DARTINGTON PORTFOLIO NOMINEES LIMITED

DARTINGTON PORTFOLIO NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDARTINGTON PORTFOLIO NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01489542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DARTINGTON PORTFOLIO NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DARTINGTON PORTFOLIO NOMINEES LIMITED located?

    Registered Office Address
    2610 The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DARTINGTON PORTFOLIO NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DARTINGTON PORTFOLIO NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for DARTINGTON PORTFOLIO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Second filing to change the details of Rowan Dartingon & Co. Limited as a person with significant control

    7 pagesRP04PSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Marc Robert Andrew Bulstrode as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of David Geoffrey Hobbs as a director on Nov 30, 2024

    1 pagesTM01

    Registered office address changed from Temple Point Redcliffe Way Bristol BS1 6NL United Kingdom to 2610 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ on Jul 15, 2024

    1 pagesAD01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    284 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    267 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of DARTINGTON PORTFOLIO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Identification TypeUK Limited Company
    Registration Number9131866
    192131860001
    BULSTRODE, Marc Robert Andrew
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    Director
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    EnglandBritish330028570001
    COCKERILL, Glenn
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    Director
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    United KingdomBritish247090830002
    LEATHER, Mark Kevin
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    Director
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    United KingdomEnglish254797010001
    AVERY, Ernest Roy
    Old Rosecroft Farm
    The Street West Harptree
    BS40 6EA Bristol
    Secretary
    Old Rosecroft Farm
    The Street West Harptree
    BS40 6EA Bristol
    British7176110001
    BARNFIELD, Richard James
    6th Floor The Colston Centre
    Colston Street
    BS1 4XE Bristol
    Avon
    Secretary
    6th Floor The Colston Centre
    Colston Street
    BS1 4XE Bristol
    Avon
    British33369870001
    BIGGS, Malcolm Graham
    3 Redwick Gardens
    BS35 4LL Pilning
    South Goucestershire
    Secretary
    3 Redwick Gardens
    BS35 4LL Pilning
    South Goucestershire
    British67887960002
    BROKENSHA, Alison Jane
    93 Merton Mansions
    SW20 8DG London
    Secretary
    93 Merton Mansions
    SW20 8DG London
    South African109634150002
    BURROWS, David
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    Secretary
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    British153168120001
    COOKE, Oliver Charles
    Old Broad Street
    EC2N 1HT London
    3rd Floor 30
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1HT London
    3rd Floor 30
    United Kingdom
    British146956600001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ADAMS, Marcus
    GU27 3NJ Haslemere
    Goldhawk Barn, Vann Road, Fernhurst
    Surrey
    United Kingdom
    Director
    GU27 3NJ Haslemere
    Goldhawk Barn, Vann Road, Fernhurst
    Surrey
    United Kingdom
    United KingdomBritish219445010001
    ALDER, Malcolm Frederick Ian
    30 Colyer Close
    New Eltham
    SE9 3QG London
    Director
    30 Colyer Close
    New Eltham
    SE9 3QG London
    British28943740001
    BEATSON-HIRD, Jonathan Denis
    Llanvetherine Court
    NP7 8NL Nr Abergavenny
    Monmonthshire
    Director
    Llanvetherine Court
    NP7 8NL Nr Abergavenny
    Monmonthshire
    WalesBritish150163970001
    BURROWS, David
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    Director
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    United KingdomBritish150948300001
    CHALK, Keith William
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    Director
    11 Weybank
    Hildenborough
    TN11 9EH Tonbridge
    Kent
    British51967420001
    CLARK, Adrian, Mr
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    EnglandBritish223264810001
    COE, Michael Charles
    Withyhurst
    Riverside
    BS29 6EH Banwell
    North Somerset
    Director
    Withyhurst
    Riverside
    BS29 6EH Banwell
    North Somerset
    British95920320001
    COLE, William Robert
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    Director
    40 Burbridge Way
    Ladybur Estate Ladysmith Road
    N17 9AJ London
    British34143900001
    COOPER, Ben Douglas
    Bury Hill View, Downend
    BS16 6PA Bristol
    5
    England
    England
    Director
    Bury Hill View, Downend
    BS16 6PA Bristol
    5
    England
    England
    United KingdomBritish219551710001
    COUCH, David Paul
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    Director
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    United KingdomBritish123869350002
    COUCH, David Paul
    Colston Street
    BS1 4RD Bristol
    7th Floor Colston Tower
    United Kingdom
    Director
    Colston Street
    BS1 4RD Bristol
    7th Floor Colston Tower
    United Kingdom
    United KingdomBritish123869350002
    COXELL, Graham Peter
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    England And Wales
    United Kingdom
    Director
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    England And Wales
    United Kingdom
    United KingdomBritish73332850003
    DRAKE, Karen May
    13 Brooklands Square
    SS8 0LE Canvey Island
    Essex
    Director
    13 Brooklands Square
    SS8 0LE Canvey Island
    Essex
    British17369800001
    DU BOULAY, Robin Bernard Houssemayne
    Lower Edge Bowden Hill
    Lacock
    SN15 2PP Chippenham
    Wiltshire
    Director
    Lower Edge Bowden Hill
    Lacock
    SN15 2PP Chippenham
    Wiltshire
    British29075390001
    EVANS, Suzanne Elizabeth
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    England And Wales
    United Kingdom
    Director
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    England And Wales
    United Kingdom
    United KingdomBritish155474930001
    HOBBS, David Geoffrey
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    Director
    The Quadrant
    Aztec West, Almondsbury
    BS32 4AQ Bristol
    2610
    England
    EnglandBritish155745550001
    HONEYWOOD, Michael John
    20 Queens Road
    DA16 3EA Welling
    Kent
    Director
    20 Queens Road
    DA16 3EA Welling
    Kent
    British17369820001
    HUTSON, James Alexis
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    Director
    Colston Street
    BS1 4RD Bristol
    Colston Tower
    United KingdomBritish150948680001
    LEWIS, Justin Llewellyn Gareth
    17 Langridge Street
    Middle Park
    Victoria 3206
    Australia
    Director
    17 Langridge Street
    Middle Park
    Victoria 3206
    Australia
    AustraliaBritish138574150001
    MANN, Anthony Charles Douglas
    31 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    Director
    31 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    EnglandBritish25077370001
    MORRIS, Andrew Jonathan
    Combe Lodge
    60 Church Lane
    BS48 3JJ Bristol
    Avon
    Director
    Combe Lodge
    60 Church Lane
    BS48 3JJ Bristol
    Avon
    EnglandBritish115180470001
    NEWTON, Barrie John, Brea Avalon Llp
    Orchard Hill The Barton
    Corston
    BA2 9AN Bath
    Director
    Orchard Hill The Barton
    Corston
    BA2 9AN Bath
    United KingdomBritish142540920001
    OLLENBUTTEL, George Robert
    15 Little How Croft
    Abbots Langley
    WD5 0BR Watford
    Hertfordshire
    Director
    15 Little How Croft
    Abbots Langley
    WD5 0BR Watford
    Hertfordshire
    British17369830001
    PELHAM, David Albert
    25 Tennyson Rise
    RH19 1SQ East Grinstead
    West Sussex
    Director
    25 Tennyson Rise
    RH19 1SQ East Grinstead
    West Sussex
    British17369840001

    Who are the persons with significant control of DARTINGTON PORTFOLIO NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rowan Dartington & Co Limited
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    United Kingdom
    Dec 09, 2019
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Register
    Registration Number02752304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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