Company NameDarcy Properties Limited
Company StatusDissolved
Company Number04554109
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)
Previous NameGwern Medd Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleWriter/Author
Country of ResidenceEngland
Correspondence Address21 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Secretary NameDiana Davies
StatusClosed
Appointed30 June 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address21 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameMrs Andree Louise Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwern Medd
Llangoedmor
Cardigan
Dyfed
SA43 2LP
Wales
Secretary NameMrs Andree Louise Thomas
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceWales
Correspondence AddressGwern Medd
Llangoedmor
Cardigan
Dyfed
SA43 2LP
Wales
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.darcyproperties.com/
Email address[email protected]
Telephone07 890660101
Telephone regionMobile

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andree Louise Thomas
50.00%
Ordinary
1 at £1Andrew Davies
50.00%
Ordinary A

Financials

Year2014
Net Worth£85,266
Cash£72,245
Current Liabilities£74,593

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
31 October 2019Change of details for Mrs Andree Louise Thomas as a person with significant control on 14 October 2018 (2 pages)
12 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 February 2019Appointment of Diana Davies as a secretary on 30 June 2018 (2 pages)
31 January 2019Termination of appointment of Andree Louise Thomas as a secretary on 30 June 2018 (1 page)
10 October 2018Change of details for Mrs Andree Louise Thomas as a person with significant control on 30 June 2018 (2 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Andree Louise Thomas as a director on 30 June 2018 (1 page)
13 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Andree Louise Thomas on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Andree Louise Thomas on 19 October 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2009Director's details changed for Andrew Davies on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Andree Louise Thomas on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Andree Louise Thomas on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Andree Louise Thomas on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Andrew Davies on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Davies on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 04/10/07; full list of members (7 pages)
28 November 2007Return made up to 04/10/07; full list of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 04/10/06; full list of members (7 pages)
30 October 2006Return made up to 04/10/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 September 2003Notice of assignment of name or new name to shares (1 page)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2003Notice of assignment of name or new name to shares (1 page)
2 December 2002Company name changed gwern medd properties LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed gwern medd properties LIMITED\certificate issued on 02/12/02 (2 pages)
5 November 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (20 pages)
4 October 2002Incorporation (20 pages)