DARKSTONE PROPERTY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 1EE

Company number 04550166
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address TRINDER HOUSE FREE STREET, BISHOPS WALTHAM, SOUTHAMPTON, SO32 1EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Sandra Mary Smith on 10 November 2016; Director's details changed for Sandra Mary Smith on 10 November 2016. The most likely internet sites of DARKSTONE PROPERTY LIMITED are www.darkstoneproperty.co.uk, and www.darkstone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Shawford Rail Station is 6.9 miles; to Fareham Rail Station is 7.2 miles; to Winchester Rail Station is 9.1 miles; to Cosham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darkstone Property Limited is a Private Limited Company. The company registration number is 04550166. Darkstone Property Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Darkstone Property Limited is Trinder House Free Street Bishops Waltham Southampton So32 1ee. . JONES, Duncan is a Secretary of the company. JONES, Adrian is a Director of the company. SMITH, Daniel is a Director of the company. SMITH, Sandra Mary is a Director of the company. Secretary DOMAINSCAPE DIRECTORS LIMITED has been resigned. Secretary JONES, Darcy Malcolm has been resigned. Director DOMAINSCAPE DIRECTORS LIMITED has been resigned. Director JONES, Adrian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Duncan
Appointed Date: 01 October 2009

Director
JONES, Adrian
Appointed Date: 19 June 2006
62 years old

Director
SMITH, Daniel
Appointed Date: 01 June 2014
36 years old

Director
SMITH, Sandra Mary
Appointed Date: 01 October 2002
61 years old

Resigned Directors

Secretary
DOMAINSCAPE DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 01 October 2002

Secretary
JONES, Darcy Malcolm
Resigned: 01 October 2009
Appointed Date: 01 October 2002

Director
DOMAINSCAPE DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 01 October 2002

Director
JONES, Adrian
Resigned: 20 September 2004
Appointed Date: 03 February 2003
62 years old

Persons With Significant Control

Mr Daniel Smith
Notified on: 1 May 2016
36 years old
Nature of control: Has significant influence or control

DARKSTONE PROPERTY LIMITED Events

10 Nov 2016
Confirmation statement made on 1 October 2016 with updates
10 Nov 2016
Director's details changed for Sandra Mary Smith on 10 November 2016
10 Nov 2016
Director's details changed for Sandra Mary Smith on 10 November 2016
10 Nov 2016
Director's details changed for Sandra Mary Smith on 10 November 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 47 more events
08 Nov 2002
New secretary appointed
08 Nov 2002
New director appointed
15 Oct 2002
Director resigned
15 Oct 2002
Secretary resigned
01 Oct 2002
Incorporation

DARKSTONE PROPERTY LIMITED Charges

27 April 2015
Charge code 0455 0166 0008
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 terramar 4 burbidge grove south sea hants…
7 June 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a longacre, whitley lane lee ground…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being flat 1 4 burbridge grove…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 19 crispin close lucks heath…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 33 malvern gardens hedge end…
1 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Legal mortgage
Delivered: 20 June 2003
Status: Satisfied on 5 May 2010
Persons entitled: Capital Home Loans Limited
Description: 33 malvern gardens hedge end southampton fixed charge over…
14 February 2003
Deed of charge
Delivered: 5 March 2003
Status: Satisfied on 22 September 2010
Persons entitled: Capital Home Loans Limited
Description: The property k/a 19 crispin close locks heath southampton…