Company NameDarnley Estates Limited
Company StatusActive
Company Number05198381
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Malcolm Griggs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RolePharmacist And Swimming Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Darnley Street
Gravesend
Kent
DA11 0PJ
Director NameMrs Carol Margaret Griggs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleAdministrator And School Pa
Country of ResidenceUnited Kingdom
Correspondence Address24 Darnley Stret
Gravesend
Kent
DA11 0PJ
Director NameMrs Helen Irene Griggs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Darnley Street
Gravesend
Kent
DA11 0PJ
Secretary NameMrs Carol Margaret Griggs
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Darnley Stret
Gravesend
Kent
DA11 0PJ

Contact

Websitewww.carley.co.uk
Email address[email protected]
Telephone01474 569032
Telephone regionGravesend

Location

Registered Address24 Darnley Street
Gravesend
Kent
DA11 0PJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Andrew Malcolm Griggs
33.33%
Ordinary A
1 at £1Carol Margaret Griggs
33.33%
Ordinary B
1 at £1Helen Irene Griggs
33.33%
Ordinary C

Financials

Year2014
Net Worth£1,060
Cash£8,095
Current Liabilities£516,421

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Charges

18 June 2015Delivered on: 20 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 snelling avenue northfleet gravesend kent.
Outstanding
1 August 2006Delivered on: 2 August 2006
Satisfied on: 5 February 2015
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 50 snelling avenue northfleet kent.
Fully Satisfied

Filing History

1 September 2023Director's details changed for Mrs Carol Margaret Griggs on 4 August 2023 (2 pages)
1 September 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
29 March 2023Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to 24 Darnley Street Gravesend Kent DA11 0PJ on 29 March 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
5 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
28 January 2022Change of details for Mrs Carol Margaret Griggs as a person with significant control on 3 May 2019 (2 pages)
28 January 2022Change of details for Mr Andrew Malcolm Griggs as a person with significant control on 3 May 2019 (2 pages)
10 September 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 September 2019Director's details changed for Mr Andrew Malcolm Griggs on 25 September 2019 (2 pages)
26 September 2019Director's details changed for Mrs Carol Margaret Griggs on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
25 September 2019Cessation of Helen Irene Griggs as a person with significant control on 3 May 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(7 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(7 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(7 pages)
20 June 2015Registration of charge 051983810002, created on 18 June 2015 (39 pages)
20 June 2015Registration of charge 051983810002, created on 18 June 2015 (39 pages)
5 February 2015Satisfaction of charge 1 in full (1 page)
5 February 2015Satisfaction of charge 1 in full (1 page)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(7 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(7 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(7 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(7 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(7 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 05/08/09; full list of members (4 pages)
10 September 2009Return made up to 05/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / helen griggs / 31/07/2009 (1 page)
2 September 2009Director's change of particulars / helen griggs / 31/07/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 05/08/07; full list of members (3 pages)
16 August 2007Return made up to 05/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 05/08/06; full list of members (3 pages)
16 August 2006Return made up to 05/08/06; full list of members (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 August 2005Return made up to 05/08/05; full list of members (3 pages)
16 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
5 August 2004Incorporation (13 pages)
5 August 2004Incorporation (13 pages)