About

Registered Number: 02592836
Date of Incorporation: 19/03/1991 (33 years ago)
Company Status: Active
Registered Address: Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

 

Established in 1991, Darby Park Properties Ltd have registered office in Chichester in West Sussex. Darby Park Properties Ltd has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSA CONSULTING LIMITED 08 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 17 November 2016
CH04 - Change of particulars for corporate secretary 17 August 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH02 - Change of particulars for corporate director 08 April 2016
CH04 - Change of particulars for corporate secretary 08 April 2016
CH04 - Change of particulars for corporate secretary 19 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 October 2014
CH04 - Change of particulars for corporate secretary 27 October 2014
AD01 - Change of registered office address 12 August 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 21 April 2010
AP02 - Appointment of corporate director 21 April 2010
AR01 - Annual Return 19 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 23 March 2009
353 - Register of members 07 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 18 April 2007
363s - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 06 May 2004
353 - Register of members 19 January 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 22 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 10 April 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 24 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 13 January 1999
287 - Change in situation or address of Registered Office 02 November 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
AA - Annual Accounts 31 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 31 March 1994
288 - N/A 31 March 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 11 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1993
363b - Annual Return 25 April 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
CERTNM - Change of name certificate 12 July 1991
288 - N/A 02 July 1991
288 - N/A 26 June 1991
288 - N/A 07 April 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.