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

DAYVILLE ESTATES LIMITED

SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ,
Company Registration Number
05300888
Private Limited Company
Active

Company Overview

About Dayville Estates Ltd
DAYVILLE ESTATES LIMITED was founded on 2004-11-30 and has its registered office in Maldon. The organisation's status is listed as "Active". Dayville Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYVILLE ESTATES LIMITED
 
Legal Registered Office
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 05300888
Company ID Number 05300888
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927367593  
Last Datalog update: 2024-02-06 22:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYVILLE ESTATES 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 DAYVILLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NIR SHAMIR
Company Secretary 2010-04-13
ABRAHAM AHARON DODI
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAYVILLE ESTATES LIMITED
Director 2010-04-12 2010-05-17
DAVID PEARLMAN
Director 2010-04-16 2010-05-17
MARY PHILOMENA STEPHEN
Director 2004-12-29 2010-04-16
DAYVILLE ESTATES LIMITED
Company Secretary 2010-04-12 2010-04-13
CENTRUM SECRETARIES LIMITED
Company Secretary 2004-12-29 2010-04-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-30 2004-12-29
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-30 2004-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM AHARON DODI AD PROPERTY 4 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ABRAHAM AHARON DODI AD PROPERTY 3 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ABRAHAM AHARON DODI HACKNEY ROAD PROPERTY LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
ABRAHAM AHARON DODI RAGGED SCHOOL PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
ABRAHAM AHARON DODI NATWEST HOUSE PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ABRAHAM AHARON DODI BEAMSMILE LIMITED Director 2016-12-08 CURRENT 1986-04-11 Active
ABRAHAM AHARON DODI LATONA PROPERTY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ABRAHAM AHARON DODI 181 WEST HEATH ROAD LTD Director 2016-10-04 CURRENT 2016-10-04 Active
ABRAHAM AHARON DODI 55 HOXTON PROPERTY LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI AD PROPERTY 1 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI NOFAX ENTERP. LTD Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI INVORDAN U1&2 LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI 144 MIDLAND ROAD LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI MARTIN PENNY LIMITED Director 2016-07-29 CURRENT 1990-04-18 Active
ABRAHAM AHARON DODI DALSTON PROPERTY LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ABRAHAM AHARON DODI PAINTWORKS PROPERTY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ABRAHAM AHARON DODI INVORDAN U4&5 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ABRAHAM AHARON DODI INVORDAN WETTON GARAGE LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ABRAHAM AHARON DODI INVORDAN WHITE ROSE LTD Director 2016-02-04 CURRENT 2016-02-03 Active
ABRAHAM AHARON DODI INVORDAN WETTON LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ABRAHAM AHARON DODI FINCHLEY ROAD ESTATES LTD Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI 36C HARRINGTON GARDENS LTD Director 2016-01-06 CURRENT 2016-01-05 Liquidation
ABRAHAM AHARON DODI D5 CORPORATION LTD. Director 2015-11-09 CURRENT 2015-11-09 Active
ABRAHAM AHARON DODI NOVEX DESIGN LIMITED Director 2015-10-30 CURRENT 2015-07-09 Active
ABRAHAM AHARON DODI INVORDAN HILLSIDE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI INVORDAN BRITANNIA LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI ROSEMEDE HOMES LIMITED Director 2015-05-21 CURRENT 1999-04-29 Active
ABRAHAM AHARON DODI DOROS ENTERPRISES LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI TYNDALE TERRACE LIMITED Director 2015-02-03 CURRENT 2014-06-30 Active
ABRAHAM AHARON DODI FRONTBAY LIMITED Director 2014-11-27 CURRENT 2004-11-08 Active
ABRAHAM AHARON DODI HELGOR INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1998-09-30 Active
ABRAHAM AHARON DODI KEMPLAY ROAD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ABRAHAM AHARON DODI NOFAX STATION ROAD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ABRAHAM AHARON DODI ENGELFIELD ROAD LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI MEDI-GLOBE LIMITED Director 2012-03-07 CURRENT 1992-02-20 Active - Proposal to Strike off
ABRAHAM AHARON DODI WELLMOOR PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI RUBYLAKE INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2005-06-07 Active
ABRAHAM AHARON DODI ALLANTON LIMITED Director 2010-09-14 CURRENT 2010-02-24 Active - Proposal to Strike off
ABRAHAM AHARON DODI THE LYNTON ROAD SUITES LIMITED Director 2010-04-12 CURRENT 2002-12-10 Active
ABRAHAM AHARON DODI ST AUGUSTINES COURT LIMITED Director 2009-11-10 CURRENT 2009-07-06 Dissolved 2016-02-09
ABRAHAM AHARON DODI DENTWEST LTD Director 2007-09-03 CURRENT 2007-07-03 Active
ABRAHAM AHARON DODI NOFAX ENTERPRISES (ACTON) LIMITED Director 2006-10-31 CURRENT 1999-11-01 Active - Proposal to Strike off
ABRAHAM AHARON DODI HORIZON (MAIDA VALE) LIMITED Director 2005-05-20 CURRENT 2000-01-13 Active - Proposal to Strike off
ABRAHAM AHARON DODI LINCAR INVESTMENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
ABRAHAM AHARON DODI CRYSTAL MOUNTAIN PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-03-11 Dissolved 2017-08-15
ABRAHAM AHARON DODI ROSENPORT LTD Director 2003-07-23 CURRENT 2003-07-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI ORDAN UK LIMITED Director 2003-02-19 CURRENT 2003-01-17 Active
ABRAHAM AHARON DODI FREE D LIMITED Director 2003-02-19 CURRENT 2003-01-24 Active
ABRAHAM AHARON DODI NEWLAND ESTATES LIMITED Director 2001-01-03 CURRENT 1999-03-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI HELGOR TRADING LIMITED Director 1998-11-24 CURRENT 1998-11-20 Active
ABRAHAM AHARON DODI OVALDENE & HART LTD Director 1997-09-05 CURRENT 1997-09-05 Active
ABRAHAM AHARON DODI ANGLO-UNITED DEVELOPMENTS LIMITED Director 1997-08-20 CURRENT 1997-08-12 Active
ABRAHAM AHARON DODI CARLIN LONDON PROPERTY LIMITED Director 1991-04-02 CURRENT 1991-04-02 Active - Proposal to Strike off

