UKBizDB.co.uk

DARTVILLE LIMITED

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

This company is commonly known as Dartville Limited. The company was founded 23 years ago and was given the registration number 04159412. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DARTVILLE LIMITED
Company Number:04159412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary19 January 2017Active
5, Weston House, Pittville Lawn, Cheltenham, United Kingdom, GL52 2BE

Director01 July 2011Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 April 2013Active
Flat 4 Tower House, Pittville Circus, Cheltenham, GL52 2PX

Director18 December 2006Active
The Forum, Lansdown Road, Cheltenham, United Kingdom, GL50 2JA

Secretary04 August 2011Active
10 Tower House, Pittville Circus, Cheltenham, GL52 2PX

Secretary26 November 2001Active
7, Rodney Road, Cheltenham, England, GL50 1HX

Secretary29 January 2013Active
1 Tower House, Pittville Circus, Cheltenham, GL52 2PX

Secretary01 November 2002Active
7, Rodney Road, Cheltenham, England, GL50 1HX

Corporate Secretary01 July 2013Active
Maple House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AW

Corporate Secretary26 May 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 February 2001Active
Cathorpe, The Reddings, Cheltenham, GL51 6RY

Corporate Secretary23 August 2010Active
The Old School House, Leckhampton Road, Cheltenham, England, GL53 0AX

Corporate Secretary19 February 2005Active
1 Japonica Drive, Up Hatherley, Cheltenham, GL51 3WD

Director11 September 2003Active
Folkton House, Filey Road Folkton, Scarborough, YO11 3UG

Director19 February 2005Active
Flat 15 Towerhouse, Pittville Circus, Cheltenham, GL52 2PX

Director19 December 2001Active
2 Tower House, Pittville Circus, Cheltenham, GL52 2PX

Director26 November 2001Active
Flat 12 Tower House, Pittville Circus, Cheltenham, GL52 2PX

Director18 December 2006Active
1/22 Ranforly St, Christchurch, New Zealand,

Director11 September 2003Active
The Old Manse, Westmancote, Tewkesbury, GL20 7EP

Director10 April 2005Active
The Old Coach House, 32a Barnwood Road, Gloucester, GL2 0RX

Director18 December 2006Active
153, Nanpantan Road, Nanpantan, Loughborough, LE11 3YB

Director11 June 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 February 2001Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Address

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

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2017-01-19Officers

Appoint corporate secretary company with name date.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-07-25Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.