DARO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DARO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189968

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon29/03/2026
Confirmation statement made on 2025-06-20 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2025
Registration of charge 041899680055, created on 2025-04-25
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon07/11/2024
Registration of charge 041899680053, created on 2024-11-06
dot icon07/11/2024
Registration of charge 041899680054, created on 2024-11-06
dot icon22/05/2024
Registration of charge 041899680051, created on 2024-05-22
dot icon22/05/2024
Registration of charge 041899680052, created on 2024-05-22
dot icon20/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2024
Registration of charge 041899680050, created on 2024-04-25
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon24/11/2023
Registration of charge 041899680049, created on 2023-11-24
dot icon23/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/08/2022
Registration of charge 041899680048, created on 2022-08-16
dot icon04/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Registration of charge 041899680047, created on 2021-03-19
dot icon19/03/2021
Satisfaction of charge 041899680036 in full
dot icon19/03/2021
Satisfaction of charge 041899680037 in full
dot icon19/03/2021
Satisfaction of charge 041899680038 in full
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon16/03/2021
Satisfaction of charge 23 in full
dot icon16/03/2021
Satisfaction of charge 25 in full
dot icon16/03/2021
Satisfaction of charge 27 in full
dot icon01/07/2020
Registration of charge 041899680045, created on 2020-06-26
dot icon01/07/2020
Registration of charge 041899680046, created on 2020-06-26
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/01/2020
Registration of charge 041899680044, created on 2019-12-17
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Registration of charge 041899680043, created on 2019-05-17
dot icon03/05/2019
Registration of charge 041899680042, created on 2019-05-02
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon14/01/2019
Registration of charge 041899680040, created on 2019-01-11
dot icon14/01/2019
Registration of charge 041899680041, created on 2019-01-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Registration of charge 041899680039, created on 2018-08-02
dot icon28/07/2018
Satisfaction of charge 16 in full
dot icon28/07/2018
Satisfaction of charge 11 in full
dot icon16/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Director's details changed for Mr Robert Mark Fletcher on 2016-10-01
dot icon24/06/2016
Registration of charge 041899680037, created on 2016-06-23
dot icon24/06/2016
Registration of charge 041899680038, created on 2016-06-23
dot icon23/06/2016
Registration of charge 041899680036, created on 2016-06-23
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Satisfaction of charge 19 in full
dot icon06/08/2014
Satisfaction of charge 24 in full
dot icon06/08/2014
Satisfaction of charge 20 in full
dot icon06/08/2014
Satisfaction of charge 041899680031 in full
dot icon06/08/2014
Satisfaction of charge 041899680032 in full
dot icon06/08/2014
Satisfaction of charge 041899680033 in full
dot icon25/07/2014
Registration of charge 041899680035, created on 2014-07-24
dot icon25/07/2014
Registration of charge 041899680034, created on 2014-07-24
dot icon07/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Daniele Fletcher as a secretary
dot icon04/04/2014
Registration of charge 041899680031
dot icon04/04/2014
Registration of charge 041899680033
dot icon04/04/2014
Registration of charge 041899680032
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2014
Registration of charge 041899680030
dot icon24/12/2013
Registration of charge 041899680029
dot icon12/12/2013
Satisfaction of charge 9 in full
dot icon12/12/2013
Satisfaction of charge 10 in full
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-03-31
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 28
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 26
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 25
dot icon20/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon19/04/2011
Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-04-19
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon07/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 23
dot icon03/08/2009
Full accounts made up to 2008-03-31
dot icon28/04/2009
Return made up to 29/03/09; full list of members
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 22
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 21
dot icon24/11/2008
Return made up to 29/03/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2008
Duplicate mortgage certificatecharge no:18
dot icon30/03/2008
Duplicate mortgage certificatecharge no:17
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 29/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon26/04/2005
Return made up to 29/03/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: 59 fortess road kentish town london NW5 1AD
dot icon02/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon27/04/2004
Return made up to 29/03/04; no change of members
dot icon02/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon06/12/2003
Particulars of mortgage/charge
dot icon12/04/2003
Return made up to 29/03/03; no change of members
dot icon31/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 29/03/02; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon29/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-4.35 % *

* during past year

Cash in Bank

£9,976.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.76M
-
0.00
6.94K
-
2022
1
4.82M
-
0.00
10.43K
-
2023
2
1.55M
-
0.00
9.98K
-
2023
2
1.55M
-
0.00
9.98K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.55M £Descended-67.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.98K £Descended-4.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
29/03/2001 - 29/03/2001
812
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/03/2001 - 29/03/2001
9278
Fletcher, Robert Mark
Director
29/03/2001 - Present
42
Fletcher, Daniele Esther
Secretary
29/03/2001 - 31/03/2014
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DARO PROPERTIES LIMITED

DARO PROPERTIES LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at 50 Seymour Street, London W1H 7JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DARO PROPERTIES LIMITED?

toggle

DARO PROPERTIES LIMITED is currently Active. It was registered on 29/03/2001 .

Where is DARO PROPERTIES LIMITED located?

toggle

DARO PROPERTIES LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does DARO PROPERTIES LIMITED do?

toggle

DARO PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DARO PROPERTIES LIMITED have?

toggle

DARO PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for DARO PROPERTIES LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2025-06-20 with no updates.