Company NameDarenth Village Park Management Company Limited
DirectorsLinda Seabright and James Antony Karat
Company StatusActive
Company Number03505818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLinda Seabright
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(9 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccounts Manager Team Leader
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr James Antony Karat
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Banking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 September 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Shirish Madlani
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2007)
RoleOwner Manager
Country of ResidenceEngland
Correspondence Address35 Darenth Park Avenue
Dartford
Kent
DA2 6JN
Director NameMr Keith Anthony Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address57 Darenth Park Avenue
Dartford
Kent
DA2 6LX
Director NameMark Jonathan Shaw
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2004)
RoleBanking
Correspondence Address10 Saint Margarets Close
Dartford
Kent
DA2 6JW
Director NameTrudy Kilcullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2013)
RoleCEO
Correspondence Address5 Latham Close
Dartford
Kent
DA2 6NS
Director NameAndrew William Glass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address60 Darenth Park Avenue
Dartford
Kent
DA2 6LX
Director NameWendy Dyke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2003)
RoleMed Sec
Correspondence Address34 Darenth Park Avenue
Dartford
Kent
DA2 6JN
Director NameJohn Burdett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 October 2020)
RolePaper Merchant
Correspondence Address68 Darenth Park Avenue
Dartford
Kent
DA2 6LX
Director NameElliot Benjamin Joseph
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 May 2023)
RoleBanking Futures + Options
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameBrian Dennis Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2007)
RoleElectrician
Correspondence Address17 The Green
Dartford
Kent
DA2 6JS
Director NameMrs Kim Reynolds-Patten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 February 2022)
RoleStockbrokers Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Joseph Andrew Nazarjuk
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(24 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£37,320
Net Worth£143,465
Cash£147,915
Current Liabilities£5,921

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 July 2023Termination of appointment of Elliot Benjamin Joseph as a director on 1 May 2023 (1 page)
19 June 2023Termination of appointment of Joseph Andrew Nazarjuk as a director on 19 June 2023 (1 page)
15 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 May 2023Appointment of Mrs Kim Reynolds-Patten as a director on 11 May 2023 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 August 2022Appointment of Mr Joseph Andrew Nazarjuk as a director on 29 June 2022 (2 pages)
15 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Kim Reynolds-Patten as a director on 3 February 2022 (1 page)
22 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
16 February 2021Appointment of Mr James Antony Karat as a director on 26 November 2020 (2 pages)
12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 November 2020Director's details changed for Kim Reynolds-Patten on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Elliot Benjamin Joseph on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Linda Seabright on 24 November 2020 (2 pages)
19 October 2020Termination of appointment of John Burdett as a director on 16 October 2020 (1 page)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
10 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
12 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
12 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
30 July 2014Director's details changed for Kim Reynolds on 3 October 2010 (2 pages)
30 July 2014Director's details changed for Kim Reynolds on 3 October 2010 (2 pages)
30 July 2014Director's details changed for Kim Reynolds on 3 October 2010 (2 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 April 2013Termination of appointment of Trudy Kilcullen as a director (1 page)
11 April 2013Termination of appointment of Trudy Kilcullen as a director (1 page)
7 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
7 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
7 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 5 February 2012 no member list (7 pages)
16 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 16 February 2012 (1 page)
16 February 2012Annual return made up to 5 February 2012 no member list (7 pages)
16 February 2012Annual return made up to 5 February 2012 no member list (7 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
11 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
11 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 February 2010Annual return made up to 5 February 2010 no member list (5 pages)
18 February 2010Annual return made up to 5 February 2010 no member list (5 pages)
18 February 2010Annual return made up to 5 February 2010 no member list (5 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2009Annual return made up to 05/02/09 (3 pages)
6 February 2009Annual return made up to 05/02/09 (3 pages)
27 October 2008Director appointed kim reynolds (1 page)
27 October 2008Director appointed kim reynolds (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Appointment terminated director brian williams (1 page)
10 October 2008Appointment terminated director brian williams (1 page)
11 March 2008Annual return made up to 05/02/08 (5 pages)
11 March 2008Annual return made up to 05/02/08 (5 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Annual return made up to 05/02/07 (6 pages)
2 March 2007Annual return made up to 05/02/07 (6 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 February 2006Annual return made up to 05/02/06 (6 pages)
22 February 2006Annual return made up to 05/02/06 (6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
17 February 2005Annual return made up to 05/02/05 (6 pages)
17 February 2005Annual return made up to 05/02/05 (6 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
23 February 2004Annual return made up to 05/02/04 (6 pages)
23 February 2004Annual return made up to 05/02/04 (6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Registered office changed on 09/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Registered office changed on 09/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
5 February 2003Annual return made up to 05/02/03 (4 pages)
5 February 2003Annual return made up to 05/02/03 (4 pages)
12 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 February 2002Annual return made up to 05/02/02 (3 pages)
5 February 2002Annual return made up to 05/02/02 (3 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
14 February 2001Annual return made up to 05/02/01 (3 pages)
14 February 2001Annual return made up to 05/02/01 (3 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Annual return made up to 05/02/00 (3 pages)
11 February 2000Annual return made up to 05/02/00 (3 pages)
21 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Annual return made up to 05/02/99 (4 pages)
23 February 1999Annual return made up to 05/02/99 (4 pages)
25 September 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 September 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 July 1998Registered office changed on 25/07/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
25 July 1998New director appointed (5 pages)
25 July 1998New director appointed (5 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed;new director appointed (3 pages)
25 July 1998Director resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed;new director appointed (3 pages)
25 July 1998Director resigned (1 page)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)