Daisy Hill (bradford) Management Company Limited LEEDS


Founded in 2004, Daisy Hill (bradford) Management Company, classified under reg no. 05173751 is an active company. Currently registered at Liv Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for twenty years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Gavin M., appointed on 26 January 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Daisy Hill (bradford) Management Company Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05173751
Date of Incorporation Wed, 7th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 16 January 2024

Gavin M.

Position: Director

Appointed: 26 January 2022

Connor S.

Position: Director

Appointed: 26 January 2022

Resigned: 27 September 2023

Helen P.

Position: Director

Appointed: 01 July 2020

Resigned: 18 January 2022

Daniel D.

Position: Director

Appointed: 01 July 2020

Resigned: 26 January 2022

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 01 July 2020

Resigned: 16 January 2024

Adam D.

Position: Director

Appointed: 14 September 2018

Resigned: 01 July 2020

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Ricky M.

Position: Director

Appointed: 15 October 2010

Resigned: 14 September 2018

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Director

Appointed: 10 February 2009

Resigned: 15 October 2010

Marcus B.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 August 2009

Pauline M.

Position: Director

Appointed: 06 June 2005

Resigned: 10 February 2009

Graham F.

Position: Secretary

Appointed: 07 July 2004

Resigned: 31 October 2008

John C.

Position: Director

Appointed: 07 July 2004

Resigned: 06 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth24242424      
Balance Sheet
Cash Bank On Hand   24242424242424
Net Assets Liabilities   24242424242424
Cash Bank In Hand24242424      
Net Assets Liabilities Including Pension Asset Liability24242424      
Reserves/Capital
Shareholder Funds24242424      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        00
Number Shares Allotted 242424242424242424
Par Value Share 111111111
Share Capital Allotted Called Up Paid24242424      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's appointment terminated on 16th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search