DAISY PROPERTY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9JG
Company number 04389605
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address SUITE 2 RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 September 2016 to 31 March 2016. The most likely internet sites of DAISY PROPERTY LIMITED are www.daisyproperty.co.uk, and www.daisy-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Daisy Property Limited is a Private Limited Company. The company registration number is 04389605. Daisy Property Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Daisy Property Limited is Suite 2 Rutland House 44 Masons Hill Bromley Kent Br2 9jg. The company`s financial liabilities are £152.79k. It is £-1k against last year. The cash in hand is £5.54k. It is £0.19k against last year. And the total assets are £16.8k, which is £1.03k against last year. MORRIS, Beth Ann is a Secretary of the company. MORRIS, John Richard is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


daisy property Key Finiance

LIABILITIES £152.79k
-1%
CASH £5.54k
+3%
TOTAL ASSETS £16.8k
+6%
All Financial Figures

Current Directors

Secretary
MORRIS, Beth Ann
Appointed Date: 11 March 2002

Director
MORRIS, John Richard
Appointed Date: 11 March 2002
71 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 March 2002
Appointed Date: 07 March 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr John Richard Morris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Pamela Morris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAISY PROPERTY LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 7 March 2016
Statement of capital on 2016-03-18
  • GBP 100

...
... and 40 more events
22 Mar 2002
New director appointed
14 Mar 2002
Director resigned
14 Mar 2002
Secretary resigned
14 Mar 2002
Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Mar 2002
Incorporation

DAISY PROPERTY LIMITED Charges

4 July 2002
Commercial mortgage deed
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Land and buildings known as plot 5 carrington place…