ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daytone House Management Limited

Daytone House Management Limited is an active company incorporated on 30 April 2001 with the registered office located in London, Greater London. Daytone House Management Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04207901
Private limited by guarantee without share capital
Age
24 years
Incorporated 30 April 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Sep28 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 September 2025
Due by 28 June 2026 (7 months remaining)
Address
322 Upper Richmond Road
London
SW15 6TL
United Kingdom
Address changed on 3 May 2024 (1 year 6 months ago)
Previous address was 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Oct 1960
Director • Personal Assistant • British • Lives in England • Born in Aug 1976
Director • It Lecturer • American • Lives in UK • Born in Jun 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediafield Limited
Ms Esther Elizabeth Hegarty, Guy Rostron, and 2 more are mutual people.
Active
Active
Charter Central Finance Limited
Guy Rostron is a mutual person.
Active
Central Mining Finance Limited
Guy Rostron is a mutual person.
Active
Charter Central Services Limited
Guy Rostron is a mutual person.
Active
Kersfield Properties Limited
J C F P Secretaries Ltd is a mutual person.
Active
Westrayne Residents Association Limited
J C F P Secretaries Ltd is a mutual person.
Active
Fairlawns (Residents' Association) Limited
J C F P Secretaries Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Sep 2024
For period 28 Sep28 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.89K
Increased by £505 (+6%)
Total Liabilities
-£8.59K
Same as previous period
Net Assets
£304
Increased by £505 (-251%)
Debt Ratio (%)
97%
Decreased by 5.82% (-6%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
11 Months Ago on 3 Dec 2024
Jennyfer Anne Stoppani Resigned
11 Months Ago on 26 Nov 2024
Inspection Address Changed
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Inspection Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Ms Esther Elizabeth Hegarty Details Changed
2 Years Ago on 6 Oct 2023
Jennyfer Anne Stoppani Details Changed
2 Years Ago on 6 Oct 2023
Grace Miller & Co Ltd Resigned
2 Years Ago on 6 Oct 2023
Get Credit Report
Discover Daytone House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 29 Apr 2025
Micro company accounts made up to 28 September 2023
Submitted on 3 Dec 2024
Termination of appointment of Jennyfer Anne Stoppani as a director on 26 November 2024
Submitted on 27 Nov 2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
Submitted on 3 May 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 29 Apr 2024
Director's details changed for Jennyfer Anne Stoppani on 6 October 2023
Submitted on 27 Mar 2024
Director's details changed for Ms Esther Elizabeth Hegarty on 6 October 2023
Submitted on 27 Mar 2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
Submitted on 22 Feb 2024
Appointment of J C F P Secretaries Ltd as a secretary on 6 October 2023
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year