New Daffodil Limited YORK


Founded in 1986, New Daffodil, classified under reg no. 02045933 is an active company. Currently registered at Howard House 3 St. Marys Court YO24 1AH, York the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 18, 2010 New Daffodil Limited is no longer carrying the name Halifax Estate Agencies.

At present there are 2 directors in the the company, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

New Daffodil Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045933
Date of Incorporation Tue, 12th Aug 1986
Industry Real estate agencies
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 19 April 2023

Peter B.

Position: Director

Appointed: 25 November 2021

Sapna F.

Position: Secretary

Appointed: 15 January 2010

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adam C.

Position: Director

Appointed: 01 January 2016

Resigned: 16 December 2021

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

David N.

Position: Director

Appointed: 30 April 2014

Resigned: 31 December 2014

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

Paul H.

Position: Director

Appointed: 01 March 2010

Resigned: 25 November 2021

Simon E.

Position: Director

Appointed: 15 January 2010

Resigned: 30 April 2014

Dean F.

Position: Director

Appointed: 15 January 2010

Resigned: 01 July 2010

Joel R.

Position: Director

Appointed: 01 January 2008

Resigned: 15 January 2010

Gordon E.

Position: Director

Appointed: 01 January 2008

Resigned: 15 January 2010

Simon F.

Position: Director

Appointed: 01 January 2008

Resigned: 26 September 2008

Angela L.

Position: Secretary

Appointed: 13 June 2006

Resigned: 15 January 2010

Colin K.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2008

Julian R.

Position: Director

Appointed: 01 January 2005

Resigned: 15 January 2010

Femi S.

Position: Secretary

Appointed: 16 May 2003

Resigned: 24 December 2003

David N.

Position: Director

Appointed: 25 July 2002

Resigned: 15 January 2010

Andrew B.

Position: Director

Appointed: 05 June 2002

Resigned: 01 January 2005

Sally M.

Position: Secretary

Appointed: 25 February 2002

Resigned: 13 June 2006

Donald M.

Position: Secretary

Appointed: 27 October 2000

Resigned: 25 February 2002

Russell G.

Position: Director

Appointed: 17 July 2000

Resigned: 05 June 2002

Andrew H.

Position: Director

Appointed: 01 December 1999

Resigned: 25 July 2002

Grenville T.

Position: Director

Appointed: 01 December 1999

Resigned: 01 January 2005

Simon W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 27 October 2000

Matthew L.

Position: Secretary

Appointed: 01 August 1999

Resigned: 30 September 1999

Michael E.

Position: Director

Appointed: 01 January 1999

Resigned: 01 December 1999

Jane P.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2007

Andrew K.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 1998

Richard S.

Position: Director

Appointed: 17 April 1996

Resigned: 01 December 1999

Howard B.

Position: Secretary

Appointed: 21 September 1995

Resigned: 31 July 1999

Andrew J.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 1998

Roger B.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 1998

David G.

Position: Secretary

Appointed: 01 October 1994

Resigned: 22 June 1996

Jeffrey B.

Position: Director

Appointed: 16 June 1993

Resigned: 31 December 1998

Jane P.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 1996

Charles P.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1998

Geoffrey J.

Position: Director

Appointed: 16 December 1992

Resigned: 31 December 1998

Ralph H.

Position: Director

Appointed: 25 September 1992

Resigned: 21 April 1998

Thomas D.

Position: Director

Appointed: 22 June 1992

Resigned: 01 August 1997

Charles G.

Position: Director

Appointed: 22 June 1992

Resigned: 01 September 1992

Derek T.

Position: Director

Appointed: 22 June 1992

Resigned: 17 April 1996

Charles C.

Position: Secretary

Appointed: 22 June 1992

Resigned: 30 September 1994

Alan M.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1993

Christopher C.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1998

John S.

Position: Director

Appointed: 22 June 1992

Resigned: 22 July 1998

James B.

Position: Director

Appointed: 22 June 1992

Resigned: 17 August 1993

David M.

Position: Director

Appointed: 22 June 1992

Resigned: 31 January 1993

David L.

Position: Director

Appointed: 22 June 1992

Resigned: 23 May 1994

Edward S.

Position: Director

Appointed: 22 June 1992

Resigned: 13 November 1992

Grenville F.

Position: Director

Appointed: 22 June 1992

Resigned: 01 August 1995

Jeffrey C.

Position: Director

Appointed: 22 June 1992

Resigned: 31 March 1997

John W.

Position: Director

Appointed: 22 June 1992

Resigned: 31 May 1993

Peter S.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1996

Daniel L.

Position: Director

Appointed: 22 June 1992

Resigned: 12 September 1992

Roy D.

Position: Director

Appointed: 22 June 1992

Resigned: 17 July 2000

Gordon B.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Lsl Property Services Plc from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House England/Wales
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Halifax Estate Agencies January 18, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, October 2023
Free Download (15 pages)

Company search