DARLEY PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DARLEY PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01275112

Incorporation date

27/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1976)
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon17/10/2024
Registered office address changed from 47a Queen Street Derby DE1 3DE United Kingdom to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 2024-10-17
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Declaration of solvency
dot icon17/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/09/2024
Previous accounting period shortened from 2024-09-30 to 2024-07-31
dot icon22/07/2024
Notification of Andrew Fredrick Bullivant as a person with significant control on 2022-02-07
dot icon22/07/2024
Appointment of Mr Simon Thomas Bullivant as a director on 2024-07-22
dot icon22/07/2024
Appointment of Miss Rachael Bullivant as a secretary on 2024-07-22
dot icon22/07/2024
Cessation of Rachael Bullivant as a person with significant control on 2024-07-22
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/05/2024
Satisfaction of charge 012751120012 in full
dot icon01/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon10/11/2023
Registered office address changed from 3 Charnwood Street Derby DE1 2GY United Kingdom to 47a Queen Street Derby DE1 3DE on 2023-11-10
dot icon22/07/2023
Registered office address changed from 92-124 Wiltshire Road, Derby Wiltshire Road Derby DE21 6EZ England to 3 Charnwood Street Derby DE1 2GY on 2023-07-22
dot icon03/01/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon09/11/2022
Cessation of Andrew Fredrick Bullivant as a person with significant control on 2022-02-07
dot icon09/11/2022
Notification of Rachael Bullivant as a person with significant control on 2022-02-07
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2021-11-07 with no updates
dot icon08/02/2022
Termination of appointment of Andrew Fredrick Bullivant as a director on 2022-02-08
dot icon07/02/2022
Appointment of Miss Rachael Bullivant as a director on 2022-02-07
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Micro company accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon01/02/2018
Confirmation statement made on 2017-11-07 with updates
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Micro company accounts made up to 2016-09-30
dot icon09/05/2017
Confirmation statement made on 2016-11-07 with updates
dot icon01/11/2016
Appointment of Mr Andrew Fredrick Bullivant as a director on 2016-09-30
dot icon31/10/2016
Registered office address changed from Walton Road Drakelow Burton upon Trent Staffordshire DE15 9UA to 92-124 Wiltshire Road, Derby Wiltshire Road Derby DE21 6EZ on 2016-10-31
dot icon31/10/2016
Termination of appointment of Roger Alfred Bullivant as a director on 2016-09-30
dot icon31/10/2016
Termination of appointment of Elizabeth Anne Bullivant as a secretary on 2016-09-30
dot icon13/10/2016
Registration of charge 012751120012, created on 2016-09-30
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Roger Alfred Bullivant on 2013-06-01
dot icon02/10/2013
Termination of appointment of Gavin Leverett as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2013
Appointment of Mr Gavin Louis Leverett as a director
dot icon10/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon08/06/2012
Previous accounting period extended from 2011-09-30 to 2011-10-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/04/2012
Termination of appointment of Luke Bullivant as a secretary
dot icon19/04/2012
Appointment of Elizabeth Anne Bullivant as a secretary
dot icon19/04/2012
Termination of appointment of Andrew Bullivant as a director
dot icon19/04/2012
Appointment of Roger Alfred Bullivant as a director
dot icon19/04/2012
Registered office address changed from 92 Wiltshire Road Chaddesden Derby Derbyshire DE21 6EZ on 2012-04-19
dot icon13/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon27/11/2009
Director's details changed for Andrew Fredrick Bullivant on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 07/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 07/11/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 07/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/11/2005
Return made up to 07/11/05; full list of members
dot icon03/10/2005
New director appointed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed
dot icon09/03/2005
Return made up to 07/11/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/03/2004
Return made up to 07/11/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Return made up to 07/11/02; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 07/11/01; full list of members
dot icon16/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon24/05/2001
Accounts for a small company made up to 2000-09-30
dot icon13/11/2000
Return made up to 07/11/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-09-30
dot icon12/07/2000
Certificate of change of name
dot icon15/12/1999
Return made up to 07/11/99; full list of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon23/11/1998
Return made up to 07/11/98; no change of members
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon26/02/1998
Return made up to 07/11/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1996-09-30
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Return made up to 07/11/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-09-30
dot icon14/11/1995
Return made up to 07/11/95; full list of members
dot icon12/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon16/03/1995
Accounts for a small company made up to 1994-09-30
dot icon09/02/1995
Return made up to 07/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon23/11/1993
Return made up to 07/11/93; no change of members
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
Accounts for a small company made up to 1992-09-30
dot icon27/11/1992
Director's particulars changed
dot icon27/11/1992
Secretary's particulars changed;director's particulars changed
dot icon19/11/1992
Return made up to 07/11/92; full list of members
dot icon01/04/1992
Accounts for a small company made up to 1991-09-30
dot icon20/11/1991
Return made up to 07/11/91; no change of members
dot icon11/09/1991
Full accounts made up to 1990-09-30
dot icon15/03/1991
Return made up to 16/12/90; no change of members
dot icon16/07/1990
Full accounts made up to 1989-09-30
dot icon01/12/1989
Return made up to 14/11/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-09-30
dot icon24/10/1988
Return made up to 15/08/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-09-30
dot icon23/11/1987
Particulars of mortgage/charge
dot icon28/07/1987
Full accounts made up to 1986-09-30
dot icon28/07/1987
Return made up to 17/06/87; full list of members
dot icon25/07/1986
Full accounts made up to 1985-09-30
dot icon25/07/1986
Return made up to 17/05/86; full list of members
dot icon27/08/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.60K
-
0.00
-
-
2022
0
624.28K
-
0.00
-
-
2022
0
624.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

624.28K £Ascended3.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullivant, Andrew Fredrick
Director
01/10/2004 - 16/04/2012
7
Bullivant, Andrew Fredrick
Director
30/09/2016 - 08/02/2022
7
Bullivant, Simon Thomas
Director
22/07/2024 - Present
16
Miss Rachael Bullivant
Director
07/02/2022 - Present
-
Bullivant, Rachael
Secretary
22/07/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARLEY PARK PROPERTIES LIMITED

DARLEY PARK PROPERTIES LIMITED is an(a) Liquidation company incorporated on 27/08/1976 with the registered office located at C/O Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WL. There are currently 3 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 DARLEY PARK PROPERTIES LIMITED?

toggle

DARLEY PARK PROPERTIES LIMITED is currently Liquidation. It was registered on 27/08/1976 .

Where is DARLEY PARK PROPERTIES LIMITED located?

toggle

DARLEY PARK PROPERTIES LIMITED is registered at C/O Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WL.

What does DARLEY PARK PROPERTIES LIMITED do?

toggle

DARLEY PARK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DARLEY PARK PROPERTIES LIMITED?

toggle

The latest filing was on 19/09/2025: Liquidators' statement of receipts and payments to 2025-09-11.