100 DARNLEY ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

100 DARNLEY ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07643629

Incorporation date

23/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

191 Old Road West, Gravesend DA11 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Register inspection address has been changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England to 23B Pelham Road Gravesend DA11 0HU
dot icon30/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon29/03/2025
Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England to 191 Old Road West Gravesend DA11 0LU on 2025-03-29
dot icon29/03/2025
Appointment of Mrs Mopelola Odunowo as a director on 2025-03-29
dot icon29/03/2025
Appointment of Mr Akbal Singh Randhawa as a director on 2025-03-29
dot icon04/10/2024
Termination of appointment of Aleksandar Nikolic as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Howard Vincent Roberts as a director on 2024-09-23
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon04/12/2023
Register inspection address has been changed from 323 Bexley Road Erith DA8 3EX England to Flat 1 100 Darnley Road Gravesend Kent DA11 0SN
dot icon30/11/2023
Registered office address changed from 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to Flat 1 100 Darnley Road Gravesend Kent DA11 0SN on 2023-11-30
dot icon30/11/2023
Register(s) moved to registered office address Flat 1 100 Darnley Road Gravesend Kent DA11 0SN
dot icon30/10/2023
Termination of appointment of Akbal Singh Randhawa as a director on 2023-10-23
dot icon13/10/2023
Registered office address changed from Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN England to 191 191 Old Road West Gravesend Kent DA11 0LU on 2023-10-13
dot icon13/10/2023
Registered office address changed from 191 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to 191 Old Road West Gravesend Kent DA11 0LU on 2023-10-13
dot icon22/09/2023
Appointment of Mr Akbal Singh Randhawa as a director on 2023-09-22
dot icon22/09/2023
Appointment of Mr Aleksandar Nikolic as a director on 2023-09-22
dot icon01/09/2023
Register(s) moved to registered inspection location 323 Bexley Road Erith DA8 3EX
dot icon01/09/2023
Termination of appointment of Jennings & Barrett as a secretary on 2023-09-01
dot icon01/09/2023
Register(s) moved to registered office address Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
dot icon01/09/2023
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN on 2023-09-01
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Secretary's details changed for Jennings & Barrett on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Register inspection address has been changed from Mount Pleasant Lezant Launceston Cornwall PL15 9PS England to 323 Bexley Road Erith DA8 3EX
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/03/2019
Notification of a person with significant control statement
dot icon18/03/2019
Appointment of Jennings & Barrett as a secretary on 2019-03-18
dot icon18/03/2019
Registered office address changed from Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN England to 323 Bexley Road Erith DA8 3EX on 2019-03-18
dot icon18/03/2019
Cessation of Howard Vincent Roberts as a person with significant control on 2019-03-18
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon03/11/2017
Termination of appointment of Peter Anwuli Egbe as a director on 2017-10-29
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/02/2017
Appointment of Mr Peter Anwuli Egbe as a director on 2017-02-05
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon10/06/2016
Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN to Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN on 2016-06-10
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/06/2015
Register inspection address has been changed from 25 Boxley Road Chatham Kent ME5 9LF England to Mount Pleasant Lezant Launceston Cornwall PL15 9PS
dot icon23/12/2014
Director's details changed for Howard Vincent Roberts on 2014-12-18
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/07/2013
Register(s) moved to registered inspection location
dot icon15/07/2013
Register inspection address has been changed
dot icon21/02/2013
Registered office address changed from Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 2013-02-21
dot icon19/02/2013
Termination of appointment of Aquil Ahmed as a secretary on 2013-02-15
dot icon31/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon22/01/2013
Accounts made up to 2012-05-31
dot icon30/11/2012
Termination of appointment of Alexander Nikolic as a director on 2012-11-25
dot icon30/11/2012
Termination of appointment of Rajinder Singh Cheema as a director on 2012-11-25
dot icon20/09/2012
Director's details changed for Rajinder Singh Chemma on 2012-09-06
dot icon14/09/2012
Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England on 2012-09-14
dot icon14/09/2012
Appointment of Aquil Ahmed as a secretary on 2012-07-07
dot icon14/09/2012
Termination of appointment of Roberto Marteno as a director on 2012-09-06
dot icon14/09/2012
Termination of appointment of Peter Anwuli Egbe as a director on 2012-09-06
dot icon14/09/2012
Termination of appointment of Kundun Singh as a director on 2012-09-06
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08K
-
0.00
1.07K
-
2022
0
2.72K
-
0.00
1.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Rajinder Singh
Director
23/05/2011 - 25/11/2012
-
Odunowo, Mopelola
Director
29/03/2025 - Present
-
Nikolic, Alexander
Director
23/05/2011 - 25/11/2012
-
Marteno, Roberto
Director
23/05/2011 - 06/09/2012
-
Ahmed, Aquil
Secretary
07/07/2012 - 15/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 DARNLEY ROAD (FREEHOLD) LIMITED

100 DARNLEY ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 23/05/2011 with the registered office located at 191 Old Road West, Gravesend DA11 0LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 DARNLEY ROAD (FREEHOLD) LIMITED?

toggle

100 DARNLEY ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 23/05/2011 .

Where is 100 DARNLEY ROAD (FREEHOLD) LIMITED located?

toggle

100 DARNLEY ROAD (FREEHOLD) LIMITED is registered at 191 Old Road West, Gravesend DA11 0LU.

What does 100 DARNLEY ROAD (FREEHOLD) LIMITED do?

toggle

100 DARNLEY ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100 DARNLEY ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.