DARBY PARK PROPERTIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UF

Company number 02592836
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of DARBY PARK PROPERTIES LIMITED are www.darbyparkproperties.co.uk, and www.darby-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darby Park Properties Limited is a Private Limited Company. The company registration number is 02592836. Darby Park Properties Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Darby Park Properties Limited is Thomas Eggar House Friary Lane Chichester West Sussex Po19 1uf. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. MANEN, Martin Giles is a Director of the company. RUSA CONSULTING LIMITED is a Director of the company. Secretary CLARK, Barry has been resigned. Secretary COOPER, Peter Ernest has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Barry has been resigned. Director CLOUGH, Adrian John has been resigned. Director COOPER, Peter Ernest has been resigned. Director DAUD, Nik Raof has been resigned. Director MANEN, Martin Giles has been resigned. Director MARKS, Kevin Trevor has been resigned. Director PATMORE, Ralph John has been resigned. Director TRUIN, Ian David has been resigned. Director WILLIAMS, Peter Charles Trafford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 15 September 2003

Director
MANEN, Martin Giles
Appointed Date: 18 October 2007
70 years old

Director
RUSA CONSULTING LIMITED
Appointed Date: 08 November 2007

Resigned Directors

Secretary
CLARK, Barry
Resigned: 31 October 1997
Appointed Date: 12 July 1991

Secretary
COOPER, Peter Ernest
Resigned: 12 September 2003
Appointed Date: 01 November 1997

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 July 1991
Appointed Date: 20 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1991
Appointed Date: 19 March 1991

Director
CLARK, Barry
Resigned: 31 October 1997
Appointed Date: 12 July 1991
85 years old

Director
CLOUGH, Adrian John
Resigned: 12 July 1991
Appointed Date: 20 June 1991
62 years old

Director
COOPER, Peter Ernest
Resigned: 12 September 2003
Appointed Date: 01 November 1997
78 years old

Director
DAUD, Nik Raof
Resigned: 01 March 2010
Appointed Date: 12 September 2003
64 years old

Director
MANEN, Martin Giles
Resigned: 31 July 2007
Appointed Date: 01 February 2006
70 years old

Director
MARKS, Kevin Trevor
Resigned: 22 February 2005
Appointed Date: 06 June 2000
66 years old

Director
PATMORE, Ralph John
Resigned: 30 June 1998
Appointed Date: 01 April 1994
71 years old

Director
TRUIN, Ian David
Resigned: 19 May 2000
Appointed Date: 01 February 1998
69 years old

Director
WILLIAMS, Peter Charles Trafford
Resigned: 31 March 1994
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 1991
Appointed Date: 19 March 1991

Persons With Significant Control

Mr Martin Giles Manen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nik Raof Daud
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARBY PARK PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 30 June 2016
17 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
08 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

08 Apr 2016
Director's details changed for Rusa Consulting Limited on 8 April 2016
...
... and 84 more events
12 Jul 1991
Company name changed precis (1059) LIMITED\certificate issued on 15/07/91
02 Jul 1991
Director resigned;new director appointed

26 Jun 1991
Secretary resigned

07 Apr 1991
New secretary appointed

19 Mar 1991
Incorporation