UKBizDB.co.uk

DARCLIFFE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darcliffe Homes Limited. The company was founded 60 years ago and was given the registration number 00763468. The firm's registered office is in READING. You can find them at Kingfisher House Albury Close, Loverock Road, Reading, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DARCLIFFE HOMES LIMITED
Company Number:00763468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kingfisher House Albury Close, Loverock Road, Reading, Berkshire, RG30 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurford House, New Road Hurley, Maidenhead, SL6 5LN

Secretary31 December 2005Active
Hurford House, New Road Hurley, Maidenhead, SL6 5LN

Director-Active
Cwm Eithin Gorse Hill Road, Virginia Water, GU25 4AS

Director21 April 2009Active
26 Church Street, Henley On Thames, RG9 1SE

Secretary01 July 1991Active
Priors Grove Cottage, Hollandridge Lane, Christmas Common, Watlington, OX9 5HW

Secretary01 November 1999Active
Whitston House, Woodstock Road Charlbury, Chipping Norton, OX7 3ET

Secretary31 July 1997Active
12 Starling Close, Wokingham, RG41 3YY

Secretary01 July 2002Active
The Willows The Warren, Caversham, Reading, RG4 7TQ

Director-Active
28, Habitat Way, Wallingford, United Kingdom, OX10 9FT

Director28 April 2015Active
The Mill House Sulham Lane, Tidmarsh, Pangbourne, RG8 8ER

Director21 April 2009Active
Heathercombe House, Drayton St Leonard, Wallingford, OX10 7BG

Director-Active
2 Grove Way, Esher, KT10 8HL

Director-Active

People with Significant Control

Mr Graham John Denton
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Kingfisher House, Albury Close, Reading, RG30 1BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:Kingfisher House, Albury Close, Reading, RG30 1BD
Nature of control:
  • Voting rights 50 to 75 percent
Denton Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kingfisher House, Albury Close, Reading, England, RG30 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.