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

DAYMAN PROPERTIES LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
02845190
Private Limited Company
Active

Company Overview

About Dayman Properties Ltd
DAYMAN PROPERTIES LIMITED was founded on 1993-08-16 and has its registered office in London. The organisation's status is listed as "Active". Dayman Properties Limited is a Private Limited Company registered in ENGLAND 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
DAYMAN PROPERTIES LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 02845190
Company ID Number 02845190
Date formed 1993-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYMAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT 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 DAYMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 1993-12-07
DAVID HUGH FRYDMAN
Director 1993-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS JULIAN FRYDMAN
Company Secretary 1993-08-16 1993-11-22
GORDON COLIN OLIVER
Company Secretary 1993-11-09 1993-11-09
GORDON COLIN OLIVER
Director 1993-11-09 1993-11-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-08-16 1993-08-16
WATERLOW NOMINEES LIMITED
Nominated Director 1993-08-16 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGHE HOUSE REGISTRARS LIMITED CAMPBELL CHARLES ASSOCIATES (2000) LIMITED Company Secretary 2002-01-29 CURRENT 1999-06-10 Active
ROXBURGHE HOUSE REGISTRARS LIMITED EVERBEECH LIMITED Company Secretary 1996-08-14 CURRENT 1992-10-13 Active
ROXBURGHE HOUSE REGISTRARS LIMITED VULMORE (UK) LIMITED Company Secretary 1995-03-08 CURRENT 1993-06-22 Dissolved 2013-10-22
ROXBURGHE HOUSE REGISTRARS LIMITED MEYER INVESTMENTS LIMITED Company Secretary 1994-11-30 CURRENT 1958-12-15 Active
ROXBURGHE HOUSE REGISTRARS LIMITED DE WALDEN COURT(NOMINEES)LIMITED Company Secretary 1992-12-31 CURRENT 1962-10-31 Active - Proposal to Strike off
ROXBURGHE HOUSE REGISTRARS LIMITED TREGOLLS MANOR HOMES LIMITED Company Secretary 1992-10-16 CURRENT 1992-08-07 Active
DAVID HUGH FRYDMAN FRYDMAN PROPERTIES LIMITED Director 1992-03-12 CURRENT 1955-06-01 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
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-10-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30DISS40Compulsory strike-off action has been discontinued
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-09-29TM02Termination of appointment of Roxburghe House Registrars Limited on 2020-09-22
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr David Hugh Frydman on 2018-10-31
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02PSC04Change of details for Mr David Hugh Frydman as a person with significant control on 2016-04-06
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1768
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1768
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1768
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1768
2015-09-15AR0116/08/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1768
2014-08-31AR0116/08/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0116/08/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0116/08/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0116/08/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14CH01Director's details changed for David Hugh Frydman on 2010-09-14
2010-09-14AR0116/08/10 ANNUAL RETURN FULL LIST
2009-10-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-10-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-31363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-11-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-19363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-10363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-17363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2002-11-04363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-20363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/00
2000-09-28363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-25363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-18363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-02-27363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-29363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-29363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-10-31363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-06-26SASHARES AGREEMENT OTC
1995-06-2688(2)OAD 09/11/93--------- £ SI 1766@1
1995-02-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-05363sRETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS
1994-12-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-04-11ORES04£ NC 1000/100000 08/03
1994-04-11123NC INC ALREADY ADJUSTED 08/03/94
1994-04-1188(2)PAD 09/11/93--------- £ SI 1766@1=1766 £ IC 2/1768
1994-03-10288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-20288NEW SECRETARY APPOINTED
1993-12-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-11-28287REGISTERED OFFICE CHANGED ON 28/11/93 FROM: C/O FURNIVAL SECRETARIAL 145/157 ST JOHN STREET LONDON EC1V 4PY
1993-11-28SRES01ADOPT MEM AND ARTS 09/11/93
1993-08-22288NEW SECRETARY APPOINTED
1993-08-22288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAYMAN PROPERTIES 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 DAYMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAYMAN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of DAYMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYMAN PROPERTIES LIMITED
Trademarks
We have not found any records of DAYMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYMAN PROPERTIES 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 (96090 - Other service activities n.e.c.) as DAYMAN PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DAYMAN PROPERTIES 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 DAYMAN PROPERTIES 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 DAYMAN PROPERTIES 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.