Background WavePink WaveYellow Wave

DAISY VIEW PROPERTIES LTD (15535273)

DAISY VIEW PROPERTIES LTD (15535273) is an active UK company. incorporated on 1 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAISY VIEW PROPERTIES LTD has been registered for 2 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
15535273
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY VIEW PROPERTIES LTD

DAISY VIEW PROPERTIES LTD is an active company incorporated on 1 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAISY VIEW PROPERTIES LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15535273

LTD Company

Age

2 Years

Incorporated 1 March 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 14 March 2024To: 2 April 2024
Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 1 March 2024To: 14 March 2024
Timeline

18 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
3
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 14 Mar 2024

PEARS, David Alan

Active
Aldgate Tower, LondonE1W 9US
Born April 1968
Director
Appointed 14 Mar 2024

PEARS, Mark Andrew

Active
Aldgate Tower, LondonE1W 9US
Born November 1962
Director
Appointed 14 Mar 2024

PEARS, Trevor Steven, Sir

Active
Aldgate Tower, LondonE1W 9US
Born June 1964
Director
Appointed 14 Mar 2024

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 14 Mar 2024

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 01 Mar 2024
Resigned 14 Mar 2024

Persons with significant control

9

8 Active
1 Ceased

Mr Barry Michael Howard Shaw

Active
Sheldon Avenue, LondonN6 4NH
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Mar 2024

Michael Terence Baker

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Mr Mark Andrew Pears

Active
Aldgate Tower, LondonE1W 9US
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Mr David Alan Pears

Active
Aldgate Tower, LondonE1W 9US
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Lady Daniela Claire Pears

Active
Old Brewery Mews, LondonNW3 1PZ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Lord Jonathan Neil Mendelsohn

Active
146 New Cavendish Street, LondonW1W 6YQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Mr Nigel Rowley

Active
Wtw Tower 20th Floor, LondonEC3M 7DQ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Mar 2024

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
14 March 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Incorporation Company
1 March 2024
NEWINCIncorporation