EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Dayhouse Holdings Limited

Address
22 Berners Street
London
W1T 3LP
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
26 January 2023
Company Register Address Unit 4, Portside Park Kings Weston Lane
Crawley
BS11 8AR
Company No. 13702685 Show on Companies House
Accountstotal-exemption-full

Sector (SIC)68100 - Buying and selling of own real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
Macgregor, Robert Status: Active Notified: 21/08/2023 Date of Birth: 11/1969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Payne, Christopher Donald Status: Ceased Notified: 25/10/2021 Ceased: 21/08/2023 Date of Birth: 01/1982 Nature of Control
  • Significant influence or control as trust
  • Zindel, Frank Oliver Status: Ceased Notified: 25/10/2021 Ceased: 21/08/2023 Date of Birth: 12/1966 Nature of Control
  • Significant influence or control as trust
  • Officers (2)

    Source: Companies House
    Payne, Christopher Donald Avonmouth, Bristol, United Kingdom Status: Active Notified: 25/10/2021 Date of Birth: 01/1982 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Humphreys, Graeme Keith Avonmouth, Bristol, United Kingdom Status: Ceased Notified: 25/10/2021 Ceased: 09/02/2024 Date of Birth: 09/1982 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British