Background WavePink WaveYellow Wave

DAYTONE HOUSE MANAGEMENT LIMITED (04207901)

DAYTONE HOUSE MANAGEMENT LIMITED (04207901) is an active UK company. incorporated on 30 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DAYTONE HOUSE MANAGEMENT LIMITED has been registered for 24 years. Current directors include HEGARTY, Esther Elizabeth, ROSTRON, Guy.

Company Number
04207901
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2001
Age
24 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEGARTY, Esther Elizabeth, ROSTRON, Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYTONE HOUSE MANAGEMENT LIMITED

DAYTONE HOUSE MANAGEMENT LIMITED is an active company incorporated on 30 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DAYTONE HOUSE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04207901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

84 Coombe Road New Malden Surrey KT3 4QS England
From: 27 July 2016To: 5 October 2023
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 30 April 2001To: 27 July 2016
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 10
Director Joined
Jun 10
Director Joined
Dec 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 17
Director Left
Dec 20
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 06 Oct 2023

HEGARTY, Esther Elizabeth

Active
Upper Richmond Road, LondonSW15 6TL
Born August 1976
Director
Appointed 21 Jun 2011

ROSTRON, Guy

Active
Upper Richmond Road, LondonSW15 6TL
Born October 1960
Director
Appointed 30 Apr 2001

GRACE MILLER & CO LTD

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Jun 2016
Resigned 06 Oct 2023

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 30 Apr 2001
Resigned 01 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 30 Apr 2001

BENTLEY, Paul Anthony

Resigned
Kfh House, WimbledonSW19 7QA
Born August 1968
Director
Appointed 30 Apr 2001
Resigned 01 Oct 2009

EL RAFAEY, Shariff Wafik

Resigned
9 Daytone House, LondonSW20 8EY
Born November 1969
Director
Appointed 07 Jun 2004
Resigned 06 May 2010

GILBERT, Rodney James

Resigned
111 Sandy Lane, SuttonSM2 7ER
Born January 1954
Director
Appointed 30 Apr 2001
Resigned 05 Feb 2003

PAWLEY, Steven Peter

Resigned
Coombe Road, New MaldenKT3 4QS
Born January 1978
Director
Appointed 08 Jul 2014
Resigned 03 Dec 2020

STOPPANI, Jennyfer Anne

Resigned
Upper Richmond Road, LondonSW15 6TL
Born June 1963
Director
Appointed 06 May 2010
Resigned 26 Nov 2024

WHINNEY, Simon Dennis

Resigned
Coombe Road, New MaldenKT3 4QS
Born July 1943
Director
Appointed 21 Nov 2006
Resigned 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Sail Address Company With New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
30 April 2001
NEWINCIncorporation