COED DARCY LIMITED

Register to unlock more data on OkredoRegister

COED DARCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00577934

Incorporation date

01/02/1957

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13th Floor, Nova South, Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon27/05/2025
Satisfaction of charge 005779340009 in full
dot icon15/04/2025
Change of details for St. Modwen Developments Limited as a person with significant control on 2025-03-20
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/12/2024
Appointment of Michael Smith as a secretary 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 Tom Oliver Metcalf as a director on 2024-12-05
dot icon30/12/2024
Termination of appointment of Neil Anthony Williams as a director 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
Appointment of Craig Davis as a director on 2024-12-05
dot icon30/12/2024
Appointment of Eda Alakan as a director on 2024-12-05
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/02/2024
Appointment of Mrs Claire Elise Coalter as a director on 2024-01-31
dot icon27/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
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 United Kingdom 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 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 icon28/09/2021
Registration of charge 005779340009, created on 2021-09-16
dot icon03/09/2021
Change of details for St. Modwen Developments Limited as a person with significant control on 2021-09-03
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
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 icon30/11/2020
Accounts for a small company made up to 2019-11-30
dot icon15/10/2020
Change of details for St. Modwen Developments Limited as a person with significant control on 2020-05-22
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon03/06/2020
Cessation of Neath Port Talbot County Borough Council as a person with significant control on 2020-05-22
dot icon02/06/2020
Termination of appointment of William Watson as a director on 2020-05-22
dot icon02/06/2020
Termination of appointment of David Toman as a director on 2020-05-22
dot icon02/06/2020
Registered office address changed from Dumfries House Dumfries Place Cardiff CF10 3ZF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2020-06-02
dot icon28/04/2020
Termination of appointment of Steven John Phillips as a director on 2020-02-10
dot icon17/04/2020
Director's details changed for Mr Neil Williams on 2020-04-17
dot icon06/01/2020
Termination of appointment of Gareth John Nutt as a director on 2019-12-31
dot icon29/08/2019
Accounts for a small company made up to 2018-11-30
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/09/2017
Appointment of Mr Neil Williams as a director on 2017-09-21
dot icon08/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/09/2017
Accounts for a small company made up to 2016-11-30
dot icon03/04/2017
Termination of appointment of Stephen James Burke as a director on 2017-03-13
dot icon17/08/2016
Accounts for a small company made up to 2015-11-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/08/2016
Appointment of David Toman as a director on 2016-07-05
dot icon05/08/2016
Termination of appointment of Benjamin Julius Bolgar as a director on 2016-07-05
dot icon24/08/2015
Accounts for a small company made up to 2014-11-30
dot icon13/08/2015
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Gareth John Nutt as a director on 2014-10-15
dot icon09/01/2015
Termination of appointment of John Flower as a director on 2014-08-31
dot icon31/10/2014
Register inspection address has been changed to Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon31/10/2014
Register(s) moved to registered inspection location Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/07/2014
Accounts for a small company made up to 2013-11-30
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/07/2013
Accounts for a small company made up to 2012-11-30
dot icon30/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/06/2012
Accounts for a small company made up to 2011-11-30
dot icon13/01/2012
Appointment of Mr Benjamin Julius Bolgar as a director
dot icon05/12/2011
Termination of appointment of Robert Croydon as a director
dot icon26/10/2011
Auditor's resignation
dot icon25/10/2011
Auditor's resignation
dot icon22/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/06/2011
Accounts made up to 2010-11-30
dot icon16/09/2010
Appointment of Mr John Flower as a director
dot icon16/09/2010
Appointment of Mr Robert Henry Croydon as a director
dot icon16/09/2010
Termination of appointment of Jason Syers as a director
dot icon02/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-06-01
dot icon01/09/2010
Director's details changed for Mr Rupert Joseland on 2010-07-01
dot icon01/09/2010
Director's details changed for Mr Stephen James Burke on 2010-07-01
dot icon15/07/2010
Accounts made up to 2009-11-30
dot icon27/05/2010
Termination of appointment of Kenneth Sawyers as a director
dot icon15/01/2010
Appointment of Steven John Phillips as a director
dot icon10/09/2009
Return made up to 01/08/09; full list of members
dot icon20/08/2009
Accounts made up to 2008-11-30
dot icon14/05/2009
Registered office changed on 14/05/2009 from sir stanley clarke house 7 ridgeway, quinton business park quinton birmingham B32 1AF united kingdom
dot icon22/04/2009
Registered office changed on 22/04/2009 from geldarsds LLP dumfries house dumfries place cardiff CF10 3ZF
dot icon16/03/2009
Director appointed jason anthony syers
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon01/10/2008
Return made up to 01/08/08; full list of members
dot icon13/06/2008
Resolutions
dot icon10/06/2008
Director appointed stephen burke
dot icon10/06/2008
Director appointed rupert joseland
dot icon10/06/2008
Secretary appointed jon messent
dot icon10/06/2008
Registered office changed on 10/06/2008 from chertsey road sunbury on thames middlesex TW16 7BP
dot icon10/06/2008
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon09/06/2008
Appointment terminated director david toman
dot icon09/06/2008
Appointment terminated director peter mather
dot icon09/06/2008
Appointment terminated secretary janet elvidge
dot icon09/06/2008
Appointment terminated director craig lines
dot icon30/05/2008
Director appointed william watson
dot icon30/05/2008
Director appointed kenneth robert sawyers
dot icon29/05/2008
Memorandum and Articles of Association
dot icon27/05/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
Ad 13/05/08\gbp si 61582@1=61582\gbp ic 4000/65582\
dot icon19/05/2008
Nc inc already adjusted 13/05/08
dot icon19/05/2008
Resolutions
dot icon24/04/2008
