Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAY DEVELOPMENT COMPANY LIMITED
Company Information for

DAY DEVELOPMENT COMPANY LIMITED

705 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT,
Company Registration Number
00964052
Private Limited Company
Active

Company Overview

About Day Development Company Ltd
DAY DEVELOPMENT COMPANY LIMITED was founded on 1969-10-16 and has its registered office in London. The organisation's status is listed as "Active". Day Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
705 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0BT
Other companies in N12
 
Filing Information
Company Number 00964052
Company ID Number 00964052
Date formed 1969-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAY DEVELOPMENT COMPANY LIMITED
The following companies were found which have the same name as DAY DEVELOPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAY DEVELOPMENT COMPANY, INC. 1219 W. NEW HAMPSHIRE STREET ORLANDO FL 32804 Inactive Company formed on the 1983-07-29
Day Development Company L C Maryland Unknown
DAY DEVELOPMENT COMPANY INCORPORATED Tennessee Unknown
DAY DEVELOPMENT COMPANY Idaho Unknown

Company Officers of DAY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANN VICTORIA MARY ANDREWS
Company Secretary 1991-11-20
BARNABY JAMES PIERCY
Director 2010-10-14
JACQUELINE GAIL PIERCY
Director 1991-11-20
MICHAEL JOHN WILLIAM PIERCY
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOSEPH EDGAR CATTLE
Director 1991-11-20 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN VICTORIA MARY ANDREWS BETHELL LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-12-01 CURRENT 1986-12-31 Active
ANN VICTORIA MARY ANDREWS DAY (CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-23 Active
ANN VICTORIA MARY ANDREWS KELLAFRAN LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS SEA-EX LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-16 Active
ANN VICTORIA MARY ANDREWS C.F. DAY LIMITED Company Secretary 1991-11-20 CURRENT 1977-06-16 Active
ANN VICTORIA MARY ANDREWS STRATTON LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-13 Active
ANN VICTORIA MARY ANDREWS TEMPLE LODGE LIMITED Company Secretary 1990-12-18 CURRENT 1947-05-10 Active
BARNABY JAMES PIERCY WOODBRIDGE SUN CLOUD LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
BARNABY JAMES PIERCY TEMPLE LODGE LIMITED Director 2009-11-18 CURRENT 1947-05-10 Active
BARNABY JAMES PIERCY DAY (CONTRACTORS) LIMITED Director 2005-10-05 CURRENT 1985-01-23 Active
JACQUELINE GAIL PIERCY DAY (CONTRACTORS) LIMITED Director 1992-05-14 CURRENT 1985-01-23 Active
JACQUELINE GAIL PIERCY C.F. DAY LIMITED Director 1991-11-20 CURRENT 1977-06-16 Active
MICHAEL JOHN WILLIAM PIERCY SUMMERLEYS BUSINESS CENTRE (MANAGEMENT) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MICHAEL JOHN WILLIAM PIERCY COPPERHOUSE COURT MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2005-10-28 Active
JOHN DAVID MAIR UNICORN CONSTRUCTION LTD. Director 2005-03-01 - 2011-06-19 RESIGNED 2004-09-09 Dissolved 2014-04-25
MICHAEL JOHN WILLIAM PIERCY S.P.M.G. LIMITED Director 1996-01-23 CURRENT 1996-01-23 Active
MICHAEL JOHN WILLIAM PIERCY BETHELL LODGE RESIDENTS COMPANY LIMITED Director 1991-12-01 CURRENT 1986-12-31 Active
MICHAEL JOHN WILLIAM PIERCY DAY (CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-23 Active
MICHAEL JOHN WILLIAM PIERCY KELLAFRAN LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY SEA-EX LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-16 Active
MICHAEL JOHN WILLIAM PIERCY C.F. DAY LIMITED Director 1991-11-20 CURRENT 1977-06-16 Active
MICHAEL JOHN WILLIAM PIERCY STRATTON LODGE RESIDENTS COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-13 Active
MICHAEL JOHN WILLIAM PIERCY TEMPLE LODGE LIMITED Director 1990-12-18 CURRENT 1947-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-01-27Director's details changed for Mr Oliver William Piercy on 2023-01-23
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04AP01DIRECTOR APPOINTED MR OLIVER WILLIAM PIERCY
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WILLIAM PIERCY
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-03PSC07CESSATION OF MICHAEL JOHN WILLIAM PIERCY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WILLIAM PIERCY
2019-03-20TM02Termination of appointment of Ann Victoria Mary Andrews on 2019-03-20
2019-03-20AP03Appointment of Mr Christopher James Sutton as company secretary on 2019-03-20
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-29AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-24AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AR0120/11/11 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-27AP01DIRECTOR APPOINTED MR BARNABY JAMES PIERCY
2010-10-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GAIL PIERCY / 01/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN VICTORIA MARY ANDREWS / 01/11/2009
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-06363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-05363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-13363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-12363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1994-11-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-24363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-03-07395PARTICULARS OF MORTGAGE/CHARGE
1993-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-02363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/93
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-25363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-25363(288)DIRECTOR RESIGNED
1992-05-19288DIRECTOR RESIGNED
1991-12-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-02363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1990-11-29363RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
1990-11-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-12-08AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-12-08363RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS
1988-11-14AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DAY DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-04-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAY DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DAY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of DAY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAY DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DAY DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAY DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAY DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAY DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.