2-4 DARVELL DRIVE LIMITED

Register to unlock more data on OkredoRegister

2-4 DARVELL DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11763311

Incorporation date

14/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Darvell Drive, Chesham HP5 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2019)
dot icon09/04/2026
Confirmation statement made on 2026-01-13 with updates
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon21/03/2026
Appointment of Mr James David Pettitt as a director on 2026-02-23
dot icon21/03/2026
Appointment of Ms Emily Rose Grace as a director on 2026-02-25
dot icon21/03/2026
Appointment of Mr Adam Marcus Seabrook as a director on 2026-02-28
dot icon27/02/2026
Notification of Adam Marcus Seabrook as a person with significant control on 2026-02-15
dot icon27/02/2026
Change of details for Emily Rose Grace as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mr James Pettitt as a person with significant control on 2026-02-27
dot icon25/02/2026
Appointment of Ms Poppy Nutt as a secretary on 2026-02-23
dot icon25/02/2026
Termination of appointment of Peter Andrew Le Feuvre as a secretary on 2026-02-23
dot icon25/02/2026
Appointment of Ms Poppy Nutt as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Miriam Rani Le Feuvre as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Peter Andrew Le Feuvre as a director on 2026-02-23
dot icon25/02/2026
Notification of James Pettitt as a person with significant control on 2025-10-27
dot icon25/02/2026
Notification of Emily Rose Grace as a person with significant control on 2026-02-15
dot icon12/02/2026
Cessation of Miriam Rani Le Feuvre as a person with significant control on 2025-10-27
dot icon12/02/2026
Cessation of Peter Andrew Le Feuvre as a person with significant control on 2025-10-27
dot icon14/08/2025
Registered office address changed from 28 Mason Avenue Lichfield WS14 0FL England to 2 Darvell Drive Chesham HP5 2QL on 2025-08-14
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/11/2024
Registered office address changed from 12 Ordnance Road Didcot OX11 7EE England to 28 Mason Avenue Lichfield WS14 0FL on 2024-11-28
dot icon28/11/2024
Director's details changed for Mrs Miriam Rani Le Feuvre on 2024-11-26
dot icon28/11/2024
Director's details changed for Mr Peter Andrew Le Feuvre on 2024-11-26
dot icon28/11/2024
Change of details for Mrs Miriam Rani Le Feuvre as a person with significant control on 2024-11-26
dot icon28/11/2024
Change of details for Mr Peter Andrew Le Feuvre as a person with significant control on 2024-11-26
dot icon28/11/2024
Secretary's details changed for Mr Peter Andrew Le Feuvre on 2024-11-26
dot icon12/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon20/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/05/2021
Registered office address changed from 2 Chestnut Avenue Chesham Buckinghamshire HP5 3NA United Kingdom to 12 Ordnance Road Didcot OX11 7EE on 2021-05-24
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon14/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Andrew Le Feuvre
Director
14/01/2019 - 23/02/2026
-
Grace, Emily Rose
Director
25/02/2026 - Present
1
Mrs Miriam Rani Le Feuvre
Director
14/01/2019 - 23/02/2026
-
Pettitt, James David
Director
23/02/2026 - Present
-
Nutt, Poppy
Director
23/02/2026 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-4 DARVELL DRIVE LIMITED

2-4 DARVELL DRIVE LIMITED is an(a) Active company incorporated on 14/01/2019 with the registered office located at 2 Darvell Drive, Chesham HP5 2QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2-4 DARVELL DRIVE LIMITED?

toggle

2-4 DARVELL DRIVE LIMITED is currently Active. It was registered on 14/01/2019 .

Where is 2-4 DARVELL DRIVE LIMITED located?

toggle

2-4 DARVELL DRIVE LIMITED is registered at 2 Darvell Drive, Chesham HP5 2QL.

What does 2-4 DARVELL DRIVE LIMITED do?

toggle

2-4 DARVELL DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 DARVELL DRIVE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-01-13 with updates.