DARBY ESTATES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN7 1LE

Company number 02726181
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address 15 TURNSTONE CLOSE, LEIGH, LANCASHIRE, WN7 1LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DARBY ESTATES LIMITED are www.darbyestates.co.uk, and www.darby-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Darby Estates Limited is a Private Limited Company. The company registration number is 02726181. Darby Estates Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of Darby Estates Limited is 15 Turnstone Close Leigh Lancashire Wn7 1le. The company`s financial liabilities are £180.8k. It is £-93.35k against last year. And the total assets are £133.12k, which is £-173.52k against last year. PERRIN, Dorothy is a Secretary of the company. PERRIN, Dorothy is a Director of the company. PERRIN, William Hilton is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PERRIN, Margaret has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


darby estates Key Finiance

LIABILITIES £180.8k
-35%
CASH n/a
TOTAL ASSETS £133.12k
-57%
All Financial Figures

Current Directors

Secretary
PERRIN, Dorothy
Appointed Date: 01 July 1996

Director
PERRIN, Dorothy
Appointed Date: 05 July 2001
81 years old

Director
PERRIN, William Hilton
Appointed Date: 30 June 1992
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 June 1992
Appointed Date: 25 June 1992

Secretary
PERRIN, Margaret
Resigned: 06 February 1997
Appointed Date: 30 June 1992

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 June 1992
Appointed Date: 25 June 1992

DARBY ESTATES LIMITED Events

20 Oct 2016
Micro company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000

03 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
03 Sep 1992
Particulars of mortgage/charge

30 Jul 1992
Director resigned;new director appointed

30 Jul 1992
Secretary resigned;new secretary appointed

15 Jul 1992
Registered office changed on 15/07/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Jun 1992
Incorporation

DARBY ESTATES LIMITED Charges

24 March 2006
Legal charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 peel street leigh WN7 1XF.
21 January 1999
Legal charge
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 81 market street atherton gtr manchester. By way of…
10 November 1994
Legal charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/h land and buildings k/a 96 and 98 market…
16 April 1993
Legal charge
Delivered: 24 April 1993
Status: Satisfied on 14 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 70/72 market street hindley wigan manchester…
19 August 1992
Legal mortgage
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 market st. Atherton grt.manchester t/n gm 214482.and/or…
19 August 1992
Legal charge
Delivered: 8 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 market st. Hindley wigan t/n gm 324340 fixed charge over…
19 August 1992
Legal charge
Delivered: 8 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 leigh rd.leigh t/n gm 594024 fixed charge over all…
19 August 1992
Legal mortgage
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 elliott st. Tyldesley manchester t/ngm 214479.and/or…
19 August 1992
Legal mortgage
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 market st. Atherton manchester t/n GM248262.and/or the…
19 August 1992
Legal mortgage
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157A elliott st. Tyldesley manchester t/n gm 336759.and/or…