UKBizDB.co.uk

DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Darwin Property Investment Management Limited. The company was founded 17 years ago and was given the registration number 06189407. The firm's registered office is in LONDON. You can find them at 175 Piccadilly, , London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
Company Number:06189407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:175 Piccadilly, London, W1J 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Secretary01 April 2013Active
3, Field Court, London, WC1R 5EF

Director09 October 2007Active
Stanmore House, 29/30 St. James's Street, London, United Kingdom, SW1A 1HB

Secretary06 April 2010Active
98 Ansell Road, London, SW17 7LT

Secretary28 March 2007Active
Fairfield, Kimpton Road, Welwyn, AL6 9NN

Director28 March 2007Active
175, Piccadilly, London, England, W1J 9TB

Director01 October 2012Active
175, Piccadilly, London, W1J 9TB

Director28 March 2007Active
First Floor, Stanmore House, 29-30 St James Street, London, SW1A 3HB

Director21 July 2010Active
Coombs Farm Barn Coombe Lane, Wadhurt, TN5 6NU

Director09 October 2007Active
Woodland Venture, St John's Close, Penn, HP10 8HX

Director22 October 2008Active
Rise Two, Harris Lane, Abbots Leigh, Bristol, BS8 3QX

Director09 October 2007Active
First Floor, Stanmore House, 29-30 St James Street, London, SW1A 3HB

Director21 July 2010Active
73 High Street, Ramsbury, SN8 2QN

Director01 October 2008Active
98 Ansell Road, London, SW17 7LT

Director28 March 2007Active

People with Significant Control

Mr Christopher James Affleck Penney
Notified on:06 September 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Significant influence or control
Mr Anthony Geoffrey David Esse
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:3, Field Court, London, WC1R 5EF
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 (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
2023-08-04Gazette

Gazette dissolved liquidation.

Download
2023-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-05Address

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

Download
2021-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.