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

DAFFODIL DEVELOPMENTS LTD

4TH FLOOR,, 49 ST JAMES'S STREET, LONDON, SW1A 1AH,
Company Registration Number
07115620
Private Limited Company
Active

Company Overview

About Daffodil Developments Ltd
DAFFODIL DEVELOPMENTS LTD was founded on 2010-01-04 and has its registered office in London. The organisation's status is listed as "Active". Daffodil Developments Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DAFFODIL DEVELOPMENTS LTD
 
Legal Registered Office
4TH FLOOR,
49 ST JAMES'S STREET
LONDON
SW1A 1AH
Other companies in KT13
 
Previous Names
MM&S (5572) LIMITED02/03/2010
Filing Information
Company Number 07115620
Company ID Number 07115620
Date formed 2010-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987282759  
Last Datalog update: 2024-03-07 02:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAFFODIL DEVELOPMENTS LTD
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 DAFFODIL DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BROWN
Company Secretary 2012-05-22
STEPHEN ANDREW BROWN
Director 2010-04-14
JOLYON FRANCIS ROBERT MOSS
Director 2016-01-06
JAMES WILLIAM HILARY TURNER
Director 2010-04-14
NICHOLAS JOHN TURNER
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANK LOOKER
Director 2010-03-02 2014-08-18
NICOLA LOUISE LENTHALL
Company Secretary 2011-02-18 2012-05-22
MICHAEL ALEXANDER FORSTER
Director 2010-03-02 2012-03-08
STEPHEN DONALD CORNER
Company Secretary 2010-03-02 2011-02-18
MACLAY MURRAY & SPENS LLP
Company Secretary 2010-01-04 2010-03-02
VINDEX LIMITED
Director 2010-01-04 2010-03-02
VINDEX SERVICES
Director 2010-01-04 2010-03-02
CHRISTINE TRUESDALE
Director 2010-01-04 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BROWN FIRSTSTONE DEVELOPMENTS LIMITED Director 2007-01-08 CURRENT 2005-03-24 Active
STEPHEN ANDREW BROWN BOXTRENT LIMITED Director 2006-11-13 CURRENT 2006-03-20 Active
STEPHEN ANDREW BROWN MAINSTREET HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-08-21 Active
STEPHEN ANDREW BROWN MARBANK CONSTRUCTION LIMITED Director 2002-04-11 CURRENT 1994-02-02 Active
JAMES WILLIAM HILARY TURNER BRADDEN CAPITAL MANAGEMENT LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
JAMES WILLIAM HILARY TURNER EP MANAGEMENT (WIDNES) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
JAMES WILLIAM HILARY TURNER NIGHTINGALE HOLDCO LIMITED Director 2008-02-14 CURRENT 2006-06-09 Active
NICHOLAS JOHN TURNER RECTORY LAND COMPANY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
NICHOLAS JOHN TURNER ST JAMES'S NEIGHBOURHOOD FORUM Director 2015-10-08 CURRENT 2015-10-08 Active
NICHOLAS JOHN TURNER THE ST JAMES'S CONSERVATION TRUST LTD Director 2011-07-20 CURRENT 1999-11-30 Active
NICHOLAS JOHN TURNER 73 ST. JAMES'S STREET RTM COMPANY LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
NICHOLAS JOHN TURNER KINGSTON PARK FARMS LIMITED Director 2003-04-08 CURRENT 1977-04-20 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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 180 Piccadilly London W1J 9HF England
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11PSC02Notification of The Liverpool Warehousing Company Ltd as a person with significant control on 2022-04-05
2022-05-10SH0105/04/22 STATEMENT OF CAPITAL GBP 338985
2022-04-27PSC07CESSATION OF PETER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27AP01DIRECTOR APPOINTED MR MARK JAMES EDWARD WOODS
2022-04-27AP03Appointment of Mr Stephen Corner as company secretary on 2022-04-05
2022-04-27TM02Termination of appointment of Stephen Andrew Brown on 2022-04-05
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HILARY TURNER
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES EDWARD WOOD
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES EDWARD WOOD
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR
2022-01-17PSC09Withdrawal of a person with significant control statement on 2022-01-17
2021-11-09SH03Purchase of own shares
2021-09-23SH06Cancellation of shares. Statement of capital on 2021-09-17 GBP 231,500
2021-07-29RES13Resolutions passed:
  • Buyback agreement and provided approved 09/07/2021
2021-05-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-08-29SH20Statement by Directors
2019-08-29SH19Statement of capital on 2019-08-29 GBP 698,621
2019-08-29CAP-SSSolvency Statement dated 19/07/19
2019-08-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1397242
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1397242
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AP01DIRECTOR APPOINTED MR JOLYON FRANCIS ROBERT MOSS
2016-01-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TURNER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1397242
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12RES13APPOINTMENT 02/06/2015
2015-06-12RES01ADOPT ARTICLES 12/06/15
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM C/O C/O Marbank Construction Ltd St Georges House St Georges House Queens Road Weybridge Surrey KT13 9UX
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1397242
2015-01-29AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK LOOKER
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM St Georges House 24 Queens Road Weybridge Surrey KT13 9UX
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1397242
2014-09-29SH06Cancellation of shares. Statement of capital on 2014-09-12 GBP 1,397,242
2014-09-29SH03Purchase of own shares
2014-08-20SH30Directors statement and auditors report. Out of capital
2014-08-20RES08Resolutions passed:<ul><li>Resolution of authority to purchase own shares out of capital</ul>
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AR0104/01/14 FULL LIST
2013-10-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0104/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HILARY TURNER / 25/01/2013
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL
2013-01-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-22AP03SECRETARY APPOINTED MR STEPHEN ANDREW BROWN
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER
2012-01-05AR0104/01/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AP03SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER
2011-01-14AR0104/01/11 FULL LIST
2010-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-06RES01ADOPT ARTICLES 14/04/2010
2010-05-14AP01DIRECTOR APPOINTED MR STEPHEN ANDREW BROWN
2010-05-12AP01DIRECTOR APPOINTED JAMES WILLIAM HILARY TURNER
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB
2010-03-12AP03SECRETARY APPOINTED STEPHEN DONALD CORNER
2010-03-11AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1 LONDON WALL LONDON EC2Y 5AB
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-03-10AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER FORSTER
2010-03-10AP01DIRECTOR APPOINTED ROGER FRANK LOOKER
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-03-02CERTNMCOMPANY NAME CHANGED MM&S (5572) LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-04New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DAFFODIL DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of DAFFODIL DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAFFODIL DEVELOPMENTS LTD
Trademarks
We have not found any records of DAFFODIL DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAFFODIL DEVELOPMENTS LTD. 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 (68100 - Buying and selling of own real estate) as DAFFODIL DEVELOPMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAFFODIL DEVELOPMENTS LTD 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 DAFFODIL DEVELOPMENTS LTD 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 DAFFODIL DEVELOPMENTS LTD 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.