About

Registered Number: 05300888
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

 

Founded in 2004, Dayville Estates Ltd has its registered office in Maldon, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYVILLE ESTATES LIMITED 12 April 2010 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAMIR, Nir 13 April 2010 - 1
DAYVILLE ESTATES LIMITED 12 April 2010 13 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 10 August 2018
CS01 - N/A 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 05 September 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AR01 - Annual Return 30 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 18 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AD01 - Change of registered office address 17 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 17 April 2010
AP04 - Appointment of corporate secretary 13 April 2010
AP02 - Appointment of corporate director 13 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 07 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 06 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 November 2005 Outstanding

N/A

Legal charge 10 May 2005 Outstanding

N/A

Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.