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

DAFADAY PROPERTY SERVICES LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
02454834
Private Limited Company
Active

Company Overview

About Dafaday Property Services Ltd
DAFADAY PROPERTY SERVICES LIMITED was founded on 1989-12-21 and has its registered office in Stanmore. The organisation's status is listed as "Active". Dafaday Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAFADAY PROPERTY SERVICES LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in NW3
 
Filing Information
Company Number 02454834
Company ID Number 02454834
Date formed 1989-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB174269486  
Last Datalog update: 2024-04-06 19:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAFADAY PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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.

Company Officers of DAFADAY PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MOSHE STERNLIGHT
Company Secretary 2015-07-10
JOSEPH ISAAC STERNLIGHT
Director 1993-04-30
MOSHE STERNLIGHT
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL STERNLIGHT
Company Secretary 1993-04-30 2015-07-10
JOSEPH ISAAC STERNLIGHT
Company Secretary 1992-11-30 1993-04-30
RACHEL STERNLIGHT
Director 1992-11-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ISAAC STERNLIGHT RIVA WIGS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY JEWELLERY LTD Director 2017-02-01 CURRENT 2016-06-25 Active
JOSEPH ISAAC STERNLIGHT CASEFIELD LIMITED Director 2014-10-29 CURRENT 2001-11-15 Active
JOSEPH ISAAC STERNLIGHT 64 SANDMERE ROAD RTM COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JOSEPH ISAAC STERNLIGHT ASHIRUS LTD Director 2007-12-20 CURRENT 2007-12-20 Active
JOSEPH ISAAC STERNLIGHT ADDL (UK) LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active
JOSEPH ISAAC STERNLIGHT DAFADAY MANAGEMENT COMPANY LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active
JOSEPH ISAAC STERNLIGHT ALPHA DEVELOPMENTS DIRECT LIMITED Director 2003-12-27 CURRENT 1988-01-25 Active
JOSEPH ISAAC STERNLIGHT BALAGAN INVESTMENTS LIMITED Director 2002-11-08 CURRENT 2000-11-03 Active
JOSEPH ISAAC STERNLIGHT DERMER ESTATES LTD Director 2000-11-10 CURRENT 2000-11-10 Active
JOSEPH ISAAC STERNLIGHT RIVERCOURT PROPERTIES LIMITED Director 2000-04-03 CURRENT 1996-12-16 Active
JOSEPH ISAAC STERNLIGHT SPEARGLADE LIMITED Director 1999-11-23 CURRENT 1990-04-03 Active
JOSEPH ISAAC STERNLIGHT CASTLEWELL HOMES LIMITED Director 1999-11-23 CURRENT 1994-12-13 Active
JOSEPH ISAAC STERNLIGHT UPPERGUILD LIMITED Director 1999-11-23 CURRENT 1986-12-04 Active
JOSEPH ISAAC STERNLIGHT BURSTING INVESTMENTS LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOSEPH ISAAC STERNLIGHT THE RABBI MOSHE & LEAH DERMER FOUNDATION Director 1999-04-14 CURRENT 1999-04-14 Active
JOSEPH ISAAC STERNLIGHT SITS (BLACKHEATH) LTD Director 1996-10-02 CURRENT 1996-09-26 Active
MOSHE STERNLIGHT ATOPIC DERMATITIS RELIEF (TRADING AS KUMI URI) LTD Director 2015-01-22 CURRENT 2015-01-22 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-10CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-27Director's details changed for Moshe Sternlight on 2023-09-26
2023-09-26Director's details changed for Mr Andrew Asher Rotenberg on 2023-09-26
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Regina House 124 Finchley Road London NW3 5JS
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-31AP01DIRECTOR APPOINTED MR ANDREW ASHER ROTENBERG
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AP01DIRECTOR APPOINTED MOSHE STERNLIGHT
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-12-09DISS40Compulsory strike-off action has been discontinued
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-02AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-10AP03Appointment of Moshe Sternlight as company secretary on 2015-07-10
2015-08-10TM02Termination of appointment of Rachel Sternlight on 2015-07-10
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0114/09/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-18AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0114/09/11 ANNUAL RETURN FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0114/09/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-03-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-09-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 118 -120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-13363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-09363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-17244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-09363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-30244DELIVERY EXT'D 3 MTH 31/03/03
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 220 THE VALE GOLDERS GREEN LONDON NW11 8SR
2003-01-07363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-09-12CERTNMCOMPANY NAME CHANGED BEEHIVE MILLS LIMITED CERTIFICATE ISSUED ON 12/09/02
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-11363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-15363aRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
1999-05-05363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-08363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-28363aRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1997-01-13363aRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-22363xRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DAFADAY PROPERTY SERVICES 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 DAFADAY PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-03-11 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 1992-03-11 Satisfied DUNBAR BANK PLC
DEBENTURE 1992-03-11 Satisfied DUNBAR BANK PLC
PRINCIPAL CHARGE ON RENTS 1992-03-11 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DAFADAY PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAFADAY PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAFADAY PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of DAFADAY PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAFADAY PROPERTY SERVICES 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 DAFADAY PROPERTY SERVICES 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 DAFADAY PROPERTY SERVICES 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 DAFADAY PROPERTY SERVICES 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 DAFADAY PROPERTY SERVICES 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.