Company NameDaleday Property Management Limited
Company StatusActive
Company Number04630639
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJosef Vasyl Lackner
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Amanda Jane Denyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAmy Victoria Burton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Rekha Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed28 February 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKatherine Hards-Nicolls
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(20 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr John Peter Malovany
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Donal John O'Herlihy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2008)
RoleSales Director
Correspondence Address19 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Secretary NameMr John Peter Malovany
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Josef Lackner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed19 February 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2011)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address22 Church Road
Uxbridge
Middlesex
UB8 3NA
Director NameMr Lance Goodship
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NamePenelope Marek
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2012)
RoleManagerial
Correspondence AddressFlat 5 St Marks Heights 2 Lamberts Road
Surbiton
Surrey
KT5 8AZ
Director NameChristopher Bateson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameKeith Anthony Miers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14a St Peters Road
Twickenham
TW11 1QX
Secretary NameMark Russell Dungworth
StatusResigned
Appointed06 August 2012(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Joseph Edward Michniewicz
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address69 Victoria Road Victoria Road
Surbiton
KT6 4NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lackner Properties LTD
9.52%
Ordinary
1 at £1Aloma Glowacki
4.76%
Ordinary
1 at £1Amanda Jane Denyer
4.76%
Ordinary
1 at £1Amy Victoria Burton
4.76%
Ordinary
1 at £1Faye Raincock & Benjamin Raincock
4.76%
Ordinary
1 at £1Henan Zhao & Jianlu Kou
4.76%
Ordinary
1 at £1Hui Xian Lian
4.76%
Ordinary
1 at £1Ian Carl Mcgauley
4.76%
Ordinary
1 at £1Jacqueline Primrose Clapson
4.76%
Ordinary
1 at £1Jagdish Morjaria
4.76%
Ordinary
1 at £1Jason Wright
4.76%
Ordinary
1 at £1Josef Vasyl Lackner
4.76%
Ordinary
1 at £1Joseph Edward Michniewicz
4.76%
Ordinary
1 at £1Karamjit Singh & Navreen Singh
4.76%
Ordinary
1 at £1Martin Grant Homes LTD
4.76%
Ordinary
1 at £1Patcharin Yimpatna
4.76%
Ordinary
1 at £1Peter Stanislav Marek & Jenny Louise Marek & Peter Jonathan Marek & Penelope Ada Mary Marek
4.76%
Ordinary
1 at £1Sidharth Shah
4.76%
Ordinary
1 at £1Sumant Patel
4.76%
Ordinary
1 at £1Yash Cyrus Raja & Cyrus Faredoon Raja & Niloofer Cyrus Raja
4.76%
Ordinary

Financials

Year2014
Net Worth£24,745
Cash£25,680
Current Liabilities£13,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
31 March 2021Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 28 February 2021 (2 pages)
3 March 2021Registered office address changed from 69 Victoria Road Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 3 March 2021 (1 page)
2 March 2021Termination of appointment of Mark Russell Dungworth as a secretary on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Joseph Edward Michniewicz as a director on 2 March 2021 (1 page)
2 March 2021Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton KT6 4NX on 2 March 2021 (1 page)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21
(7 pages)
12 January 2016Termination of appointment of Keith Anthony Miers as a director on 26 June 2015 (1 page)
12 January 2016Termination of appointment of Keith Anthony Miers as a director on 26 June 2015 (1 page)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21
(7 pages)
17 September 2015Appointment of Mrs Rekha Patel as a director on 25 August 2015 (2 pages)
17 September 2015Termination of appointment of Lance Goodship as a director on 11 September 2015 (1 page)
17 September 2015Appointment of Mrs Rekha Patel as a director on 25 August 2015 (2 pages)
17 September 2015Termination of appointment of Lance Goodship as a director on 11 September 2015 (1 page)
17 September 2015Appointment of Mr Joseph Edward Michniewicz as a director on 25 August 2015 (2 pages)
17 September 2015Appointment of Mr Joseph Edward Michniewicz as a director on 25 August 2015 (2 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 February 2015Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21
(8 pages)
3 February 2015Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages)
3 February 2015Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21
(8 pages)
3 February 2015Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages)
3 February 2015Appointment of Amy Victoria Burton as a director on 3 December 2014 (2 pages)
3 February 2015Appointment of Amanda Jane Denyer as a director on 3 December 2014 (2 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21
(8 pages)
14 January 2015Termination of appointment of Christopher Bateson as a director on 21 July 2014 (1 page)
14 January 2015Termination of appointment of Christopher Bateson as a director on 21 July 2014 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 22
