Darby Park Properties Limited CHICHESTER


Darby Park Properties started in year 1991 as Private Limited Company with registration number 02592836. The Darby Park Properties company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Chichester at Thomas Eggar House. Postal code: PO19 1UF.

The company has one director. Martin M., appointed on 18 October 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Darby Park Properties Limited Address / Contact

Office Address Thomas Eggar House
Office Address2 Friary Lane
Town Chichester
Post code PO19 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592836
Date of Incorporation Tue, 19th Mar 1991
Industry Non-trading company
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Rusa Consulting Limited

Position: Corporate Director

Appointed: 08 November 2007

Martin M.

Position: Director

Appointed: 18 October 2007

Martin M.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2007

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2003

Resigned: 19 March 2024

Nik D.

Position: Director

Appointed: 12 September 2003

Resigned: 01 March 2010

Kevin M.

Position: Director

Appointed: 06 June 2000

Resigned: 22 February 2005

Ian T.

Position: Director

Appointed: 01 February 1998

Resigned: 19 May 2000

Peter C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 12 September 2003

Peter C.

Position: Director

Appointed: 01 November 1997

Resigned: 12 September 2003

Ralph P.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 19 March 1992

Resigned: 31 March 1994

Barry C.

Position: Secretary

Appointed: 12 July 1991

Resigned: 31 October 1997

Barry C.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 1997

Adrian C.

Position: Director

Appointed: 20 June 1991

Resigned: 12 July 1991

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 20 March 1991

Resigned: 12 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1991

Resigned: 20 June 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1991

Resigned: 20 March 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Martin M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nik D. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nik D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 24th, December 2023
Free Download (2 pages)

Company search

Advertisements