DARMION LIMITED

Register to unlock more data on OkredoRegister

DARMION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01507430

Incorporation date

14/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

619 Holloway Road, London, N19 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon06/02/2025
Satisfaction of charge 18 in full
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon07/03/2023
Registration of charge 015074300043, created on 2023-02-22
dot icon16/02/2023
Notification of Adam Pat Delaney as a person with significant control on 2023-02-16
dot icon16/02/2023
Cessation of Patrick John Delaney as a person with significant control on 2023-02-16
dot icon16/02/2023
Change of details for Mr Adam Pat Delaney as a person with significant control on 2023-02-17
dot icon11/10/2022
Director's details changed for Adam Patrick Delaney on 2022-10-11
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon01/03/2021
Registration of charge 015074300042, created on 2021-02-23
dot icon14/12/2020
Registration of charge 015074300041, created on 2020-12-11
dot icon10/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/09/2019
Satisfaction of charge 26 in full
dot icon26/09/2019
Satisfaction of charge 015074300028 in full
dot icon26/09/2019
Satisfaction of charge 27 in full
dot icon26/09/2019
Satisfaction of charge 015074300029 in full
dot icon20/08/2019
Registration of charge 015074300038, created on 2019-08-15
dot icon20/08/2019
Registration of charge 015074300040, created on 2019-08-15
dot icon20/08/2019
Registration of charge 015074300039, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300032, created on 2019-08-14
dot icon19/08/2019
Registration of charge 015074300031, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300034, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300035, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300036, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300033, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300037, created on 2019-08-15
dot icon19/08/2019
Registration of charge 015074300030, created on 2019-08-15
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Registration of charge 015074300029, created on 2015-08-10
dot icon18/08/2015
Registration of charge 015074300028, created on 2015-08-10
dot icon06/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon05/08/2015
Appointment of John Howard Rochman as a director on 2015-07-16
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon24/05/2014
Satisfaction of charge 25 in full
dot icon24/05/2014
Satisfaction of charge 23 in full
dot icon24/05/2014
Satisfaction of charge 7 in full
dot icon24/05/2014
Satisfaction of charge 5 in full
dot icon24/05/2014
Satisfaction of charge 8 in full
dot icon24/05/2014
Satisfaction of charge 20 in full
dot icon24/05/2014
Satisfaction of charge 19 in full
dot icon24/05/2014
Satisfaction of charge 21 in full
dot icon24/05/2014
Satisfaction of charge 24 in full
dot icon24/05/2014
Satisfaction of charge 22 in full
dot icon17/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 27
dot icon31/10/2012
Duplicate mortgage certificatecharge no:26
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 26
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Francis O'toole as a secretary
dot icon31/05/2012
Director's details changed for Clare Marie Delaney on 2012-05-21
dot icon18/04/2012
Appointment of Patrick John Delaney as a director
dot icon12/04/2012
Appointment of Adam Patrick Delaney as a director
dot icon12/04/2012
Termination of appointment of Franco Valentino as a director
dot icon12/04/2012
Termination of appointment of Clare O'toole as a director
dot icon02/04/2012
Termination of appointment of Franco Valentino as a director
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for Franco Valentino on 2010-01-07
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 20/12/07; no change of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon07/09/2007
New secretary appointed
dot icon24/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/06/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 20/12/05; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: third floor 45 mortimer street london W1W 8HJ
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 20/12/04; full list of members
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon10/12/2001
New director appointed
dot icon28/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Return made up to 31/12/97; no change of members
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Return made up to 31/12/96; full list of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon08/02/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon20/02/1996
Registered office changed on 20/02/96 from: 45 mortimer street london W1N 7TD
dot icon30/01/1996
Registered office changed on 30/01/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon15/03/1995
Auditor's resignation
dot icon22/02/1995
Registered office changed on 22/02/95 from: the high barn pinner hill road pinner middlesex HA5 3YQ
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon29/01/1995
Secretary resigned;director resigned
dot icon18/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon27/02/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon01/10/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Memorandum and Articles of Association
dot icon16/02/1990
Resolutions
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Registered office changed on 12/02/90 from: linhope house 26 linhope street london NW1 6HU
dot icon22/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1989
Particulars of mortgage/charge
dot icon08/11/1988
Full accounts made up to 1988-03-31
dot icon08/11/1988
Return made up to 25/10/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-03-31
dot icon08/11/1988
Return made up to 17/11/87; no change of members
dot icon19/08/1988
Registered office changed on 19/08/88 from: linthope house 36 lintope street london NW1 6HP
dot icon30/06/1988
Registered office changed on 30/06/88 from: c/o messrs aarons grew & woodcroft 150 southampton row london WC1
dot icon25/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Full accounts made up to 1986-03-31
dot icon11/03/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
412.92K
-
0.00
-
-
2022
0
404.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rochman, John Howard
Director
16/07/2015 - Present
20
Delaney, Patrick John
Director
26/03/2012 - Present
6
Delaney, Adam Patrick
Director
26/03/2012 - Present
9

Persons with Significant Control

4
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 DARMION LIMITED

DARMION LIMITED is an(a) Active company incorporated on 14/07/1980 with the registered office located at 619 Holloway Road, London, N19 5SS. 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 DARMION LIMITED?

toggle

DARMION LIMITED is currently Active. It was registered on 14/07/1980 .

Where is DARMION LIMITED located?

toggle

DARMION LIMITED is registered at 619 Holloway Road, London, N19 5SS.

What does DARMION LIMITED do?

toggle

DARMION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DARMION LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-03-31.