Background WavePink WaveYellow Wave

DAYTONA PROPERTIES LIMITED (09308120)

DAYTONA PROPERTIES LIMITED (09308120) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAYTONA PROPERTIES LIMITED has been registered for 11 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha, WOSNER, Malka.

Company Number
09308120
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha, WOSNER, Malka
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYTONA PROPERTIES LIMITED

DAYTONA PROPERTIES LIMITED is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAYTONA PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09308120

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 12 November 2014To: 9 December 2014
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Nov 20
Loan Secured
Nov 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WEISS, Nicha

Active
Finchley Road, LondonNW11 0PU
Secretary
Appointed 11 Jul 2019

ENGLANDER, Eliasz

Active
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 08 Dec 2014

WEISS, Nicha

Active
Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 11 Jul 2019

WOSNER, Malka

Active
Finchley Road, LondonNW11 0PU
Born July 1983
Director
Appointed 11 Jul 2019

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Secretary
Appointed 08 Dec 2014
Resigned 23 Sept 2020

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 12 Nov 2014
Resigned 08 Dec 2014

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 08 Dec 2014
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2019
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Memorandum Articles
17 January 2023
MAMA
Resolution
23 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Incorporation Company
12 November 2014
NEWINCIncorporation