DAREWAY PROPERTIES LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire
StatusACTIVE
Company No.02477882
CategoryPrivate Limited Company
Incorporated06 Mar 1990
Age34 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DAREWAY PROPERTIES LIMITED is an active private limited company with number 02477882. It was incorporated 34 years, 2 months, 16 days ago, on 06 March 1990. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-28

Psc name: Swanland Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Patrina Investments Limited

Change date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-19

Officer name: Douglas Norfolk Lee

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tara Anne Rothwell Shippey

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Edward Upton

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Norfolk Lee

Change date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tara Anne Rothwell Shippey

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mrs Tara Anne Rothwell Shippey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: William James Herbert Spooner

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Edward Upton

Change date: 2011-11-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Barsham

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: Cliff House Bay View Amble Morpeth Northumberland NE65 0AZ

Change date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-02

Officer name: Mrs Tara Anne Rothwell Shippey

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-25

Officer name: Mr Stephen Rothwell Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Spooner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Norfolk Lee

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Rothwell Lee

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Anne Rothwell Shippey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Edward Upton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Resolution

Date: 17 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: 1 lincoln`s in fields london WC2A 3AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Resolution

Date: 16 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/10/91; full list of members

Documents

View document PDF


Some Companies

51 GLOUCESTER STREET LIMITED

11 ST. JAMES'S PLACE,LONDON,SW1A 1NP

Number:02251613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

9 HORSESHOE LANE MANAGEMENT COMPANY (2007) LIMITED

A2 KEBBELL HOUSE DELTA GAIN,WATFORD,WD19 5EF

Number:06388306
Status:ACTIVE
Category:Private Limited Company

CAPEL PHYSIOTHERAPY CLINIC LIMITED

1 ALNMOUTH WAY,SEAHAM,SR7 7WU

Number:04873428
Status:ACTIVE
Category:Private Limited Company

FIFTH ELEMENT PS LTD

FIRST FLOOR 677 HIGH ROAD,LONDON,N12 0DA

Number:10655190
Status:ACTIVE
Category:Private Limited Company

PEAK LEASING LIMITED

PEAK LEASING LYDFORD ROAD,ALFRETON,DE55 7RQ

Number:04127298
Status:ACTIVE
Category:Private Limited Company

THE MERIT BADGE & REGALIA COMPANY LIMITED

4 GEORGE BAYLIS ROAD,DROITWICH,WR9 9RB

Number:02644046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source