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.
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 | : |
|
Registered Address | : | Kingfisher House Albury Close, Loverock Road, Reading, Berkshire, RG30 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurford House, New Road Hurley, Maidenhead, SL6 5LN | Secretary | 31 December 2005 | Active |
Hurford House, New Road Hurley, Maidenhead, SL6 5LN | Director | - | Active |
Cwm Eithin Gorse Hill Road, Virginia Water, GU25 4AS | Director | 21 April 2009 | Active |
26 Church Street, Henley On Thames, RG9 1SE | Secretary | 01 July 1991 | Active |
Priors Grove Cottage, Hollandridge Lane, Christmas Common, Watlington, OX9 5HW | Secretary | 01 November 1999 | Active |
Whitston House, Woodstock Road Charlbury, Chipping Norton, OX7 3ET | Secretary | 31 July 1997 | Active |
12 Starling Close, Wokingham, RG41 3YY | Secretary | 01 July 2002 | Active |
The Willows The Warren, Caversham, Reading, RG4 7TQ | Director | - | Active |
28, Habitat Way, Wallingford, United Kingdom, OX10 9FT | Director | 28 April 2015 | Active |
The Mill House Sulham Lane, Tidmarsh, Pangbourne, RG8 8ER | Director | 21 April 2009 | Active |
Heathercombe House, Drayton St Leonard, Wallingford, OX10 7BG | Director | - | Active |
2 Grove Way, Esher, KT10 8HL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.