About

Registered Number: 10249632
Date of Incorporation: 24/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH,

 

South Darenth Properties Holdings Ltd was founded on 24 June 2016. The companies directors are listed as Hall, John Frederick, Macdonald, John Leslie, Murphy, Francis Robert, Nash, Jonathan Smale in the Companies House registry. We do not know the number of employees at South Darenth Properties Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, John Frederick 03 February 2017 - 1
MACDONALD, John Leslie 03 February 2017 - 1
MURPHY, Francis Robert 03 February 2017 - 1
NASH, Jonathan Smale 03 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 14 May 2020
AD01 - Change of registered office address 02 January 2020
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 06 May 2019
CH01 - Change of particulars for director 06 May 2019
CH01 - Change of particulars for director 06 May 2019
CH01 - Change of particulars for director 06 May 2019
AD01 - Change of registered office address 01 January 2019
CH01 - Change of particulars for director 24 December 2018
CS01 - N/A 06 July 2018
SH03 - Return of purchase of own shares 20 June 2018
SH06 - Notice of cancellation of shares 29 May 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 07 November 2017
CH01 - Change of particulars for director 12 September 2017
SH01 - Return of Allotment of shares 17 August 2017
PSC02 - N/A 03 August 2017
PSC07 - N/A 31 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 04 July 2017
AA01 - Change of accounting reference date 22 May 2017
RESOLUTIONS - N/A 22 March 2017
MA - Memorandum and Articles 22 March 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AD01 - Change of registered office address 10 February 2017
NEWINC - New incorporation documents 24 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.