Darmion Limited


Darmion started in year 1980 as Private Limited Company with registration number 01507430. The Darmion company has been functioning successfully for 44 years now and its status is active. The firm's office is based in at 619 Holloway Road. Postal code: N19 5SS.

The firm has 3 directors, namely John R., Patrick D. and Adam D.. Of them, Patrick D., Adam D. have been with the company the longest, being appointed on 26 March 2012 and John R. has been with the company for the least time - from 16 July 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Darmion Limited Address / Contact

Office Address 619 Holloway Road
Office Address2 London
Town
Post code N19 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507430
Date of Incorporation Mon, 14th Jul 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

John R.

Position: Director

Appointed: 16 July 2015

Patrick D.

Position: Director

Appointed: 26 March 2012

Adam D.

Position: Director

Appointed: 26 March 2012

Francis O.

Position: Secretary

Appointed: 19 June 2007

Resigned: 21 May 2012

Clare O.

Position: Director

Appointed: 31 March 2007

Resigned: 26 March 2012

Jacqueline C.

Position: Secretary

Appointed: 14 January 2003

Resigned: 07 December 2006

Jacqueline C.

Position: Director

Appointed: 19 November 2001

Resigned: 07 December 2006

Susan M.

Position: Secretary

Appointed: 12 December 1994

Resigned: 14 January 2003

Martin C.

Position: Director

Appointed: 02 December 1993

Resigned: 14 December 1993

Franco V.

Position: Director

Appointed: 02 December 1993

Resigned: 26 March 2012

Martin C.

Position: Secretary

Appointed: 02 December 1993

Resigned: 14 December 1993

Valerie W.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1993

Susan M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Adam D. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Patrick D. This PSC has significiant influence or control over the company,.

Adam D.

Notified on 16 February 2023
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Ceased on 16 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets162 253192 918357 640529 995510 473458 855
Net Assets Liabilities309 765380 235288 487412 924404 489434 091
Other
Average Number Employees During Period  22  
Creditors428 477428 672405 142404 254393 167418 802
Fixed Assets2 005 9892 005 9892 005 9892 997 1832 997 1833 394 038
Net Current Assets Liabilities266 224235 75447 502125 741117 30640 053
Total Assets Less Current Liabilities1 739 7651 770 2351 958 4873 122 9243 114 4893 434 091

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements