UKBizDB.co.uk

DARLINGTON ASSET MANAGEMENT LIMITED

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

This company is commonly known as Darlington Asset Management Limited. The company was founded 6 years ago and was given the registration number 10831331. The firm's registered office is in ASHTON UNDER LYNE. You can find them at Booth Street Chambers, , Ashton Under Lyne, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DARLINGTON ASSET MANAGEMENT LIMITED
Company Number:10831331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Booth Street Chambers, Ashton Under Lyne, Lancashire, England, OL6 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director22 June 2017Active
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director22 June 2017Active
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director22 June 2017Active

People with Significant Control

Mr Rupert Christopher Harding
Notified on:22 June 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Darlington Cable
Notified on:22 June 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Ramagge
Notified on:22 June 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.