Company NameDartmouth Park Estates Limited
DirectorNicholas William Innes Mann
Company StatusActive
Company Number04067041
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas William Innes Mann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
Secretary NameRobert Lewis Gordon
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWheatenden 76 Wheathampstead Road
Harpenden
Hertfordshire
AL5 1JA
Secretary NameMarita Liselotte Link
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 29 March 2019)
RoleSecretary
Correspondence Address27 Chester Road
London
N19 5DF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Dartmouth Park Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£290,210
Current Liabilities£2,757,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

16 April 2007Delivered on: 18 April 2007
Persons entitled: Bentalls Shopping Centre Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 October 2005Delivered on: 1 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three suns nursery, spital road, maldon, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 October 2005Delivered on: 22 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leas, wycke hill, spital road, maldon, essex and land adjoining t/no's EX654303 and EX654302. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 October 2005Delivered on: 12 October 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the rosary wycke hill maldon essex t/n EX651768,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 July 2005Delivered on: 22 July 2005
Satisfied on: 23 January 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the rosary wycke hill maldon essex t/no EX651768 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
26 July 2023Change of details for Dartmouth Park Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2023Director's details changed for Mr Thomas Peter Mann on 25 July 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 October 2022Appointment of Thomas Peter Mann as a director on 21 October 2022 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
5 August 2022Director's details changed for Mr Nicholas William Innes Mann on 5 August 2022 (2 pages)
5 August 2022Cessation of Nicholas William Innes Mann as a person with significant control on 6 April 2016 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2020Change of details for Dartmouth Park Holdings Limited as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Nicholas William Innes Mann on 5 August 2020 (2 pages)
2 July 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2 July 2020 (1 page)
16 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Marita Liselotte Link as a secretary on 29 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Satisfaction of charge 5 in full (4 pages)
31 October 2018Satisfaction of charge 2 in full (4 pages)
31 October 2018Satisfaction of charge 3 in full (4 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
29 January 2016All of the property or undertaking has been released from charge 6 (5 pages)
29 January 2016All of the property or undertaking has been released from charge 6 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
21 September 2009Return made up to 20/08/09; full list of members (3 pages)
21 September 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from euro house 1394 high road london N20 9YZ (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from euro house 1394 high road london N20 9YZ (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page)
20 February 2008Registered office changed on 20/02/08 from: 27 chester road london N19 5DF (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 20/08/07; no change of members (6 pages)
11 October 2007Return made up to 20/08/07; no change of members (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 20/08/06; full list of members (6 pages)
20 September 2006Return made up to 20/08/06; full list of members (6 pages)
9 May 2006Ad 23/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2006Ad 23/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 20/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2005Return made up to 20/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 07/09/04; full list of members (6 pages)
17 September 2004Return made up to 07/09/04; full list of members (6 pages)
5 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
5 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
5 September 2003Return made up to 07/09/03; full list of members (6 pages)
5 September 2003Return made up to 07/09/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2000Registered office changed on 22/12/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 September 2000Registered office changed on 12/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
7 September 2000Incorporation (16 pages)
7 September 2000Incorporation (16 pages)