DARENTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DARENTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09860899

Incorporation date

06/11/2015

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-07
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon07/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon01/07/2025
Appointment of Mr Suvra Banerjee as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Obinna Charles Aligwekwe as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Olayinka Rukiat Oyeniyi as a director on 2025-07-01
dot icon17/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon13/09/2023
Director's details changed for Mrs Olayinka Rukiat Oyeniyi on 2023-09-13
dot icon13/09/2023
Director's details changed for Dr Obinna Charles Aligwekwe on 2023-09-13
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon11/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/02/2021
Termination of appointment of Russell Alfred Watson as a director on 2021-02-10
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/09/2020
Appointment of Mr Russell Alfred Watson as a director on 2020-08-18
dot icon03/09/2020
Appointment of Mrs Olayinka Rukiat Oyeniyi as a director on 2020-09-03
dot icon01/09/2020
Termination of appointment of Stuart David Critchell as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of William Patrick Joseph Callinan as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Jordan Lee Collison as a secretary on 2020-09-01
dot icon01/09/2020
Appointment of Dr Obinna Charles Aligwekwe as a director on 2020-09-01
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon31/01/2018
Termination of appointment of David John Dawson as a secretary on 2018-01-18
dot icon31/01/2018
Appointment of Mr Jordan Lee Collison as a secretary on 2018-01-18
dot icon11/01/2018
Director's details changed for Mr Stuart David Critchell on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr William Patrick Joseph Callinan on 2018-01-11
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/05/2017
Secretary's details changed for Mr David John Dawson on 2017-05-17
dot icon29/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/12/2015
Current accounting period shortened from 2016-11-30 to 2016-04-30
dot icon11/12/2015
Appointment of Crabtree Pm Limited as a secretary on 2015-11-26
dot icon06/12/2015
Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 2015-12-06
dot icon06/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
26/11/2015 - 06/01/2026
292
Callinan, William Patrick Joseph
Director
06/11/2015 - 01/09/2020
154
Critchell, Stuart David
Director
06/11/2015 - 01/09/2020
83
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/01/2026 - Present
1205
Aligwekwe, Obinna Charles, Dr
Director
01/09/2020 - 01/07/2025
1

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 DARENTH MANAGEMENT LIMITED

DARENTH MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/2015 with the registered office located at Fisher House, Fisherton Street, Salisbury SP2 7QY. 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 DARENTH MANAGEMENT LIMITED?

toggle

DARENTH MANAGEMENT LIMITED is currently Active. It was registered on 06/11/2015 .

Where is DARENTH MANAGEMENT LIMITED located?

toggle

DARENTH MANAGEMENT LIMITED is registered at Fisher House, Fisherton Street, Salisbury SP2 7QY.

What does DARENTH MANAGEMENT LIMITED do?

toggle

DARENTH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DARENTH MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.