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
2024-02-02CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-2330/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-3030/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2330/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10AA01Previous accounting period extended from 30/11/17 TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NIR SHAMIR on 2017-11-29
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Avi Aharon Dodi on 2014-11-01
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0130/11/12 ANNUAL RETURN FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM 441 Edgware Road London W2 1TH United Kingdom
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-01DISS40Compulsory strike-off action has been discontinued
2012-04-30AR0130/11/11 ANNUAL RETURN FULL LIST
2012-04-30AD02Register inspection address has been changed
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0130/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-09AP01DIRECTOR APPOINTED MR AVI AHARON DODI
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAYVILLE ESTATES LIMITED
2010-05-18AR0130/11/09 FULL LIST
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 02/10/2009
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2010-05-14AP03SECRETARY APPOINTED MR NIR SHAMIR
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAYVILLE ESTATES LIMITED
2010-05-12AP01DIRECTOR APPOINTED DR DAVID PEARLMAN
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEPHEN
2010-04-13AP04CORPORATE SECRETARY APPOINTED DAYVILLE ESTATES LIMITED
2010-04-13AP02CORPORATE DIRECTOR APPOINTED DAYVILLE ESTATES LIMITED
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEPHEN
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED
2010-04-06GAZ1FIRST GAZETTE
2009-11-05AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-02-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-07190LOCATION OF DEBENTURE REGISTER
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-06190LOCATION OF DEBENTURE REGISTER
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-3088(2)RAD 23/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bSECRETARY RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-1388(2)RAD 10/01/05--------- £ SI 1@1=1 £ IC 1/2
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYVILLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against DAYVILLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-12-07 Outstanding SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 705,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 DAYVILLE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 14,637
Current Assets 2011-12-01 £ 654,885
Debtors 2011-12-01 £ 640,248
Fixed Assets 2011-12-01 £ 2
Shareholder Funds 2011-12-01 £ 50,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYVILLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYVILLE ESTATES LIMITED
Trademarks
We have not found any records of DAYVILLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYVILLE ESTATES 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 (82990 - Other business support service activities n.e.c.) as DAYVILLE ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAYVILLE ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAYVILLE ESTATES LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAYVILLE ESTATES LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYVILLE ESTATES 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 DAYVILLE ESTATES 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.