(7 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 22
(7 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 22
(7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
22 January 2013Director's details changed for Christopher Bateson on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Josef Vasyl Lackner on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Lance Goodship on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Lance Goodship on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Christopher Bateson on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Josef Vasyl Lackner on 22 January 2013 (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 October 2012Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Robert Heald as a secretary (1 page)
3 October 2012Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012 (1 page)
3 October 2012Appointment of Mark Russell Dungworth as a secretary (1 page)
3 October 2012Termination of appointment of Robert Heald as a secretary (1 page)
3 October 2012Appointment of Mark Russell Dungworth as a secretary (1 page)
10 July 2012Termination of appointment of Penelope Marek as a director (1 page)
10 July 2012Termination of appointment of Penelope Marek as a director (1 page)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Termination of appointment of Josef Lackner as a director (1 page)
15 September 2011Termination of appointment of Josef Lackner as a director (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
4 November 2010Appointment of Keith Anthony Miers as a director (2 pages)
4 November 2010Appointment of Keith Anthony Miers as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (13 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 08/01/09; full list of members (10 pages)
13 January 2009Return made up to 08/01/09; full list of members (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 August 2008Director appointed christopher bateson (2 pages)
26 August 2008Director appointed christopher bateson (2 pages)
12 August 2008Director appointed penelope marek (2 pages)
12 August 2008Director appointed penelope marek (2 pages)
4 April 2008Director appointed josef vasyl lackner (2 pages)
4 April 2008Director appointed lance goodship (2 pages)
4 April 2008Secretary appointed robert douglas spencer heald (2 pages)
4 April 2008Director appointed josef vasyl lackner (2 pages)
4 April 2008Director appointed josef lackner (2 pages)
4 April 2008Director appointed josef lackner (2 pages)
4 April 2008Director appointed lance goodship (2 pages)
4 April 2008Secretary appointed robert douglas spencer heald (2 pages)
1 April 2008Appointment terminated secretary john malovany (1 page)
1 April 2008Appointment terminated director donal o'herlihy (1 page)
1 April 2008Appointment terminated director james grant (1 page)
1 April 2008Appointment terminated director donal o'herlihy (1 page)
1 April 2008Appointment terminated director john malovany (1 page)
1 April 2008Appointment terminated director john malovany (1 page)
1 April 2008Appointment terminated secretary john malovany (1 page)
1 April 2008Appointment terminated director james grant (1 page)
27 March 2008Registered office changed on 27/03/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page)
27 March 2008Registered office changed on 27/03/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page)
17 March 2008Return made up to 08/01/08; full list of members (10 pages)
17 March 2008Return made up to 08/01/08; full list of members (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
28 March 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
28 March 2007Ad 09/01/06-08/01/07 £ si 8@1=8 £ ic 14/22 (3 pages)
28 March 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
28 March 2007Ad 09/01/06-08/01/07 £ si 8@1=8 £ ic 14/22 (3 pages)
25 April 2006Return made up to 08/01/06; no change of members (7 pages)
25 April 2006Registered office changed on 25/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
25 April 2006Registered office changed on 25/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
25 April 2006Return made up to 08/01/06; no change of members (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 08/01/05; full list of members (7 pages)
2 June 2005Return made up to 08/01/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: 12 the mount guildford surrey GU2 4HN (1 page)
20 May 2005Registered office changed on 20/05/05 from: 12 the mount guildford surrey GU2 4HN (1 page)
29 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 November 2004Accounting reference date shortened from 07/07/04 to 31/12/03 (1 page)
11 November 2004Accounting reference date shortened from 07/07/04 to 31/12/03 (1 page)
21 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 07/07/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 07/07/04 (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2003New secretary appointed;new director appointed (3 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New secretary appointed;new director appointed (3 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
2 March 2003Director resigned (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2003Incorporation (18 pages)
8 January 2003Incorporation (18 pages)