DARKWOOD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 01257712
Status Active
Incorporation Date 10 May 1976
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DARKWOOD PROPERTIES LIMITED are www.darkwoodproperties.co.uk, and www.darkwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Darkwood Properties Limited is a Private Limited Company. The company registration number is 01257712. Darkwood Properties Limited has been working since 10 May 1976. The present status of the company is Active. The registered address of Darkwood Properties Limited is 64 New Cavendish Street London W1g 8tb. . LAWSON, John Philip David is a Secretary of the company. LAWSON, Coral Andrea is a Director of the company. LAWSON, John Philip David is a Director of the company. LEVITT, Clive Martin is a Director of the company. LEVITT, Lynn Ava is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
LAWSON, Coral Andrea

75 years old

Director

Director
LEVITT, Clive Martin

74 years old

Director
LEVITT, Lynn Ava

73 years old

Persons With Significant Control

Mrs Hayley Sarah Coleman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Ms Lynn Levitt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARKWOOD PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 July 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

19 Jan 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 121 more events
20 Aug 1987
Full accounts made up to 31 July 1986

09 May 1987
Particulars of mortgage/charge

20 Jun 1986
Full accounts made up to 31 July 1985

10 May 1976
Certificate of incorporation
10 May 1976
Incorporation

DARKWOOD PROPERTIES LIMITED Charges

20 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
Mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 34 to 38 carolgate retford nottinghamshire (t/nos NT289436…
3 July 2007
Deed of rental assignment
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
13 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
Mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1, 1A & 1B the borough and 2 & 2A castle street hinckley…
12 September 2005
Deed of rental assignment
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
20 August 2001
Mortgage
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a land and buildings lying to the east of front…
20 August 2001
Deed of rental assignment
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
2 June 2000
Deed of rental assignment
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…
2 June 2000
Commercial mortgage
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 2-4 bridge street st helens merseyside t/n…
25 May 2000
Commercial mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 92/93/94 high street chelmsford essex. And…
25 May 2000
Deed of rental assignment
Delivered: 1 June 2000
Status: Partially satisfied
Persons entitled: Bristol & West PLC
Description: All right title interest and benefit in and to all rents…
16 May 2000
Deed of rental assignment
Delivered: 1 June 2000
Status: Partially satisfied
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in and to the rent…
16 May 2000
Commercial mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 9 strathray gardens camden t/n ngl 736858…
17 January 2000
Commercial mortgage
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 4 middle street and 3 wine street…
17 January 2000
Deed of rental assignment
Delivered: 29 January 2000
Status: Partially satisfied
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest all rent licence…
27 October 1999
Fixed and floating charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H property k/a 75 and 76 mary street weymouth t/nos…
9 August 1999
Fixed and floating charge
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H property k/a 22 forest road kew surrey; f/h property…
30 July 1999
Legal mortgage
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 56 east meadway kitts green…
27 May 1999
Fixed and floating charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/Hold property known as 218 and 220 high st,erdington…
5 March 1999
Fixed and floating charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H 18 mere street diss norfolk t/no.NK156634 and all…
16 February 1999
Deed of rental assignment
Delivered: 26 February 1999
Status: Partially satisfied
Persons entitled: Bristol & West PLC
Description: The company assigns all its right title benefit and…
16 February 1999
Commercial mortgage
Delivered: 26 February 1999
Status: Partially satisfied
Persons entitled: Bristol & West PLC
Description: Property k/a 19 little dockray penrith cumbria, 93 to 97…
13 August 1991
Commercial mortgage deed
Delivered: 15 August 1991
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All estates, right, title and interest in 19 little…
13 August 1991
Commercial mortgage deed
Delivered: 15 August 1991
Status: Partially satisfied
Persons entitled: Bristol and West Building Society
Description: All estates, right, title interest in 144/146 cranbrook rd…
21 January 1991
Mortgage
Delivered: 24 January 1991
Status: Satisfied on 13 September 1991
Persons entitled: First National Commercial Bank PLC
Description: By way of legal mortgage freehold property k/a 1-11 (odd…
8 October 1990
Floating charge
Delivered: 19 October 1990
Status: Satisfied on 13 October 1994
Persons entitled: Benchmark Bank PLC
Description: Undertaking and all property and assets present and future.
28 February 1990
Mortgage
Delivered: 14 March 1990
Status: Satisfied on 13 October 1994
Persons entitled: First National Commercial Bank PLC
Description: F/H premises k/a outram buildings 9-11 outram street…
23 May 1988
Legal mortgage
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22A forest road, kew, surrey. Floating charge over all…
23 May 1988
Legal charge
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 cambridge road hastings. Floating charge over all…
18 April 1988
Mortgage
Delivered: 27 April 1988
Status: Satisfied on 21 September 1991
Persons entitled: T C B Limited
Description: F/H land & building k/a 31 archway road, upper holloway l/b…
18 November 1987
Legal charge
Delivered: 26 November 1987
Status: Satisfied on 13 September 1991
Persons entitled: Benchmark Trust Limited
Description: 45 and 46 durham road, birtley tyne & wear tn ty 101388…
25 September 1987
Legal charge
Delivered: 3 October 1987
Status: Satisfied on 13 September 1991
Persons entitled: Benchmark Trust Limited
Description: L/H 9 strathray gardens london NW3. Together with all…
1 May 1987
Legal charge
Delivered: 9 May 1987
Status: Satisfied on 13 September 1991
Persons entitled: Benchhmark Trust Limited
Description: F/H property at 144,146,152,154,156 & 158 cranbrook road…
18 April 1986
Mortgage and further charge
Delivered: 22 April 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H properties 104 and 106 high street brierley hill dudley…
3 January 1986
Legal mortgage
Delivered: 9 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises at 104 and 106 high street brierley hill…
23 December 1985
Legal charge
Delivered: 30 December 1985
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a or being 56 east meadway ktts green…
23 December 1985
Legal charge
Delivered: 30 December 1985
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a or being 32/34 high street daventry…
22 July 1983
Legal charge
Delivered: 26 July 1983
Status: Outstanding
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: 32/34 high st daventry.
22 July 1983
Legal charge
Delivered: 26 July 1983
Status: Outstanding
Persons entitled: Canada Permanent Trust Company (UK) Limited
Description: 56 east meadway kitts green west midlands. Title number…
8 November 1982
Legal mortgage
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 22 forest rd, kew, in the london borough of…
1 November 1982
Legal mortgage
Delivered: 9 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 32/34 high st daventry. Floating charge over…
31 August 1982
Mortgage
Delivered: 2 September 1982
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property 269 west green road, london N15 title no ngl…