NEW DAFFODIL LIMITED
Overview
| Company Name | NEW DAFFODIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02045933 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW DAFFODIL LIMITED?
- Real estate agencies (68310) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEW DAFFODIL LIMITED located?
| Registered Office Address | Howard House 3 St. Marys Court Blossom Street YO24 1AH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW DAFFODIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX ESTATE AGENCIES LIMITED | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for NEW DAFFODIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEW DAFFODIL LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2025 |
| Overdue | No |
What are the latest filings for NEW DAFFODIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Sapna Bedi Fitzgerlad as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Paul Hardy as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 174 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Ms Helen Elizabeth Buck on Mar 17, 2022 | 2 pages | CH01 | ||
Who are the officers of NEW DAFFODIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336764580001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| BRIGGS, Howard Julian | Secretary | Thorntree House Hetton BD23 6LT Skipton North Yorkshire | British | 2761890002 | ||||||
| COCKROFT, Charles Stephen | Secretary | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| FITZGERLAD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 148863310001 | ||||||
| GILCHRIST, David | Secretary | Hall Moor Soyland HX6 4NR Sowerby Bridge West Yorkshire | British | 28858970001 | ||||||
| LOCKWOOD, Angela | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | British | 115797910001 | ||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| MYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 80664900001 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||
| BATHURST, Gordon | Director | 2 Sandringham Road Birkdale PR8 2JZ Southport Merseyside | British | 1566110001 | ||||||
| BIRRELL, James Drake | Director | Kinnesswood Greenroyd Avenue Skircoat Green HX3 0JN Halifax West Yorkshire | British | 9098250001 | ||||||
| BLACKBURN, Jeffrey Michael | Director | Coley Gate Norwood Green HX3 8RD Halifax West Yorkshire | British | 63180150003 | ||||||
| BOTTOMLEY, Andrew Paul | Director | 31 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 82709650001 | ||||||
| BOYES, Roger Fawcett | Director | Burnt Mallow Upper Langwith LS22 5BZ Collingham West Yorkshire | British | 81992500001 | ||||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 68631400004 | |||||
| COOK, Jeffrey John | Director | Tumblers Barn Pentwyn Y Lladron NP7 9LB Llanelen | United Kingdom | British | 79045310001 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| CULLEN, Christopher Donald | Director | Tidewater 8 Lagoon Road Lilliout BH14 8JT Poole Dorset | British | 87893010001 | ||||||
| DARCEY, Roy | Director | Linroc 14 Linden Road HX3 0BS Halifax West Yorkshire | British | 2123700001 | ||||||
| DAVIES, Thomas Young | Director | 83 Brookmans Avenue AL9 7QG Brookmans Park Hertfordshire | England | British | 75506240001 | |||||
| EDWARDS, Gordon Lewis | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 127402130002 | ||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 | ||||||
| EMBLEY, Simon David | Director | 3-4 King's Square YO1 8ZH York St Trinity House North Yorkshire | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | 3-4 King's Square YO1 8ZH York St Trinity House North Yorkshire | United Kingdom | British | 151651130001 | |||||
| FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | 39112590004 | |||||
| FOX, Simon Geoffrey | Director | 6 The Herons Stansfield Mill Lane HX6 3JX Sowerby Bridge Halifax | British | 126981110001 | ||||||
| GALLEY, Russell | Director | Jockey Hall Farm Baldwin Lane, Queensbury BD13 1HN Bradford West Yorkshire | British | 71080120001 | ||||||
| GILL, Adrian Stuart | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 66529100004 | |||||
| GOULDEN, Charles David | Director | 35 St Margarets Grove TW1 1JF Twickenham | British | 95693110001 | ||||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 |
Who are the persons with significant control of NEW DAFFODIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsl Property Services Plc | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0