.83K
-
0.00
2.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAYVILLE ESTATES LIMITED
Corporate Secretary
12/04/2010 - 13/04/2010
1
DAYVILLE ESTATES LIMITED
Corporate Director
12/04/2010 - 17/05/2010
1
Pearlman, David
Director
16/04/2010 - 17/05/2010
146
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2004 - 29/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2004 - 29/12/2004
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYVILLE ESTATES LIMITED

DAYVILLE ESTATES LIMITED is an(a) Dissolved company incorporated on 30/11/2004 with the registered office located at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ. 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 DAYVILLE ESTATES LIMITED?

toggle

DAYVILLE ESTATES LIMITED is currently Dissolved. It was registered on 30/11/2004 and dissolved on 31/03/2026.

Where is DAYVILLE ESTATES LIMITED located?

toggle

DAYVILLE ESTATES LIMITED is registered at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ.

What does DAYVILLE ESTATES LIMITED do?

toggle

DAYVILLE ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAYVILLE ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.