UKBizDB.co.uk

DARLEEN SERVICES LIMITED

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

This company is commonly known as Darleen Services Limited. The company was founded 37 years ago and was given the registration number 02086355. The firm's registered office is in FOREST HILL. You can find them at Flat 1, 187 Stanstead Road, Forest Hill, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DARLEEN SERVICES LIMITED
Company Number:02086355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 187 Stanstead Road, Forest Hill, London, SE23 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 187 Stanstead Road, London, SE23 1HP

Secretary01 December 2002Active
Flat 3 187, Stanstead Road, London, England, SE23 1HP

Director19 January 2021Active
Flat 1 187 Stanstead Road, London, SE23 1HP

Director25 October 1999Active
Flat 2 187 Stanstead Road, Forest Hill, London, SE23 1HP

Director29 December 2001Active
The Warren, High Street, Thorndon, Eye, IP23 7LX

Secretary-Active
Flat 3 187 Stanstead Road, Forest Hill, London, SE23 1HP

Secretary29 December 2001Active
41 Larkbere Road, Sydenham, London, SE26 4HA

Secretary20 June 1996Active
11 Cherry Tree Close, Rainham, RM13 7QU

Director-Active
The Warren, High Street, Thorndon, Eye, IP23 7LX

Director18 August 1994Active
The Warren High Street, Thorndon, Eye, IP23 7LX

Director-Active
Flat 3 187 Stanstead Road, Forest Hill, London, SE23 1HP

Director20 June 1996Active
Flat 3, 187 Stanstead Road, Forest Hill, SE23 1HP

Director09 October 2002Active
41 Larkbere Road, Sydenham, London, SE26 4HA

Director20 June 1996Active
54 Reading Road, Finchampstead, RG11 4RA

Director20 June 1996Active

People with Significant Control

Ms Magdalen Claire Gibbons
Notified on:19 January 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Flat 3 187, Stanstead Road, London, England, SE23 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Russell Harocopas
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Flat 3 187, Stanstead Road, London, England, SE23 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jon Martin Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Flat 1, Forest Hill, SE23 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Sharon Teresa Treanor
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Flat 2 187, Stanstead Road, London, England, SE23 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption full.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption full.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.