COED DARCY ESTATES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

COED DARCY ESTATES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07848407

Incorporation date

15/11/2011

Size

Dormant

Contacts

Registered address

Registered address

13th Floor, Nova South, Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon17/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/04/2025
Change of details for St. Modwen Developments Limited as a person with significant control on 2025-03-20
dot icon09/01/2025
Termination of appointment of Neil Anthony Williams as a director on 2024-12-05
dot icon31/12/2024
Appointment of Michael Smith as a secretary on 2024-12-05
dot icon30/12/2024
Termination of appointment of Robert David Howell Williams as a director on 2024-12-05
dot icon30/12/2024
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South Victoria Street London SW1E 5LB on 2024-12-30
dot icon30/12/2024
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-12-05
dot icon30/12/2024
Appointment of Mr Mark Russell Bird as a director on 2024-12-05
dot icon20/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Mr Neil Anthony Williams on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Robert David Howell Williams on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon17/05/2022
Appointment of Mrs Claire Elise Coalter as a director on 2022-05-10
dot icon14/04/2022
Termination of appointment of Janine Parker as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/09/2021
Appointment of Mrs Janine Parker as a director on 2021-09-03
dot icon19/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon19/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon19/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon05/02/2021
Appointment of Mr Robert David Howell Williams as a director on 2021-01-31
dot icon04/02/2021
Appointment of Mr Guy Charles Gusterson as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Rupert Joseland as a director on 2021-01-31
dot icon23/11/2020
Director's details changed for Mr Rupert Joseland on 2020-11-23
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/09/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon17/04/2020
Director's details changed for Mr Neil Williams on 2020-04-17
dot icon31/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr Neil Williams as a director on 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/09/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon09/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon07/08/2019
Termination of appointment of Rupert Timothy Wood as a director on 2019-07-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/09/2018
Audit exemption subsidiary accounts made up to 2017-11-30
dot icon21/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon04/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/11/17
dot icon19/03/2018
Appointment of Mr Rupert Timothy Wood as a director on 2018-03-15
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon30/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon10/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Quinton Business Park Quinton Business Park Birmingham West Midlands B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon05/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon18/11/2011
Resolutions
dot icon18/11/2011
Statement of company's objects
dot icon18/11/2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-11-18
dot icon18/11/2011
Termination of appointment of Tracy Plimmer as a director
dot icon18/11/2011
Appointment of St Modwen Corporate Services Limited as a secretary
dot icon18/11/2011
Appointment of William Alder Oliver as a director
dot icon18/11/2011
Appointment of Mr Rupert Joseland as a director
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Mark Russell
Director
05/12/2024 - Present
22
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
15/11/2011 - 05/12/2024
119
Joseland, Rupert
Director
15/11/2011 - 31/01/2021
29
Williams, Robert David Howell
Director
31/01/2021 - 05/12/2024
73
Gusterson, Guy Charles
Director
31/01/2021 - 31/03/2022
119

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 COED DARCY ESTATES MANAGEMENT LTD

COED DARCY ESTATES MANAGEMENT LTD is an(a) Active company incorporated on 15/11/2011 with the registered office located at 13th Floor, Nova South, Victoria Street, London SW1E 5LB. There are currently 3 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 COED DARCY ESTATES MANAGEMENT LTD?

toggle

COED DARCY ESTATES MANAGEMENT LTD is currently Active. It was registered on 15/11/2011 .

Where is COED DARCY ESTATES MANAGEMENT LTD located?

toggle

COED DARCY ESTATES MANAGEMENT LTD is registered at 13th Floor, Nova South, Victoria Street, London SW1E 5LB.

What does COED DARCY ESTATES MANAGEMENT LTD do?

toggle

COED DARCY ESTATES MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COED DARCY ESTATES MANAGEMENT LTD?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2024-12-31.