Darnley Estates Limited

General information

Name:

Darnley Estates Ltd

Office Address:

24 Darnley Street DA11 0PJ Gravesend

Number: 05198381

Incorporation date: 2004-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the start of Darnley Estates Limited, the company that is situated at 24 Darnley Street, , Gravesend. That would make twenty years Darnley Estates has existed in the United Kingdom, as the company was started on 2004-08-05. Its registered no. is 05198381 and its area code is DA11 0PJ. The firm's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-08-31 is the last time account status updates were filed.

In order to satisfy its client base, this particular firm is continually being overseen by a team of three directors who are Andrew G., Carol G. and Helen G.. Their joint efforts have been of crucial importance to this specific firm since 2004-08-05. To support the directors in their duties, the firm has been utilizing the skills of Carol G. as a secretary since the appointment on 2004-08-05.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 05 August 2004

Latest update: 17 April 2024

Carol G.

Role: Director

Appointed: 05 August 2004

Latest update: 17 April 2024

Carol G.

Role: Secretary

Appointed: 05 August 2004

Latest update: 17 April 2024

Helen G.

Role: Director

Appointed: 05 August 2004

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Carol G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carol G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen G.
Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 December 2014
Annual Accounts 26 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2014

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2015

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2016

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode