DALEDAY PROPERTY MANAGEMENT LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4DF

Company number 04630639
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 1 SPRING COTTAGES, ST. LEONARDS ROAD, SURBITON, SURREY, KT6 4DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 21 . The most likely internet sites of DALEDAY PROPERTY MANAGEMENT LIMITED are www.daledaypropertymanagement.co.uk, and www.daleday-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Daleday Property Management Limited is a Private Limited Company. The company registration number is 04630639. Daleday Property Management Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Daleday Property Management Limited is 1 Spring Cottages St Leonards Road Surbiton Surrey Kt6 4df. . DUNGWORTH, Mark Russell is a Secretary of the company. BURTON, Amy Victoria is a Director of the company. DENYER, Amanda Jane is a Director of the company. LACKNER, Josef Vasyl is a Director of the company. MICHNIEWICZ, Joseph Edward is a Director of the company. PATEL, Rekha is a Director of the company. Secretary HEALD, Robert Douglas Spencer has been resigned. Secretary MALOVANY, John Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATESON, Christopher has been resigned. Director GOODSHIP, Lance has been resigned. Director GRANT, James Joseph has been resigned. Director LACKNER, Josef has been resigned. Director MALOVANY, John Peter has been resigned. Director MAREK, Penelope has been resigned. Director MIERS, Keith Anthony has been resigned. Director O'HERLIHY, Donal John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNGWORTH, Mark Russell
Appointed Date: 06 August 2012

Director
BURTON, Amy Victoria
Appointed Date: 03 December 2014
50 years old

Director
DENYER, Amanda Jane
Appointed Date: 03 December 2014
57 years old

Director
LACKNER, Josef Vasyl
Appointed Date: 19 February 2008
44 years old

Director
MICHNIEWICZ, Joseph Edward
Appointed Date: 25 August 2015
34 years old

Director
PATEL, Rekha
Appointed Date: 25 August 2015
73 years old

Resigned Directors

Secretary
HEALD, Robert Douglas Spencer
Resigned: 06 August 2012
Appointed Date: 01 April 2008

Secretary
MALOVANY, John Peter
Resigned: 01 April 2008
Appointed Date: 23 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 08 January 2003

Director
BATESON, Christopher
Resigned: 21 July 2014
Appointed Date: 11 August 2008
56 years old

Director
GOODSHIP, Lance
Resigned: 11 September 2015
Appointed Date: 01 April 2008
48 years old

Director
GRANT, James Joseph
Resigned: 01 April 2008
Appointed Date: 23 January 2003
68 years old

Director
LACKNER, Josef
Resigned: 15 September 2011
Appointed Date: 19 February 2008
75 years old

Director
MALOVANY, John Peter
Resigned: 01 April 2008
Appointed Date: 23 January 2003
74 years old

Director
MAREK, Penelope
Resigned: 09 July 2012
Appointed Date: 09 August 2008
73 years old

Director
MIERS, Keith Anthony
Resigned: 26 June 2015
Appointed Date: 02 November 2010
71 years old

Director
O'HERLIHY, Donal John
Resigned: 01 April 2008
Appointed Date: 23 January 2003
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2003
Appointed Date: 08 January 2003

DALEDAY PROPERTY MANAGEMENT LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21

12 Jan 2016
Termination of appointment of Keith Anthony Miers as a director on 26 June 2015
17 Sep 2015
Appointment of Mrs Rekha Patel as a director on 25 August 2015
...
... and 59 more events
02 Mar 2003
Secretary resigned
02 Mar 2003
New director appointed
02 Mar 2003
New director appointed
02 Mar 2003
New secretary appointed;new director appointed
08 Jan 2003
Incorporation