DARCLIFFE HOMES LIMITED
Overview
Company Name | DARCLIFFE HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00763468 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DARCLIFFE HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is DARCLIFFE HOMES LIMITED located?
Registered Office Address | Kingfisher House Albury Close Loverock Road RG30 1BD Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DARCLIFFE HOMES LIMITED?
Company Name | From | Until |
---|---|---|
DARCLIFFE INVESTMENTS LIMITED | Jun 07, 1963 | Jun 07, 1963 |
What are the latest accounts for DARCLIFFE HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DARCLIFFE HOMES LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for DARCLIFFE HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda Jayne Miller as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ben Alan Longworth as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Graham Denton as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Robert Kenneth Pike as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Satisfaction of charge 007634680038 in full | 1 pages | MR04 | ||
Satisfaction of charge 007634680039 in full | 1 pages | MR04 | ||
Satisfaction of charge 007634680040 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 007634680042, created on Dec 14, 2023 | 34 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Notification of Denton Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registration of charge 007634680041, created on Jun 05, 2023 | 48 pages | MR01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Registration of charge 007634680040, created on Apr 29, 2020 | 45 pages | MR01 | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Stephen Jeal as a director on Aug 24, 2018 | 1 pages | TM01 | ||
Who are the officers of DARCLIFFE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENTON, Dawn Elizabeth | Secretary | Hurford House New Road Hurley SL6 5LN Maidenhead Berkshire | British | Finance Manager | 81479170003 | |||||
DENTON, Graham John | Director | Hurford House New Road Hurley SL6 5LN Maidenhead Berkshire | United Kingdom | British | Company Director | 125381170001 | ||||
DENTON, Jonathan Graham | Director | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | England | British | Land & Sales Director | 330774820001 | ||||
LONGWORTH, Ben Alan | Director | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | England | British | Construction Director | 330775040001 | ||||
MILLER, Linda Jayne | Director | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | England | British | Finance Director | 330775160001 | ||||
PIKE, John Robert Kenneth | Director | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | England | British | Commercial Director | 265896650001 | ||||
SMITH, Gary Paul | Director | Cwm Eithin Gorse Hill Road GU25 4AS Virginia Water Surrey | England | British | Company Director | 6739940001 | ||||
BOOTH, Raymond Stanley | Secretary | 26 Church Street RG9 1SE Henley On Thames Oxfordshire | British | Residential Developers | 14941060002 | |||||
GODDARD, Peter | Secretary | Priors Grove Cottage Hollandridge Lane, Christmas Common OX9 5HW Watlington Oxfordshire | British | Chartered Accountant | 67328320001 | |||||
KIRK, Terence Gilliland | Secretary | Whitston House Woodstock Road Charlbury OX7 3ET Chipping Norton Oxfordshire | British | 48568920001 | ||||||
PARKER, Samantha Jane Bernadette | Secretary | 12 Starling Close RG41 3YY Wokingham Berkshire | British | 83034230001 | ||||||
COTTAM, Philip | Director | The Willows The Warren Caversham RG4 7TQ Reading Berkshire | British | Company Director | 10362830001 | |||||
JEAL, Matthew Stephen | Director | Habitat Way OX10 9FT Wallingford 28 Oxon United Kingdom | United Kingdom | British | Company Director | 197361280002 | ||||
PHELPS, William Francis | Director | The Mill House Sulham Lane Tidmarsh RG8 8ER Pangbourne Berkshire | United Kingdom | British | Company Director | 6779770001 | ||||
RICHARDS, Simon Anthony | Director | Heathercombe House Drayton St Leonard OX10 7BG Wallingford Oxfordshire | England | British | Company Director | 10625960001 | ||||
SMITH, Charles | Director | 2 Grove Way KT10 8HL Esher Surrey | British | Company Director | 4298710001 |
Who are the persons with significant control of DARCLIFFE HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Graham John Denton | Apr 06, 2016 | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Paul Smith | Apr 06, 2016 | Albury Close Loverock Road RG30 1BD Reading Kingfisher House Berkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Denton Holdings Limited | Apr 06, 2016 | Albury Close RG30 1BD Reading Kingfisher House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0