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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 19 January 2017 | Active |
5, Weston House, Pittville Lawn, Cheltenham, United Kingdom, GL52 2BE | Director | 01 July 2011 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 09 April 2013 | Active |
Flat 4 Tower House, Pittville Circus, Cheltenham, GL52 2PX | Director | 18 December 2006 | Active |
The Forum, Lansdown Road, Cheltenham, United Kingdom, GL50 2JA | Secretary | 04 August 2011 | Active |
10 Tower House, Pittville Circus, Cheltenham, GL52 2PX | Secretary | 26 November 2001 | Active |
7, Rodney Road, Cheltenham, England, GL50 1HX | Secretary | 29 January 2013 | Active |
1 Tower House, Pittville Circus, Cheltenham, GL52 2PX | Secretary | 01 November 2002 | Active |
7, Rodney Road, Cheltenham, England, GL50 1HX | Corporate Secretary | 01 July 2013 | Active |
Maple House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AW | Corporate Secretary | 26 May 2011 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 13 February 2001 | Active |
Cathorpe, The Reddings, Cheltenham, GL51 6RY | Corporate Secretary | 23 August 2010 | Active |
The Old School House, Leckhampton Road, Cheltenham, England, GL53 0AX | Corporate Secretary | 19 February 2005 | Active |
1 Japonica Drive, Up Hatherley, Cheltenham, GL51 3WD | Director | 11 September 2003 | Active |
Folkton House, Filey Road Folkton, Scarborough, YO11 3UG | Director | 19 February 2005 | Active |
Flat 15 Towerhouse, Pittville Circus, Cheltenham, GL52 2PX | Director | 19 December 2001 | Active |
2 Tower House, Pittville Circus, Cheltenham, GL52 2PX | Director | 26 November 2001 | Active |
Flat 12 Tower House, Pittville Circus, Cheltenham, GL52 2PX | Director | 18 December 2006 | Active |
1/22 Ranforly St, Christchurch, New Zealand, | Director | 11 September 2003 | Active |
The Old Manse, Westmancote, Tewkesbury, GL20 7EP | Director | 10 April 2005 | Active |
The Old Coach House, 32a Barnwood Road, Gloucester, GL2 0RX | Director | 18 December 2006 | Active |
153, Nanpantan Road, Nanpantan, Loughborough, LE11 3YB | Director | 11 June 2008 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 13 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-07-25 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.