Company NameDaisy Hill (Morley) Management Company Limited
Company StatusActive
Company Number08843583
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address4 Hepton Court
Leeds
West Yorkshire
LS9 6PW
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusCurrent
Appointed15 December 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameNeil Christopher William
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameGareth Hale
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Booth
StatusResigned
Appointed17 December 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMs June Mottram
StatusResigned
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 15 December 2023)
RoleCompany Director
Correspondence Address23 Trinity Estates
Mark Road
Hemel Hempstead
HP2 7DN

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

6 July 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
27 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 March 2021Appointment of Mr Stuart Galloway as a director on 22 March 2021 (2 pages)
11 March 2021Termination of appointment of Simon Jeremy Whalley as a director on 11 March 2021 (1 page)
26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Karen Follows as a director on 28 October 2019 (1 page)
28 October 2019Appointment of Mr Christopher Hull as a director on 28 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 July 2018Termination of appointment of Wayne Gradwell as a director on 4 July 2018 (1 page)
4 July 2018Appointment of Mr Samuel William Sowrey as a director on 4 July 2018 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 no member list (5 pages)
14 January 2016Annual return made up to 14 January 2016 no member list (5 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Gareth Hale as a secretary on 17 December 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Neil Williams as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Neil Williams as a director on 23 April 2015 (1 page)
23 April 2015Appointment of Mrs Karen Follows as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mrs Karen Follows as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 23 April 2015 (2 pages)
15 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
15 January 2015Annual return made up to 14 January 2015 no member list (4 pages)
15 January 2015Register inspection address has been changed to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN (1 page)
15 January 2015Register inspection address has been changed to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN (1 page)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)