Company NameDaytonville Limited
DirectorsRosita Roberts and Rivka Marmorstein
Company StatusActive
Company Number01224082
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosita Roberts
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address99 Leicester Road
Salford
Lancashire
M7 4GG
Secretary NameMrs Rosita Roberts
NationalityBritish
StatusCurrent
Appointed28 June 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Leicester Road
Salford
Lancashire
M7 4GG
Director NameRivka Marmorstein
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(31 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameMr Hyman Roberts
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 July 1999)
RoleMerchant
Correspondence Address99 Leicester Road
Salford
Lancashire
M7 4GG
Director NameHannah Steinberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 2006)
RoleTeacher
Correspondence Address28 Roston Road
Salford
Lancashire
M7 4FS
Director NameMrs Jenny Hirsch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2016(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS

Location

Registered AddressFairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Rosita Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£408,546
Current Liabilities£86,304

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

1 June 1988Delivered on: 9 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23/25 the homend, ledbury, herefordshire, & worcestershire.
Outstanding
10 August 1983Delivered on: 11 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 498 northolt road, south harrow, middlesex title no ngl 265121.
Outstanding

Filing History

26 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 October 2018Termination of appointment of Jenny Hirsch as a director on 11 October 2018 (1 page)
25 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 July 2017Notification of Rosita Roberts as a person with significant control on 28 June 2017 (2 pages)
26 July 2017Notification of Rosita Roberts as a person with significant control on 28 June 2017 (2 pages)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
12 August 2016Appointment of Mrs Jenny Hirsch as a director on 10 July 2016 (2 pages)
12 August 2016Appointment of Mrs Jenny Hirsch as a director on 10 July 2016 (2 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (3 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (3 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2008Return made up to 28/06/08; no change of members (7 pages)
9 July 2008Return made up to 28/06/08; no change of members (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 August 2007Return made up to 28/06/07; no change of members (7 pages)
14 August 2007Return made up to 28/06/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
24 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
18 April 2006Return made up to 28/06/05; full list of members (7 pages)
18 April 2006Return made up to 28/06/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 November 2004Return made up to 28/06/04; full list of members (7 pages)
30 November 2004Return made up to 28/06/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 February 2004Return made up to 28/06/03; full list of members (7 pages)
7 February 2004Return made up to 28/06/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 April 2003Return made up to 28/06/02; full list of members (7 pages)
22 April 2003Return made up to 28/06/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 June 2001Return made up to 28/06/01; full list of members (6 pages)
29 June 2001Return made up to 28/06/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director resigned
(6 pages)
14 May 2001Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 February 2000Accounts for a small company made up to 30 September 1998 (2 pages)
11 February 2000Accounts for a small company made up to 30 September 1998 (2 pages)
8 December 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
8 December 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
30 September 1998Return made up to 28/06/98; no change of members (4 pages)
30 September 1998Return made up to 28/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
1 September 1997Return made up to 28/06/97; no change of members (4 pages)
1 September 1997Return made up to 28/06/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (1 page)
14 March 1997Accounts for a small company made up to 30 September 1996 (1 page)
27 August 1996Return made up to 28/06/96; full list of members (6 pages)
27 August 1996Return made up to 28/06/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)