Company NameDarleydale Properties Limited
DirectorTerence Michael Williamson
Company StatusActive
Company Number05964221
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Michael Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NamePaul McGahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Cowdrie Way
Chancellor Park
Chelmsford
Essex
CM2 6GL
Director NameMr Nicholas William Lamborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMr Nicholas William Lamborn
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ

Contact

Telephone01245 355273
Telephone regionChelmsford

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Downstrand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,859
Cash£4,261
Current Liabilities£1,450

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

30 April 2007Delivered on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 hawkhurst close chelmsford essex t/no EX62419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
21 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
22 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 October 2020Notification of Downstrand Limited as a person with significant control on 6 April 2016 (2 pages)
29 October 2020Cessation of Terence Michael Williamson as a person with significant control on 6 April 2016 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 October 2018Director's details changed for Mr Terence Michael Williamson on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Terence Michael Williamson as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 April 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 October 2017Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page)
2 October 2017Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
23 January 2017Satisfaction of charge 1 in full (2 pages)
23 January 2017Satisfaction of charge 1 in full (2 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Registered office address changed from 145 New London Road Chelmsford Essex CM2 0QT on 10 November 2009 (1 page)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from 145 New London Road Chelmsford Essex CM2 0QT on 10 November 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 November 2008Return made up to 11/10/08; full list of members (3 pages)
21 November 2008Return made up to 11/10/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
4 April 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
11 October 2006Incorporation (14 pages)
11 October 2006Incorporation (14 pages)