Daleday Property Management Limited SURBITON


Daleday Property Management started in year 2003 as Private Limited Company with registration number 04630639. The Daleday Property Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

At present there are 5 directors in the the firm, namely Katherine H., Rekha P. and Amy B. and others. In addition one secretary - Robert H. - is with the company. At present 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.

Daleday Property Management Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630639
Date of Incorporation Wed, 8th Jan 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Katherine H.

Position: Director

Appointed: 08 November 2023

Robert H.

Position: Secretary

Appointed: 28 February 2021

Rekha P.

Position: Director

Appointed: 25 August 2015

Amy B.

Position: Director

Appointed: 03 December 2014

Amanda D.

Position: Director

Appointed: 03 December 2014

Josef L.

Position: Director

Appointed: 19 February 2008

Joseph M.

Position: Director

Appointed: 25 August 2015

Resigned: 02 March 2021

Mark D.

Position: Secretary

Appointed: 06 August 2012

Resigned: 28 February 2021

Keith M.

Position: Director

Appointed: 02 November 2010

Resigned: 26 June 2015

Christopher B.

Position: Director

Appointed: 11 August 2008

Resigned: 21 July 2014

Penelope M.

Position: Director

Appointed: 09 August 2008

Resigned: 09 July 2012

Robert H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 06 August 2012

Lance G.

Position: Director

Appointed: 01 April 2008

Resigned: 11 September 2015

Josef L.

Position: Director

Appointed: 19 February 2008

Resigned: 15 September 2011

Donal O.

Position: Director

Appointed: 23 January 2003

Resigned: 01 April 2008

John M.

Position: Director

Appointed: 23 January 2003

Resigned: 01 April 2008

James G.

Position: Director

Appointed: 23 January 2003

Resigned: 01 April 2008

John M.

Position: Secretary

Appointed: 23 January 2003

Resigned: 01 April 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2003

Resigned: 23 January 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 January 2003

Resigned: 23 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 31742 22351 99058 00145 96133 387
Current Assets46 97055 02767 86774 09361 24248 117
Debtors12 65312 80415 87716 09215 28114 730
Other Debtors  8 6638 297  
Other
Accrued Liabilities1 080840 8401 2881 917
Called Up Share Capital Not Paid22 222
Creditors2 9191 6071 3134 23813 8777 781
Net Current Assets Liabilities44 05153 42066 55469 85547 36540 336
Prepayments7 5047 367 8 0337 6678 167
Total Assets Less Current Liabilities44 05153 42066 55469 85547 36540 336
Trade Creditors Trade Payables1 8397674733 3987 372325
Other Creditors  840840  
Profit Loss    -22 490-7 029
Trade Debtors Trade Receivables  7 2147 795  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search