ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daisy Maison Limited

Daisy Maison Limited is an active company incorporated on 16 June 2011 with the registered office located in Barnsley, South Yorkshire. Daisy Maison Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07672143
Private limited company
Age
14 years
Incorporated 16 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
England
Address changed on 13 Feb 2025 (8 months ago)
Previous address was Collyer House the Street Albury Surrey GU5 9BF
Telephone
01483286749
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1960
Director • Window Installer • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Jul 1970
McLean Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McLean Group Holdings Limited
Nicola Catherine Caroline Mary McLean and James Edward Oliver McLean are mutual people.
Active
Ednamay14121975 Limited
Nicola Catherine Caroline Mary McLean is a mutual person.
Active
Osprey Contracts Limited
Paul Juson is a mutual person.
Active
Resolute Real Estate Advisory Limited
James Edward Oliver McLean is a mutual person.
Active
Vista Windows Limited
Paul Juson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£14.36K
Increased by £11.33K (+373%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£61.82K
Increased by £20.38K (+49%)
Total Liabilities
-£44.54K
Increased by £5.52K (+14%)
Net Assets
£17.28K
Increased by £14.87K (+616%)
Debt Ratio (%)
72%
Decreased by 22.13% (-23%)
Latest Activity
Registered Address Changed
8 Months Ago on 13 Feb 2025
Terri Anne Wood Resigned
9 Months Ago on 21 Jan 2025
Mr James Edward Oliver Mclean Appointed
9 Months Ago on 21 Jan 2025
Mrs Nicola Catherine Caroline Mary Mclean Appointed
9 Months Ago on 21 Jan 2025
Terri Wood Resigned
9 Months Ago on 21 Jan 2025
Mclean Group Holdings Limited (PSC) Appointed
9 Months Ago on 21 Jan 2025
Terri Anne Wood (PSC) Resigned
9 Months Ago on 21 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year Ago on 24 Oct 2024
Paul Juson Resigned
1 Year 4 Months Ago on 5 Jul 2024
Get Credit Report
Discover Daisy Maison Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Collyer House the Street Albury Surrey GU5 9BF to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 February 2025
Submitted on 13 Feb 2025
Appointment of Mrs Nicola Catherine Caroline Mary Mclean as a director on 21 January 2025
Submitted on 24 Jan 2025
Appointment of Mr James Edward Oliver Mclean as a director on 21 January 2025
Submitted on 24 Jan 2025
Termination of appointment of Terri Anne Wood as a director on 21 January 2025
Submitted on 24 Jan 2025
Notification of Mclean Group Holdings Limited as a person with significant control on 21 January 2025
Submitted on 24 Jan 2025
Termination of appointment of Terri Wood as a secretary on 21 January 2025
Submitted on 24 Jan 2025
Cessation of Terri Anne Wood as a person with significant control on 21 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Oct 2024
Termination of appointment of Paul Juson as a director on 5 July 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year