Company NameDartforce Limited
DirectorsLinda Ann Reynolds and Charles Edward Reynolds
Company StatusActive
Company Number02837753
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Linda Ann Reynolds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMr Charles Edward Reynolds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(20 years, 8 months after company formation)
Appointment Duration10 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed07 July 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
London
SE9 3TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Charles Edward Reynolds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(10 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed25 May 1994(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 07 July 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ

Contact

Websitepropertyservicesplus.net
Telephone0800 3282448
Telephone regionFreephone

Location

Registered AddressFirst Floor 234
Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Linda Reynolds & Charles Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297
Current Liabilities£57,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
13 January 2022Registered office address changed from Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
12 January 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
15 April 2014Appointment of Mr Charles Edward Reynolds as a director (2 pages)
15 April 2014Appointment of Mr Charles Edward Reynolds as a director (2 pages)
25 February 2014Notice of completion of voluntary arrangement (18 pages)
25 February 2014Notice of completion of voluntary arrangement (18 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2013 (12 pages)
10 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2013 (12 pages)
10 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2013 (12 pages)
24 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
24 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
24 August 2012Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL United Kingdom on 24 August 2012 (1 page)
24 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
23 August 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 23 August 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2012 (10 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2012 (10 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2012 (10 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
3 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2011 (13 pages)
3 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2011 (13 pages)
3 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2011 (13 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mrs Linda Ann Reynolds on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mrs Linda Ann Reynolds on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mrs Linda Ann Reynolds on 1 October 2009 (2 pages)
11 May 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 May 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 90 edgehill road chislehurst kent BR7 6LB (1 page)
22 July 2009Registered office changed on 22/07/2009 from 90 edgehill road chislehurst kent BR7 6LB (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
22 July 2009Location of debenture register (1 page)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 August 2008Director appointed mrs linda ann reynolds (1 page)
14 August 2008Appointment terminated director charles reynolds (1 page)
14 August 2008Secretary appointed property services plus LIMITED (1 page)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Director appointed mrs linda ann reynolds (1 page)
14 August 2008Secretary appointed property services plus LIMITED (1 page)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Appointment terminated secretary linda reynolds (1 page)
14 August 2008Appointment terminated director charles reynolds (1 page)
14 August 2008Appointment terminated secretary linda reynolds (1 page)
27 October 2007Return made up to 20/07/07; no change of members (6 pages)
27 October 2007Return made up to 20/07/07; no change of members (6 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 20/07/05; full list of members (6 pages)
7 November 2005Return made up to 20/07/05; full list of members (6 pages)
3 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
1 August 2002Return made up to 20/07/02; full list of members (6 pages)
1 August 2002Return made up to 20/07/02; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (6 pages)
4 December 2000Registered office changed on 04/12/00 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
4 December 2000Registered office changed on 04/12/00 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (6 pages)
19 December 1999Registered office changed on 19/12/99 from: 90 edgehill road chislehurst kent BR7 6LB (1 page)
19 December 1999Registered office changed on 19/12/99 from: 90 edgehill road chislehurst kent BR7 6LB (1 page)
8 December 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 31 December 1998 (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (6 pages)
5 October 1998Return made up to 20/07/98; no change of members (4 pages)
5 October 1998Return made up to 20/07/98; no change of members (4 pages)
9 February 1998Full accounts made up to 31 December 1997 (5 pages)
9 February 1998Full accounts made up to 31 December 1997 (5 pages)
19 September 1997Return made up to 20/07/97; full list of members (6 pages)
19 September 1997Return made up to 20/07/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (5 pages)
11 August 1997Full accounts made up to 31 December 1996 (5 pages)
28 November 1996Return made up to 20/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
28 November 1996Return made up to 20/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 October 1995Return made up to 20/07/95; no change of members (4 pages)
12 October 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 July 1993Incorporation (12 pages)
20 July 1993Incorporation (12 pages)