NEW DAFFODIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW DAFFODIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02045933
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEW DAFFODIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX ESTATE AGENCIES LIMITEDAug 12, 1986Aug 12, 1986

    What are the latest accounts for NEW DAFFODIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEW DAFFODIL LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for NEW DAFFODIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Sapna Bedi Fitzgerlad as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Paul Hardy as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Ms Helen Elizabeth Buck on Mar 17, 2022

    2 pagesCH01

    Who are the officers of NEW DAFFODIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336764580001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish115307490001
    BRIGGS, Howard Julian
    Thorntree House
    Hetton
    BD23 6LT Skipton
    North Yorkshire
    Secretary
    Thorntree House
    Hetton
    BD23 6LT Skipton
    North Yorkshire
    British2761890002
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Secretary
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    British3990590001
    FITZGERLAD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British148863310001
    GILCHRIST, David
    Hall Moor
    Soyland
    HX6 4NR Sowerby Bridge
    West Yorkshire
    Secretary
    Hall Moor
    Soyland
    HX6 4NR Sowerby Bridge
    West Yorkshire
    British28858970001
    LOCKWOOD, Angela
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British115797910001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British80664900001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    BATHURST, Gordon
    2 Sandringham Road
    Birkdale
    PR8 2JZ Southport
    Merseyside
    Director
    2 Sandringham Road
    Birkdale
    PR8 2JZ Southport
    Merseyside
    British1566110001
    BIRRELL, James Drake
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    Director
    Kinnesswood Greenroyd Avenue
    Skircoat Green
    HX3 0JN Halifax
    West Yorkshire
    British9098250001
    BLACKBURN, Jeffrey Michael
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    Director
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    British63180150003
    BOTTOMLEY, Andrew Paul
    31 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    31 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British82709650001
    BOYES, Roger Fawcett
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Burnt Mallow
    Upper Langwith
    LS22 5BZ Collingham
    West Yorkshire
    British81992500001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish68631400004
    COOK, Jeffrey John
    Tumblers Barn
    Pentwyn Y Lladron
    NP7 9LB Llanelen
    Director
    Tumblers Barn
    Pentwyn Y Lladron
    NP7 9LB Llanelen
    United KingdomBritish79045310001
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish246208860001
    CULLEN, Christopher Donald
    Tidewater
    8 Lagoon Road Lilliout
    BH14 8JT Poole
    Dorset
    Director
    Tidewater
    8 Lagoon Road Lilliout
    BH14 8JT Poole
    Dorset
    British87893010001
    DARCEY, Roy
    Linroc 14 Linden Road
    HX3 0BS Halifax
    West Yorkshire
    Director
    Linroc 14 Linden Road
    HX3 0BS Halifax
    West Yorkshire
    British2123700001
    DAVIES, Thomas Young
    83 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Director
    83 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    EnglandBritish75506240001
    EDWARDS, Gordon Lewis
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British127402130002
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    British124497490001
    EMBLEY, Simon David
    3-4 King's Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    Director
    3-4 King's Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    EnglandBritish71406150003
    FIELDING, Dean Andrew
    3-4 King's Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    Director
    3-4 King's Square
    YO1 8ZH York
    St Trinity House
    North Yorkshire
    United KingdomBritish151651130001
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritish39112590004
    FOX, Simon Geoffrey
    6 The Herons
    Stansfield Mill Lane
    HX6 3JX Sowerby Bridge
    Halifax
    Director
    6 The Herons
    Stansfield Mill Lane
    HX6 3JX Sowerby Bridge
    Halifax
    British126981110001
    GALLEY, Russell
    Jockey Hall Farm
    Baldwin Lane, Queensbury
    BD13 1HN Bradford
    West Yorkshire
    Director
    Jockey Hall Farm
    Baldwin Lane, Queensbury
    BD13 1HN Bradford
    West Yorkshire
    British71080120001
    GILL, Adrian Stuart
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish66529100004
    GOULDEN, Charles David
    35 St Margarets Grove
    TW1 1JF Twickenham
    Director
    35 St Margarets Grove
    TW1 1JF Twickenham
    British95693110001
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish115307490001

    Who are the persons with significant control of NEW DAFFODIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsl Property Services Plc
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England/Wales
    Registration Number05114014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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