About

Registered Number: 04554109
Date of Incorporation: 04/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Darcy Properties Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. Davies, Diana, Thomas, Andree Louise are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andree Louise 04 October 2002 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Diana 30 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 12 February 2019
AP03 - Appointment of secretary 04 February 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 10 October 2018
PSC04 - N/A 10 October 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
128(4) - Notice of assignment of name or new name to any class of shares 23 September 2003
CERTNM - Change of name certificate 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.