UKBizDB.co.uk

DARNLEY COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Darnley Court Residents Company Limited. The company was founded 17 years ago and was given the registration number 06198253. The firm's registered office is in GRAVESEND. You can find them at 2 Darnley Court, 43 Darnley Road, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DARNLEY COURT RESIDENTS COMPANY LIMITED
Company Number:06198253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Darnley Court, 43 Darnley Road, Gravesend, Kent, DA11 0SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Darnley Court, 43 Darnley Road, Gravesend, DA11 0SD

Secretary16 October 2007Active
2 Darnley Court, 43 Darnley Road, Gravesend, DA11 0SD

Director02 April 2007Active
Brook Cottage, Brookhampton, North Cadbury, United Kingdom, BA22 7DA

Director02 April 2007Active
8, Northwood Road, Highgate, London, United Kingdom, N6 5TN

Director26 October 2007Active
6 Becks Road, Sidcup, DA14 4DN

Director10 January 2008Active
20 Orchard Avenue, Belvedere, London, England, DA17 5PB

Director24 January 2018Active
6 Darnley Court, 43 Darnley Road, Gravesend, United Kingdom, DA11 0SD

Director30 January 2023Active
6 Becks Road, Sidcup, England, DA14 4DN

Director31 March 2017Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Secretary13 December 2007Active
4 Darnley Court, Darnley Road, Gravesend, DA11 0SD

Secretary02 April 2007Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Secretary02 April 2007Active
Hidcote Lodge, Mill Road, Eye, IP23 7QU

Director02 April 2007Active
3 Darnley Court, 43 Darnley Road, Gravesend, England, DA11 0SD

Director13 June 2014Active
253 Old Road East, Gravesend, DA12 1PW

Director02 April 2007Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Director02 April 2007Active
52 Milroy Avenue, Northfleet, DA11 7AY

Director02 April 2007Active
19, Pinewood Avenue, Sevenoaks, England, TN14 5AE

Director01 February 2008Active
19, Pinewood Avenue, Sevenoaks, England, TN14 5AE

Director01 February 2008Active
4 Darnley Court, Darnley Road, Gravesend, DA11 0SD

Director02 April 2007Active

People with Significant Control

Mrs Kathleen Margaret Wilmot
Notified on:30 January 2023
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:6 Darnley Court, 43 Darnley Road, Gravesend, England, DA11 0SD
Nature of control:
  • Significant influence or control
Mr Joe Oliver Maclachlan
Notified on:24 January 2018
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:20 Orchard Avenue, Belvedere, London, England, DA17 5PB
Nature of control:
  • Right to appoint and remove directors
Mr Simon Christopher Rumsey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:29 Istead Rise, Gravesend, United Kingdom, DA13 9JE
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah-Jane Rumsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:29 Istead Rise, Gravesend, United Kingdom, DA13 9JE
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin Brian Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:3 Darnley Court, 43 Darnley Road, Gravesend, United Kingdom, DA11 0SD
Nature of control:
  • Right to appoint and remove directors
Mr Simon John Dickens
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Darnley Court, 43 Darnley Road, Gravesend, United Kingdom, DA11 0SD
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Christopher Fone
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Brook Cottage, Brookhampton, North Cadbury, United Kingdom, BA22 7DA
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah-Jane Jacovou
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:8 Northwood Roasd, Highgate, London, England, N6 5TN
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Edward Jack Kitson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Becks Road, Sidcup, United Kingdom, DA14 4DN
Nature of control:
  • Right to appoint and remove directors
Miss Stephanie Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:6 Becks Road, Sidcup, England, DA14 4DN
Nature of control:
  • 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 (5 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.