DAYSMITH PROPERTY LIMITED
Overview
| Company Name | DAYSMITH PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10709192 |
| 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 DAYSMITH PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DAYSMITH PROPERTY LIMITED located?
| Registered Office Address | 4 Adams Wharf Branbridges Road TN12 5EJ East Peckham Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAYSMITH PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAYSMITH HMO LIMITED | Apr 04, 2017 | Apr 04, 2017 |
What are the latest accounts for DAYSMITH PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DAYSMITH PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2024 |
| Overdue | No |
What are the latest filings for DAYSMITH PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed daysmith hmo LIMITED\certificate issued on 18/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 107091920014, created on Nov 03, 2025 | 4 pages | MR01 | ||||||||||
Registration of charge 107091920013, created on Oct 27, 2025 | 4 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Director's details changed for Mr James Andrew Day on Apr 17, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Robert Smith on Dec 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Andrew Day on Dec 16, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 107091920003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 107091920012, created on Feb 29, 2024 | 4 pages | MR01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 107091920001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 107091920010, created on Nov 01, 2023 | 4 pages | MR01 | ||||||||||
Registration of charge 107091920011, created on Nov 01, 2023 | 4 pages | MR01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Satisfaction of charge 107091920006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 107091920008 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 107091920009, created on Apr 13, 2022 | 3 pages | MR01 | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Cessation of Daysmith Limited as a person with significant control on Aug 15, 2020 | 3 pages | PSC07 | ||||||||||
Notification of Daysmith Investments Limited as a person with significant control on Aug 16, 2020 | 4 pages | PSC02 | ||||||||||
Who are the officers of DAYSMITH PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, James Andrew | Director | Adams Wharf Branbridges Road TN12 5EJ East Peckham 4 Kent United Kingdom | England | British | 208391070006 | |||||
| SMITH, Daniel Robert | Director | Adams Wharf Branbridges Road TN12 5EJ East Peckham 4 Kent United Kingdom | England | British | 201297590003 | |||||
| SMITH, Anne-Celine Rose | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | England | French | 251731480001 |
Who are the persons with significant control of DAYSMITH PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daysmith Investments Limited | Aug 16, 2020 | Adams Wharf Branbridges Road TN12 5EJ East Peckham 4 Kent | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daysmith Limited | Apr 04, 2017 | St. Margarets Street CT1 2TU Canterbury 37 Kent England | Yes | ||||||||||
| |||||||||||||
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