Background WavePink WaveYellow Wave

DAYVILLE ESTATES LIMITED (05300888)

DAYVILLE ESTATES LIMITED (05300888) is a dissolved UK company. incorporated on 30 November 2004. with registered office in Maldon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAYVILLE ESTATES LIMITED has been registered for 21 years. Current directors include DODI, Abraham Aharon.

Company Number
05300888
Status
dissolved
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DODI, Abraham Aharon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYVILLE ESTATES LIMITED

DAYVILLE ESTATES LIMITED is an dissolved company incorporated on 30 November 2004 with the registered office located in Maldon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAYVILLE ESTATES LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05300888

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Previous Addresses

441 Edgware Road London W2 1TH United Kingdom
From: 17 May 2010To: 19 February 2013
788-790 Finchley Road London NW11 7TJ
From: 30 November 2004To: 17 May 2010
Timeline

8 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHAMIR, Nir

Active
Beckingham Street, MaldonCM9 8LZ
Secretary
Appointed 13 Apr 2010

DODI, Abraham Aharon

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1963
Director
Appointed 17 May 2010

CENTRUM SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 29 Dec 2004
Resigned 12 Apr 2010

DAYVILLE ESTATES LIMITED

Resigned
Clifton Road, LondonW9 1SZ
Corporate secretary
Appointed 12 Apr 2010
Resigned 13 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 29 Dec 2004

PEARLMAN, David

Resigned
Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 16 Apr 2010
Resigned 17 May 2010

STEPHEN, Mary Philomena

Resigned
6 Burnham Close, LondonNW7 2SE
Born October 1948
Director
Appointed 29 Dec 2004
Resigned 16 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Nov 2004
Resigned 29 Dec 2004

DAYVILLE ESTATES LIMITED

Resigned
Edgware Road, LondonW2 1TH
Corporate director
Appointed 12 Apr 2010
Resigned 17 May 2010

Persons with significant control

1

Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Sail Address Company
30 April 2012
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 April 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 April 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
13 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
17 September 2007
287Change of Registered Office
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
190190
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
190190
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
88(2)R88(2)R
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
88(2)R88(2)R
Incorporation Company
30 November 2004
NEWINCIncorporation