DARCY MEWS MANAGEMENT LIMITED

Hillbrook House Doddinghurst Road Hillbrook House Doddinghurst Road, Brentwood, CM15 0QJ, England
StatusACTIVE
Company No.07879826
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

DARCY MEWS MANAGEMENT LIMITED is an active private limited company with number 07879826. It was incorporated 12 years, 5 months, 20 days ago, on 13 December 2011. The company address is Hillbrook House Doddinghurst Road Hillbrook House Doddinghurst Road, Brentwood, CM15 0QJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice De Planta

Appointment date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 3 Darcy Mews, Rear of 69 High Street Billericay Essex CM12 9FR

New address: Hillbrook House Doddinghurst Road Doddinghurst Brentwood CM15 0QJ

Change date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Nettleingham

Termination date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Ruth Blowman

Cessation date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Ms Amanda Ruth Black

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Barbara Cooper

Appointment date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Termination date: 2019-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-08

Psc name: Neil Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Smith

Notification date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-02

Psc name: Helen Ruth Blowman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reagan James William Nettleingham

Termination date: 2018-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Reagan James William Nettleingham

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Ruth Nettleingham

Appointment date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Neil Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Ellen Vidler

Termination date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 55 Crown Street Brentwood Essex CM14 4BD

New address: 3 Darcy Mews, Rear of 69 High Street Billericay Essex CM12 9FR

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Ellen Vidler

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reagan James William Nettleingham

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Baxter

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Holmes

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Charles Holmes

Change date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Baxter

Change date: 2011-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURENAIL SUPPLY CO LTD.

UNIT 3 QUEENSLIE POINT,GLASGOW,G33 3NQ

Number:SC204219
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL ENGINEERING ENTERPRISES LTD

23 SAVERNAKE ROAD 23 SAVERNAKE ROAD,WESTON-SUPER-MARE,BS22 9HQ

Number:10747582
Status:ACTIVE
Category:Private Limited Company

HOBBY CLOSE 1967 LIMITED

16 HILLSIDE AVENUE,WATERLOOVILLE,PO7 5BB

Number:09301189
Status:ACTIVE
Category:Private Limited Company

LA TAGLIATA MANAGEMENT LIMITED

11 SANDYS ROW,LONDON,E1 7HW

Number:10796641
Status:ACTIVE
Category:Private Limited Company

PALLADIUM GROUP HOLDINGS LIMITED

2ND FLOOR,LONDON,EC1Y 8ND

Number:02068575
Status:ACTIVE
Category:Private Limited Company

THE TEN GREEN BOTTLES CO (SHELBROOK) LIMITED

ST THOMAS HOUSE,CANNOCK,WS11 1AR

Number:10576206
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