Company NameDaisypark Properties Limited
DirectorsCarole Barbara Watson and Dean Henry Watson
Company StatusActive
Company Number05272979
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Carole Barbara Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Dean Henry Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameStuart Craig Jarrett
NationalityBritish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2012)
RoleCompany Director
Correspondence Address239 Pettits Lane North
Romford
Essex
RM1 4ML
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carole Barbara Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,505
Current Liabilities£34,747

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

12 April 2005Delivered on: 13 April 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 125 wennington road rainham essex and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details.
Outstanding
12 April 2005Delivered on: 13 April 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 125 wennington road rainham essex and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
21 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 December 2016Appointment of Mr Dean Henry Watson as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Dean Henry Watson as a director on 1 December 2016 (2 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 October 2016Director's details changed for Carole Barbara Watson on 17 October 2016 (2 pages)
19 October 2016Director's details changed for Carole Barbara Watson on 17 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 January 2013Termination of appointment of Stuart Jarrett as a secretary (1 page)
23 January 2013Termination of appointment of Stuart Jarrett as a secretary (1 page)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Carole Barbara Watson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Carole Barbara Watson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 November 2007Return made up to 29/10/07; full list of members (2 pages)
22 November 2007Return made up to 29/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 29/10/05; full list of members (2 pages)
31 October 2005Return made up to 29/10/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 4 chalgrove crescent clayhall ilford essex IG5 0LU (1 page)
18 October 2005Registered office changed on 18/10/05 from: 4 chalgrove crescent clayhall ilford essex IG5 0LU (1 page)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 December 2004Registered office changed on 22/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)