Appointment terminated director frederick smith
dot icon15/01/2008
Certificate of change of name
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon02/08/2007
Return made up to 01/08/07; full list of members
dot icon10/05/2007
Director resigned
dot icon04/05/2007
Accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Resolutions
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon11/09/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon22/08/2006
Return made up to 01/08/06; full list of members
dot icon17/07/2006
Accounts made up to 2005-12-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Secretary's particulars changed
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Director's particulars changed
dot icon10/03/2006
Director's particulars changed
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon16/12/2005
Secretary's particulars changed
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon08/09/2004
New director appointed
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon17/08/2004
Accounts made up to 2003-12-31
dot icon25/06/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon30/04/2003
Accounts made up to 2002-12-31
dot icon17/03/2003
Secretary's particulars changed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/10/2002
Accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon22/05/2002
Resolutions
dot icon15/11/2001
Resolutions
dot icon10/09/2001
Accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 08/08/01; full list of members
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon25/10/2000
Accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 08/08/00; full list of members
dot icon19/08/1999
Return made up to 08/08/99; full list of members
dot icon17/08/1999
Accounts made up to 1998-12-31
dot icon17/03/1999
Certificate of change of name
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon17/09/1998
Return made up to 08/08/98; full list of members
dot icon12/08/1998
Accounts made up to 1997-12-31
dot icon15/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon21/06/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon20/10/1997
Accounts made up to 1996-12-31
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
New secretary appointed
dot icon28/08/1997
Return made up to 08/08/97; full list of members
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
New secretary appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: 100 breakspear way hemel hempstead herts HP2 4UL
dot icon05/03/1997
Director's particulars changed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon16/08/1996
Return made up to 08/08/96; full list of members
dot icon05/08/1996
Accounts made up to 1995-12-31
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon06/05/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon19/04/1996
Memorandum and Articles of Association
dot icon19/04/1996
Resolutions
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon22/08/1995
Return made up to 08/08/95; full list of members
dot icon18/07/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 08/08/94; full list of members
dot icon24/06/1994
Accounts made up to 1993-12-31
dot icon19/05/1994
Particulars of mortgage/charge
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Director resigned
dot icon23/08/1993
Return made up to 10/08/93; full list of members
dot icon18/06/1993
Accounts made up to 1992-12-31
dot icon02/03/1993
New director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
New director appointed
dot icon02/12/1992
Director resigned
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Director resigned
dot icon02/09/1992
Return made up to 10/08/92; no change of members
dot icon04/08/1992
Accounts made up to 1991-12-31
dot icon29/07/1992
Director resigned
dot icon29/08/1991
Return made up to 10/08/91; full list of members
dot icon29/07/1991
Accounts made up to 1990-12-31
dot icon11/03/1991
Secretary resigned
dot icon14/11/1990
Particulars of mortgage/charge
dot icon14/09/1990
Return made up to 10/08/90; full list of members
dot icon12/09/1990
New director appointed
dot icon30/08/1990
Accounts made up to 1989-12-31
dot icon26/07/1990
Director resigned
dot icon04/07/1990
New director appointed
dot icon05/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Director resigned
dot icon23/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 26/07/89; full list of members
dot icon03/07/1989
Director resigned
dot icon15/06/1989
New director appointed
dot icon12/06/1989
Director resigned;new director appointed
dot icon23/05/1989
New director appointed
dot icon14/04/1989
Director resigned
dot icon19/12/1988
Registered office changed on 19/12/88 from: 171 victoria st london SW1E5NL
dot icon06/09/1988
Accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 28/07/88; full list of members
dot icon21/07/1988
Director resigned;new director appointed
dot icon02/12/1987
Return made up to 11/11/87; full list of members
dot icon02/12/1987
Director resigned
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Accounts made up to 1986-12-31
dot icon27/10/1987
Director resigned;new director appointed
dot icon21/08/1987
New director appointed
dot icon16/08/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
New director appointed
dot icon28/07/1987
New director appointed
dot icon28/07/1987
New director appointed
dot icon28/07/1987
New director appointed
dot icon28/07/1987
New director appointed
dot icon11/04/1987
New director appointed
dot icon11/04/1987
New director appointed
dot icon11/04/1987
New director appointed
dot icon11/04/1987
New director appointed
dot icon06/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 10/10/86; full list of members
dot icon24/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - 05/12/2024
119
Joseland, Rupert
Director
23/05/2008 - 31/01/2021
29
Williams, Robert David Howell
Director
31/01/2021 - 05/12/2024
73
Coalter, Claire Elise
Director
31/01/2024 - Present
8
Bowen, Simon Christopher
Director
26/05/2000 - 17/12/2002
35

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+
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 COED DARCY LIMITED

COED DARCY LIMITED is an(a) Active company incorporated on 01/02/1957 with the registered office located at 13th Floor, Nova South, Victoria Street, London SW1E 5LB. There are currently 5 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 LIMITED?

toggle

COED DARCY LIMITED is currently Active. It was registered on 01/02/1957 .

Where is COED DARCY LIMITED located?

toggle

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

What does COED DARCY LIMITED do?

toggle

COED DARCY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COED DARCY LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-31 with no updates.