About

Registered Number: 02513534
Date of Incorporation: 19/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, 7a Coventry Road, Coleshill, Birmingham, West Midlands, B46 3BB,

 

Darby Keye Property Ltd was registered on 19 June 1990 and are based in Birmingham, it's status at Companies House is "Active". Keye, Christopher John, Darby, James Edward, Keye, Christopher John, Darby, Alan John, Darby, Susan Jane, Darby, Graham Robert, Warder, Paul Richard are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, James Edward 26 September 2014 - 1
KEYE, Christopher John 26 September 2014 - 1
DARBY, Graham Robert N/A 19 June 2020 1
WARDER, Paul Richard 18 June 1994 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
KEYE, Christopher John 09 March 2015 - 1
DARBY, Alan John N/A 14 April 1995 1
DARBY, Susan Jane 14 April 1995 24 December 1996 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 July 2018
RESOLUTIONS - N/A 15 January 2018
PSC04 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 15 July 2015
SH01 - Return of Allotment of shares 30 June 2015
AA - Annual Accounts 24 April 2015
TM02 - Termination of appointment of secretary 10 March 2015
AP03 - Appointment of secretary 09 March 2015
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 July 2010
AAMD - Amended Accounts 21 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 July 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 18 June 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 11 June 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
288 - N/A 18 May 1995
288 - N/A 21 April 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 21 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 26 March 1992
363(287) - N/A 26 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1991
287 - Change in situation or address of Registered Office 31 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1991
NEWINC - New incorporation documents 19 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.