DAISY VIEW PROPERTIES LTD
Overview
| Company Name | DAISY VIEW PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15535273 |
| 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 DAISY VIEW PROPERTIES LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DAISY VIEW PROPERTIES LTD located?
| Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DAISY VIEW PROPERTIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DAISY VIEW PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for DAISY VIEW PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 12 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 18, 2025 with updates | 5 pages | CS01 | ||
Current accounting period extended from Mar 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||
Director's details changed for Wpg Registrars Limited on Apr 02, 2024 | 1 pages | CH02 | ||
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 14, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 14, 2024
| 3 pages | SH01 | ||
Notification of Nigel Rowley as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Daniela Claire Pears as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Jonathan Neil Mendelsohn as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Trevor Steven Pears as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Mark Andrew Pears as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Michael Terence Baker as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of David Alan Pears as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Notification of Barry Michael Howard Shaw as a person with significant control on Mar 14, 2024 | 2 pages | PSC01 | ||
Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on Mar 14, 2024 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 14, 2024
| 3 pages | SH01 | ||
Appointment of Wpg Registrars Limited as a director on Mar 14, 2024 | 2 pages | AP02 | ||
Appointment of Mr Mark Andrew Pears as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Alan Pears as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Sir Trevor Steven Pears as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of William Frederick Bennett as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||
Cessation of Qa Directors Limited as a person with significant control on Mar 14, 2024 | 1 pages | PSC07 | ||
Who are the officers of DAISY VIEW PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 320534990001 | |||||||||||
| PEARS, David Alan | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 40036010005 | |||||||||
| WPG REGISTRARS LIMITED | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom |
| 147590060001 | ||||||||||
| LEVY, Simon Mark | Director | 86 The Broadway NW7 3TD London Athene House, Suite Q United Kingdom | United Kingdom | British | 236560900002 |
Who are the persons with significant control of DAISY VIEW PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Barry Michael Howard Shaw | Mar 14, 2024 | Sheldon Avenue N6 4NH London 51 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Michael Terence Baker | Mar 14, 2024 | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | No | ||||
Nationality: Irish Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Mark Andrew Pears | Mar 14, 2024 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr David Alan Pears | Mar 14, 2024 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Lady Daniela Claire Pears | Mar 14, 2024 | Old Brewery Mews Hampstead NW3 1PZ London 2 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Lord Jonathan Neil Mendelsohn | Mar 14, 2024 | 146 New Cavendish Street W1W 6YQ London 3rd Floor United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Nigel Rowley | Mar 14, 2024 | Savoy Hill House Savoy Hill WC2R 0BU London C/O Mackrell Turner Garrett United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Sir Trevor Steven Pears | Mar 14, 2024 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Qa Directors Limited | Mar 01, 2024 | 86 The Broadway NW7 3TD London Athene House, Suite Q United Kingdom | 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