Company NameDaiming Limited
DirectorChuk Ming Tang
Company StatusActive
Company Number08949371
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chuk Ming Tang
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DX
Secretary NameSimon Sing Young Tang
StatusCurrent
Appointed24 November 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address9 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DX
Director NameMr Simon Sing Young Tang
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(6 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DX

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Chuk Ming Tang
50.00%
Ordinary
1 at £1Nancy Tang
50.00%
Ordinary

Financials

Year2014
Turnover£836,041
Gross Profit£571,563
Net Worth£3,720,240
Cash£545,698
Current Liabilities£1,334,304

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

5 September 2014Delivered on: 17 September 2014
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 September 2014Delivered on: 6 September 2014
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: 7 newport place london t/no.LN97395.
Outstanding
5 September 2014Delivered on: 6 September 2014
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: 7 newport place london t/no.LN97395.
Outstanding

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
21 December 2022Satisfaction of charge 089493710003 in full (4 pages)
21 December 2022Satisfaction of charge 089493710002 in full (4 pages)
21 December 2022Satisfaction of charge 089493710001 in full (4 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
17 March 2022Change of details for Yuen Sum Nancy Tang as a person with significant control on 1 January 2022 (2 pages)
17 March 2022Director's details changed for Chuk Ming Tang on 17 March 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
9 April 2021Termination of appointment of Simon Sing Young Tang as a director on 9 April 2021 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
17 March 2021Appointment of Simon Sing Young Tang as a director on 15 March 2021 (2 pages)
16 March 2021Change of details for Nancy Tang as a person with significant control on 25 March 2018 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 March 2020Director's details changed for Chuk Ming Tang on 1 January 2020 (2 pages)
16 March 2020Secretary's details changed for Simon Sing Young Tang on 1 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
7 February 2019Change of share class name or designation (2 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
6 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
24 November 2017Appointment of Simon Sing Young Tang as a secretary on 24 November 2017 (2 pages)
24 November 2017Appointment of Simon Sing Young Tang as a secretary on 24 November 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 April 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
14 April 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Director's details changed for Chuk Ming Tang on 20 March 2015 (2 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Director's details changed for Chuk Ming Tang on 20 March 2015 (2 pages)
23 March 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
23 March 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
17 September 2014Registration of charge 089493710003, created on 5 September 2014 (16 pages)
17 September 2014Registration of charge 089493710003, created on 5 September 2014 (16 pages)
17 September 2014Registration of charge 089493710003, created on 5 September 2014 (16 pages)
6 September 2014Registration of charge 089493710002, created on 5 September 2014 (27 pages)
6 September 2014Registration of charge 089493710001, created on 5 September 2014 (26 pages)
6 September 2014Registration of charge 089493710002, created on 5 September 2014 (27 pages)
6 September 2014Registration of charge 089493710001, created on 5 September 2014 (26 pages)
6 September 2014Registration of charge 089493710002, created on 5 September 2014 (27 pages)
6 September 2014Registration of charge 089493710001, created on 5 September 2014 (26 pages)
20 June 2014Current accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
20 June 2014Current accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
(36 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
(36 pages)