UKBizDB.co.uk

DARLEYDALE PROPERTIES LIMITED

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

This company is commonly known as Darleydale Properties Limited. The company was founded 17 years ago and was given the registration number 05964221. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DARLEYDALE PROPERTIES LIMITED
Company Number:05964221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England, CM1 3WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director11 October 2006Active
36 Willow Green, Ingatestone, CM4 0DQ

Secretary11 October 2006Active
36 Willow Green, Ingatestone, CM4 0DQ

Director11 October 2006Active
21 Cowdrie Way, Chancellor Park, Chelmsford, CM2 6GL

Director11 October 2006Active

People with Significant Control

Mr Nicholas William Lamborn
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:36 Willow Green, Ingatestone, United Kingdom, CM4 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Terence Michael Williamson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Old Grange, Warren Estate, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Downstrand Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Grange, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-06-10Gazette

Gazette filings brought up to date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Address

Change registered office address company with date old address new address.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.