DARUM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DARUM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788805

Incorporation date

10/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon25/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon19/03/2024
Director's details changed for Ms Bianca Amanda Murad on 2023-09-07
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2024
Confirmation statement made on 2023-08-07 with updates
dot icon07/08/2023
Director's details changed for Adam Murad on 2023-08-07
dot icon07/08/2023
Director's details changed for Miss Bianca Amanda Murad on 2023-08-07
dot icon07/08/2023
Director's details changed for Sharon Murad on 2023-08-07
dot icon04/04/2023
Appointment of Miss Bianca Amanda Murad as a director on 2022-03-30
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/01/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon10/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon14/05/2021
Director's details changed for Mr David Naji Murad on 2021-04-20
dot icon14/05/2021
Director's details changed for Adam Murad on 2021-04-20
dot icon14/05/2021
Secretary's details changed for Adam Steven Murad on 2021-04-20
dot icon14/05/2021
Director's details changed for Sharon Murad on 2021-04-20
dot icon14/05/2021
Director's details changed for Ms Laura Swimer on 2021-04-20
dot icon14/05/2021
Registered office address changed from 130 George Street London London W1H 5DW to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2021-05-14
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Director's details changed for Adam Murad on 2020-02-18
dot icon18/02/2020
Secretary's details changed for Adam Steven Murad on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr David Naji Murad on 2020-02-18
dot icon18/02/2020
Director's details changed for Sharon Murad on 2020-02-18
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/04/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/09/2016
Registration of charge 027888050020, created on 2016-08-26
dot icon05/09/2016
Registration of charge 027888050019, created on 2016-08-26
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/09/2013
Registration of charge 027888050018
dot icon24/09/2013
Satisfaction of charge 1 in full
dot icon24/09/2013
Satisfaction of charge 2 in full
dot icon24/09/2013
Satisfaction of charge 12 in full
dot icon24/09/2013
Satisfaction of charge 5 in full
dot icon17/09/2013
Satisfaction of charge 4 in full
dot icon17/09/2013
Satisfaction of charge 11 in full
dot icon17/09/2013
Satisfaction of charge 10 in full
dot icon17/09/2013
Satisfaction of charge 14 in full
dot icon17/09/2013
Satisfaction of charge 15 in full
dot icon17/09/2013
Satisfaction of charge 13 in full
dot icon05/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon26/02/2013
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon26/03/2012
Registered office address changed from 120 Crawford Street London W1U 6BD on 2012-03-26
dot icon06/03/2012
Appointment of Ms Laura Swimer as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Adam Steven Murad on 2010-11-15
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon14/01/2010
Appointment of Adam Steven Murad as a secretary
dot icon14/01/2010
Termination of appointment of Sharon Murad as a secretary
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/05/2009
Return made up to 10/02/09; full list of members
dot icon12/01/2009
Return made up to 10/02/08; no change of members
dot icon12/01/2009
Return made up to 10/02/07; no change of members
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 15
dot icon25/09/2008
Director's change of particulars / adam murad / 01/06/2008
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon18/06/2008
Director appointed adam murad
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 10/02/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Accounts for a small company made up to 2004-03-31
dot icon23/03/2005
Return made up to 10/02/04; no change of members
dot icon23/03/2005
Return made up to 10/02/05; full list of members
dot icon18/12/2003
Accounts for a small company made up to 2003-03-31
dot icon21/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Return made up to 10/02/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 10/02/02; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-03-31
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 10/02/01; no change of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: 1 hyde park place london W2 2LH
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Accounts for a small company made up to 1999-03-31
dot icon10/03/2000
Return made up to 10/02/00; no change of members
dot icon03/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Amended full accounts made up to 1998-03-31
dot icon07/05/1999
Miscellaneous
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon24/02/1999
Return made up to 10/02/99; full list of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon03/03/1998
Accounts for a small company made up to 1997-03-31
dot icon23/02/1998
Return made up to 10/02/98; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-03-31
dot icon04/03/1997
Return made up to 10/02/97; no change of members
dot icon01/10/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon07/03/1996
Accounts for a small company made up to 1995-03-31
dot icon13/02/1996
Return made up to 10/02/96; full list of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon06/07/1995
Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon22/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon27/04/1994
Return made up to 10/02/94; full list of members
dot icon23/03/1993
Accounting reference date notified as 31/03
dot icon23/03/1993
New director appointed
dot icon17/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-5.23 % *

* during past year

Cash in Bank

£3,463,459.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
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
2
1.22M
-
0.00
3.87M
-
2022
2
1.23M
-
0.00
3.65M
-
2023
3
1.12M
-
0.00
3.46M
-
2023
3
1.12M
-
0.00
3.46M
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.12M £Descended-8.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46M £Descended-5.23 % *

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
Murad, Bianca Amanda
Director
30/03/2022 - Present
1
Murad, Adam
Director
20/05/2008 - Present
4
Murad, David Naji
Director
10/02/1993 - Present
5
Murad, Sharon
Director
08/03/1993 - Present
-
Swimer, Laura
Director
06/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DARUM PROPERTIES LIMITED

DARUM PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at 1st Floor 314 Regents Park Road, Finchley, London N3 2LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DARUM PROPERTIES LIMITED?

toggle

DARUM PROPERTIES LIMITED is currently Active. It was registered on 10/02/1993 .

Where is DARUM PROPERTIES LIMITED located?

toggle

DARUM PROPERTIES LIMITED is registered at 1st Floor 314 Regents Park Road, Finchley, London N3 2LT.

What does DARUM PROPERTIES LIMITED do?

toggle

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

How many employees does DARUM PROPERTIES LIMITED have?

toggle

DARUM PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for DARUM PROPERTIES LIMITED?

toggle

The latest filing was on 25/12/2025: Total exemption full accounts made up to 2025-03-31.