Background WavePink WaveYellow Wave

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED (08927134)

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED (08927134) is an active UK company. incorporated on 6 March 2014. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ASHDOWN, Simon Richard, CLEGG, David Richard, EVANS, Matthew and 2 others.

Company Number
08927134
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Omnia Property Group Enterprise House, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHDOWN, Simon Richard, CLEGG, David Richard, EVANS, Matthew, LOFTHOUSE, James Alan, PARTINGTON, Wendy Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08927134

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

SNRDCO 3157 LIMITED
From: 6 March 2014To: 18 March 2014
Contact
Address

Omnia Property Group Enterprise House Broadfield Court Sheffield, S8 0XF,

Previous Addresses

125 Queen Street Sheffield South Yorkshire S1 2DU England
From: 3 January 2023To: 29 August 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom
From: 28 February 2019To: 3 January 2023
4th Floor Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 6 June 2018To: 28 February 2019
C/O Matthews and Goodman Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 14 February 2018To: 6 June 2018
4th Floor Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 24 October 2017To: 14 February 2018
Helix C/O Matthews and Goodman Edmund Street Liverpool L3 9NY
From: 12 August 2016To: 24 October 2017
C/O Rsm Restructuring Advisory Llp St Phillips Point Temple Row Birmingham B2 5AF
From: 8 January 2016To: 12 August 2016
C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF England
From: 17 March 2014To: 8 January 2016
One Fleet Place London EC4M 7WS
From: 6 March 2014To: 17 March 2014
Timeline

58 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
Mar 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

OMNIA ESTATES LIMITED

Active
Queen Street, SheffieldS1 2DU
Corporate secretary
Appointed 01 Jan 2023

ASHDOWN, Simon Richard

Active
Enterprise House, SheffieldS8 0XF
Born October 1974
Director
Appointed 22 Mar 2019

CLEGG, David Richard

Active
Enterprise House, SheffieldS8 0XF
Born March 1972
Director
Appointed 16 Aug 2021

EVANS, Matthew

Active
Enterprise House, SheffieldS8 0XF
Born November 1971
Director
Appointed 06 Oct 2025

LOFTHOUSE, James Alan

Active
Enterprise House, SheffieldS8 0XF
Born August 1960
Director
Appointed 13 Feb 2023

PARTINGTON, Wendy Mary

Active
Enterprise House, SheffieldS8 0XF
Born October 1954
Director
Appointed 13 Feb 2023

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Mar 2014
Resigned 17 Mar 2014

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Jan 2019
Resigned 31 Dec 2022

ASHDOWN, Simon Richard

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1974
Director
Appointed 22 Jun 2016
Resigned 21 Mar 2019

ASHDOWN, Simon

Resigned
Clippers Quay, SalfordM50 3XP
Born April 1974
Director
Appointed 12 Jun 2015
Resigned 12 Jun 2015

BAMFORD, Michael Earnest

Resigned
41 Riverdale Road, SheffieldS10 3FT
Born April 1947
Director
Appointed 22 Jun 2016
Resigned 19 Sept 2017

BAMFORD, Michael Earnest

Resigned
41 Riverdale Road, SheffieldS10 3FT
Born April 1947
Director
Appointed 21 Apr 2015
Resigned 21 Apr 2015

BAYGOT, Eric Arnold

Resigned
Enterprise House, SheffieldS8 0XF
Born March 1947
Director
Appointed 31 Aug 2021
Resigned 06 Oct 2025

BUSHBY, Graham Paul

Resigned
Temple Row, BirminghamB2 5AF
Born August 1964
Director
Appointed 13 Mar 2014
Resigned 22 Jun 2016

CARR, Tiina Christel

Resigned
Thornsett Road, SheffieldS7 1NB
Born September 1964
Director
Appointed 11 Feb 2015
Resigned 11 Feb 2015

EVANS, Matthew

Resigned
43 Riverdale Road, SheffieldS10 3FZ
Born December 1971
Director
Appointed 22 Jun 2016
Resigned 02 Aug 2016

FELLOWS, Terence Frank

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1947
Director
Appointed 19 Sept 2017
Resigned 13 May 2021

HARLAND, Janet

Resigned
C/O Matthews And Goodman, LiverpoolL3 9NY
Born October 1947
Director
Appointed 09 Sept 2016
Resigned 19 Sept 2017

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 06 Mar 2014
Resigned 17 Mar 2014

HAYWOOD, Heather Violet

Resigned
41 Riverdale Road, SheffieldS10 3FT
Born May 1937
Director
Appointed 22 Jun 2016
Resigned 19 Sept 2017

HAYWOOD, Heather Violet

Resigned
41 Riverdale Road, SheffieldS10 3FZ
Born May 1937
Director
Appointed 27 Apr 2015
Resigned 27 Apr 2015

KEEBLE, David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1949
Director
Appointed 22 Jun 2016
Resigned 07 Feb 2022

KEEBLE, David

Resigned
41 Riverdale Road, SheffieldS10 3FZ
Born March 1949
Director
Appointed 18 Mar 2014
Resigned 18 Mar 2014

LESAGE-CRIDLAND, Ann

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1944
Director
Appointed 22 Jun 2016
Resigned 13 May 2021

PETERS, Joyce Eileen

Resigned
43 Riverdale Road, SheffieldS10 3FZ
Born October 1947
Director
Appointed 22 Jun 2016
Resigned 16 May 2017

READ, John Owen

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1952
Director
Appointed 22 Jun 2016
Resigned 12 May 2021

READ, John Owen

Resigned
41 Riverdale Road, SheffieldS10 3FT
Born June 1952
Director
Appointed 21 Apr 2015
Resigned 21 Apr 2015

SMITH, John

Resigned
43 Riverdale Road, SheffieldS10 3FA
Born July 1941
Director
Appointed 22 Jun 2016
Resigned 19 Sept 2017

SMITH, John

Resigned
43 Riverdale Road, SheffieldS10 3FZ
Born July 1941
Director
Appointed 18 Dec 2014
Resigned 18 Dec 2014

WHILE, Aidan

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1968
Director
Appointed 29 Nov 2021
Resigned 20 Sept 2022

WILSON, Susan May

Resigned
43 Riverdale Road, SheffieldS10 3FA
Born June 1961
Director
Appointed 22 Jun 2016
Resigned 19 Sept 2017

WILSON, Susan May

Resigned
105 Towngate Road, SheffieldS35 0AR
Born June 1961
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

DAISYCOURT PROPERTIES LIMITED (IN ADMINISTRATION)

Resigned
St Phillips Point, BirminghamB2 5AF
Corporate director
Appointed 17 Mar 2014
Resigned 22 Jun 2016

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 06 Mar 2014
Resigned 17 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Le Truchot, GuernseyGY1 1GR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2021
Le Truchot, GuernseyGY1 1GR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 March 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 March 2020
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control Statement
19 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
19 March 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
19 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
27 February 2019
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
27 February 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Resolution
6 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Move Registers To Sail Company With New Address
1 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
31 March 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name
17 March 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Incorporation Company
6 March 2014
NEWINCIncorporation