DAREWAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAREWAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477882

Incorporation date

06/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon05/06/2025
Termination of appointment of Stephen Rothwell Lee as a director on 2025-05-09
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Change of details for Patrina Investments Limited as a person with significant control on 2024-09-02
dot icon27/09/2024
Change of details for Swanland Investments Limited as a person with significant control on 2024-09-02
dot icon27/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Change of details for Patrina Investments Limited as a person with significant control on 2023-09-28
dot icon28/09/2023
Change of details for Swanland Investments Limited as a person with significant control on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/07/2023
Termination of appointment of Douglas Norfolk Lee as a director on 2023-02-19
dot icon18/05/2023
Director's details changed for Mrs Tara Anne Rothwell Shippey on 2023-05-04
dot icon14/02/2023
Director's details changed for Mr Hugo Edward Upton on 2023-02-01
dot icon11/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon10/10/2022
Director's details changed for Mr Douglas Norfolk Lee on 2022-09-02
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Director's details changed for Mrs Tara Anne Rothwell Shippey on 2022-08-08
dot icon30/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/11/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon04/06/2020
Director's details changed for Mrs Tara Anne Rothwell Shippey on 2020-06-04
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon02/10/2017
Termination of appointment of William James Herbert Spooner as a director on 2017-09-11
dot icon07/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Hugo Edward Upton on 2011-11-29
dot icon21/11/2011
Termination of appointment of Ronald Barsham as a secretary
dot icon21/11/2011
Registered office address changed from Cliff House Bay View Amble Morpeth Northumberland NE65 0AZ on 2011-11-21
dot icon02/11/2011
Director's details changed for Mrs Tara Anne Rothwell Shippey on 2011-05-02
dot icon02/11/2011
Director's details changed for Mr Stephen Rothwell Lee on 2011-08-25
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Appointment of Mr William James Spooner as a director
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Director's details changed for Douglas Norfolk Lee on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Stephen Rothwell Lee on 2009-10-01
dot icon07/10/2009
Director's details changed for Tara Anne Rothwell Shippey on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Hugo Edward Upton on 2009-10-01
dot icon10/09/2009
Appointment terminated director duncan brown
dot icon05/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2008
Return made up to 02/10/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Return made up to 02/10/07; full list of members
dot icon06/10/2007
Particulars of mortgage/charge
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/10/2006
Return made up to 02/10/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon17/05/2004
Resolutions
dot icon08/10/2003
Return made up to 02/10/03; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
New secretary appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: 1 lincoln`s in fields london WC2A 3AA
dot icon09/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/10/2002
Return made up to 02/10/02; full list of members
dot icon05/09/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon28/10/2001
Return made up to 02/10/01; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/11/2000
Return made up to 02/10/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 02/10/99; full list of members
dot icon16/09/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 02/10/98; no change of members
dot icon09/09/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon30/09/1997
Return made up to 02/10/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
Return made up to 02/10/96; no change of members
dot icon29/08/1996
New director appointed
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon13/10/1995
Return made up to 02/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon19/10/1994
Return made up to 02/10/94; full list of members
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 02/10/93; no change of members
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 02/10/92; no change of members
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon04/10/1991
Return made up to 02/10/91; full list of members
dot icon10/07/1991
Return made up to 06/03/91; full list of members
dot icon30/07/1990
Particulars of mortgage/charge
dot icon18/05/1990
Ad 02/05/90--------- £ si 198@1=198 £ ic 2/200
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon23/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1990
Registered office changed on 13/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon06/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-18.12 % *

* during past year

Cash in Bank

£18,738.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.67K
-
0.00
8.53K
-
2022
4
3.67K
-
0.00
22.88K
-
2023
4
3.67K
-
0.00
18.74K
-
2023
4
3.67K
-
0.00
18.74K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.74K £Descended-18.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shippey, Tara Anne Rothwell
Director
14/08/2002 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAREWAY PROPERTIES LIMITED

DAREWAY PROPERTIES LIMITED is an(a) Active company incorporated on 06/03/1990 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAREWAY PROPERTIES LIMITED?

toggle

DAREWAY PROPERTIES LIMITED is currently Active. It was registered on 06/03/1990 .

Where is DAREWAY PROPERTIES LIMITED located?

toggle

DAREWAY PROPERTIES LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does DAREWAY PROPERTIES LIMITED do?

toggle

DAREWAY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DAREWAY PROPERTIES LIMITED have?

toggle

DAREWAY PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for DAREWAY PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.