DARNLEY COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DARNLEY COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06198253

Incorporation date

02/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Darnley Court, 43 Darnley Road, Gravesend, Kent DA11 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon08/03/2026
Change of details for Kathleen Margaret Wilmot as a person with significant control on 2026-03-08
dot icon08/03/2026
Director's details changed for Kathleen Margaret Wilmot on 2026-03-08
dot icon25/02/2026
-
dot icon25/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon11/02/2026
Replacement filing of PSC01 for Mrs Kathleen Margaret Wilmot
dot icon03/10/2025
Micro company accounts made up to 2025-09-30
dot icon21/02/2025
Appointment of Miss Alexandra June Twumasi as a director on 2025-02-21
dot icon21/02/2025
Notification of Alexandra June Twumasi as a person with significant control on 2025-02-21
dot icon21/02/2025
Termination of appointment of Sarah Jane Jacovou as a director on 2025-02-21
dot icon21/02/2025
Cessation of Sarah-Jane Jacovou as a person with significant control on 2025-02-21
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-09-30
dot icon31/08/2024
Director's details changed for Mrs Kathleen Margaret Wilmot on 2024-08-30
dot icon04/06/2024
Director's details changed for Mrs Sarah Jane Jacovou on 2024-06-03
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-09-30
dot icon02/05/2023
Micro company accounts made up to 2022-09-30
dot icon30/01/2023
Appointment of Mrs Kathleen Margaret Wilmot as a director on 2023-01-30
dot icon30/01/2023
Notification of Kathleen Margaret Wilmot as a person with significant control on 2023-01-30
dot icon29/01/2023
Termination of appointment of Sarah Jane Rumsey as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Simon Christopher Rumsey as a director on 2023-01-30
dot icon29/01/2023
Cessation of Sarah-Jane Rumsey as a person with significant control on 2023-01-30
dot icon29/01/2023
Cessation of Simon Christopher Rumsey as a person with significant control on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/03/2021
Director's details changed for Mr Simon Christopher Rumsey on 2021-03-11
dot icon11/03/2021
Director's details changed for Mrs Sarah Jane Rumsey on 2021-03-11
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Director's details changed for Mr Simon Christopher Rumsey on 2018-11-05
dot icon05/11/2018
Director's details changed for Mrs Sarah Jane Rumsey on 2018-11-05
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon13/04/2018
Notification of Joe Oliver Maclachlan as a person with significant control on 2018-01-24
dot icon13/04/2018
Cessation of Benjamin Brian Baker as a person with significant control on 2018-01-24
dot icon08/02/2018
Appointment of Mr Joe Oliver Maclachlan as a director on 2018-01-24
dot icon08/02/2018
Termination of appointment of Benjamin Brian Baker as a director on 2018-01-24
dot icon13/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/04/2017
Appointment of Miss Stephanie Wyatt as a director on 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-09-30
dot icon28/07/2014
Appointment of Mr Benjamin Brian Baker as a director on 2014-06-13
dot icon28/07/2014
Director's details changed for Sarah Jane Newman on 2014-07-28
dot icon28/07/2014
Termination of appointment of Robert Reginald Haigh as a director on 2014-06-13
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/04/2014
Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
dot icon31/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon14/08/2013
Director's details changed for Sarah-Jane Newman on 2013-08-13
dot icon14/08/2013
Director's details changed for Nicholas Christopher Fone on 2013-08-13
dot icon17/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Director's details changed for Sarah-Jane Newman on 2010-01-01
dot icon19/05/2010
Director's details changed for Robert Reginald Haigh on 2010-01-01
dot icon19/05/2010
Director's details changed for Sarah Jane Rumsey on 2010-01-01
dot icon19/05/2010
Director's details changed for Mr Andrew Edward Jack Kitson on 2010-01-01
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Simon Christopher Rumsey on 2010-01-01
dot icon19/05/2010
Director's details changed for Nicholas Christopher Fone on 2010-01-01
dot icon19/05/2010
Director's details changed for Simon John Dickens on 2010-01-01
dot icon06/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon06/05/2008
Return made up to 02/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / andrew kiston / 10/01/2008
dot icon06/05/2008
Appointment terminated director darren townrow
dot icon18/04/2008
Registered office changed on 18/04/2008 from 4 darnley court darnley road gravesend kent DA11 0SD
dot icon16/04/2008
Director appointed sarah rumsey
dot icon16/04/2008
Director appointed simon rumsey
dot icon16/04/2008
Appointment terminated director michael ager
dot icon09/04/2008
Appointment terminated secretary mary haselden
dot icon15/01/2008
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon10/10/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon11/07/2007
New director appointed
dot icon14/06/2007
Ad 02/04/07--------- £ si 5@1=5 £ ic 1/6
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Registered office changed on 14/06/07 from: hazeldene leith park road gravesend kent DA12 1LW
dot icon02/04/2007
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
30/09/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.18K
-
0.00
4.73K
-
2022
0
4.68K
-
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
Wyatt, Stephanie
Director
31/03/2017 - Present
-
Rumsey, Sarah Jane
Director
31/01/2008 - 29/01/2023
2
Dickens, Simon John
Director
02/04/2007 - Present
-
Rumsey, Simon Christopher
Director
31/01/2008 - 29/01/2023
3
Kitson, Andrew Edward Jack
Director
10/01/2008 - Present
-

Persons with Significant Control

15
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 DARNLEY COURT RESIDENTS COMPANY LIMITED

DARNLEY COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 2 Darnley Court, 43 Darnley Road, Gravesend, Kent DA11 0SD. There are currently 7 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 DARNLEY COURT RESIDENTS COMPANY LIMITED?

toggle

DARNLEY COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 02/04/2007 .

Where is DARNLEY COURT RESIDENTS COMPANY LIMITED located?

toggle

DARNLEY COURT RESIDENTS COMPANY LIMITED is registered at 2 Darnley Court, 43 Darnley Road, Gravesend, Kent DA11 0SD.

What does DARNLEY COURT RESIDENTS COMPANY LIMITED do?

toggle

DARNLEY COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DARNLEY COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Change of details for Kathleen Margaret Wilmot as a person with significant control on 2026-03-08.