UKBizDB.co.uk

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Darwin Court Shrewsbury (management Company) Limited. The company was founded 20 years ago and was given the registration number 04819884. The firm's registered office is in SHREWSBURY. You can find them at Beech House Ancorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED
Company Number:04819884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Beech House Ancorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Mountwood Park, The Mount, Shrewsbury, SY3 8PJ

Director24 July 2008Active
2 Allfield Cottages, Condover, Shrewsbury, SY5 7AP

Director03 July 2003Active
Leaton House, Pound Lane Hanwood, Shrewsbury, SY5 8JR

Director22 September 2003Active
The White House, Leighton, Welshpool, SY21 8HH

Director03 July 2003Active
The Old Forge, Dorrington Little Longnor, Shrewsbury, SY5 7QF

Director03 July 2003Active
2 Allgold Drive, Shrewsbury, SY2 5NN

Secretary03 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 July 2003Active
West Farm, Ruckley, Acton Burnell, Shrewsbury, United Kingdom, SY5 7HR

Director31 October 2008Active
2 Allgold Drive, Shrewsbury, SY2 5NN

Director03 July 2003Active
1 Florence Close, Bicton Heath, Shrewsbury, SY3 5PD

Director03 July 2003Active
5 Mill Meadow, Shrewsbury, SY2 6EU

Director03 July 2003Active
Nant Y Felin, Selattyn, Oswestry, SY10 7LL

Director03 July 2003Active
Brockton Manor, Newport, TF10 9EP

Director13 July 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 July 2003Active

People with Significant Control

Mr Keith Fowles
Notified on:07 June 2019
Status:Active
Date of birth:August 1950
Nationality:British
Address:Beech House, Ancorage Avenue, Shrewsbury, SY2 6FG
Nature of control:
  • Significant influence or control
Mr Christopher John Jones
Notified on:07 June 2019
Status:Active
Date of birth:April 1968
Nationality:British
Address:Beech House, Ancorage Avenue, Shrewsbury, SY2 6FG
Nature of control:
  • Significant influence or control
Mr Nigel John Hinton
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:6, Clayton Way, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5AL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Address

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

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Gazette

Gazette filings brought up to date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.