Company NameDartstone Properties Limited
Company StatusActive
Company Number02250060
CategoryPrivate Limited Company
Incorporation Date3 May 1988(35 years, 11 months ago)
Previous NamesHidetroll Limited and Glyben Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Francis Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMrs Marguerita Maria Devenish Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Secretary NameMrs Marguerita Maria Devenish Smith
NationalityIrish
StatusCurrent
Appointed17 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMs Tara Maria Devenish Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleInvestment Agent
Country of ResidenceEngland
Correspondence AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Secretary NameMr Patrick Darius Devenish Smith
StatusCurrent
Appointed01 June 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Daniel Francis Devenish Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(25 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2013)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 4th Floor, Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY

Contact

Websitefridaysmove.com
Email address[email protected]
Telephone0800 0386446
Telephone regionFreephone

Location

Registered AddressOmega 4 Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Daniel Francis Devenish Smith
30.00%
Ordinary
30 at £1Patrick Darius Devenish Smith
30.00%
Ordinary
30 at £1Tara Maria Devenish Smith
30.00%
Ordinary
10 at £1Trustees Of P.f. Smith Charitable Trust
10.00%
Ordinary

Financials

Year2014
Net Worth-£37,871
Cash£11,829
Current Liabilities£107,475

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

27 February 2023Micro company accounts made up to 30 May 2022 (3 pages)
23 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 May 2021 (7 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 May 2020 (7 pages)
3 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
21 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
26 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 May 2017 (9 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 November 2017Notification of Peter Francis Smith as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Peter Francis Smith as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
18 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
17 December 2015Registered office address changed from , Baker Tilly 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from , Baker Tilly 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 17 December 2015 (1 page)
2 December 2015Termination of appointment of Daniel Francis Devenish Smith as a director on 28 August 2013 (1 page)
2 December 2015Termination of appointment of Daniel Francis Devenish Smith as a director on 28 August 2013 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 January 2015Registered office address changed from , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 29 January 2015 (1 page)
29 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page)
29 January 2015Registered office address changed from , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP to Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 29 January 2015 (1 page)
29 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
2 September 2014Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages)
2 September 2014Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages)
2 September 2014Appointment of Mr Patrick Darius Devenish Smith as a secretary on 1 June 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Registered office address changed from , Omega 4 Monks Cross Drive, York, North Yorkshire, YO32 9GZ on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Omega 4 Monks Cross Drive York North Yorkshire YO32 9GZ on 18 December 2013 (1 page)
18 December 2013Registered office address changed from , Omega 4 Monks Cross Drive, York, North Yorkshire, YO32 9GZ on 18 December 2013 (1 page)
12 December 2013Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages)
12 December 2013Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages)
13 November 2013Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages)
13 November 2013Appointment of Mr Daniel Francis Devenish Smith as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
7 January 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
21 June 2012Director's details changed for Peter Francis Smith on 14 May 2012 (2 pages)
21 June 2012Director's details changed for Miss Tara Maria Devenish Smith on 14 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Marguerita Maria Devenish Smith on 14 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Marguerita Maria Devenish Smith on 14 May 2012 (2 pages)
21 June 2012Director's details changed for Miss Tara Maria Devenish Smith on 14 May 2012 (2 pages)
21 June 2012Director's details changed for Peter Francis Smith on 14 May 2012 (2 pages)
21 June 2012Secretary's details changed for Marguerita Maria Devenish Smith on 14 May 2012 (1 page)
21 June 2012Secretary's details changed for Marguerita Maria Devenish Smith on 14 May 2012 (1 page)
14 June 2012Appointment of Miss Tara Maria Devenish Smith as a director (2 pages)
14 June 2012Appointment of Miss Tara Maria Devenish Smith as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from , Rsm Tenon, 6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from , Rsm Tenon, 6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 7 July 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
28 April 2010Registered office address changed from , C/O Rsm Bentley Jennison, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from C/O Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from , C/O Rsm Bentley Jennison, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP on 28 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 November 2008Return made up to 17/11/08; full list of members (5 pages)
26 November 2008Return made up to 17/11/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page)
23 October 2008Registered office changed on 23/10/2008 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page)
23 October 2008Registered office changed on 23/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Return made up to 17/11/07; full list of members (5 pages)
10 December 2007Return made up to 17/11/07; full list of members (5 pages)
13 November 2007Location of register of members (non legible) (1 page)
13 November 2007Location of debenture register (non legible) (2 pages)
13 November 2007Location of debenture register (non legible) (2 pages)
13 November 2007Location of register of members (non legible) (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Return made up to 17/11/06; full list of members (5 pages)
13 December 2006Return made up to 17/11/06; full list of members (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 21 st paul's street, leeds, yorkshire, LS1 2ER (1 page)
16 November 2006Registered office changed on 16/11/06 from: 21 st paul's street leeds yorkshire LS1 2ER (1 page)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Return made up to 17/11/05; full list of members (5 pages)
9 February 2006Return made up to 17/11/05; full list of members (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Return made up to 17/11/04; full list of members (5 pages)
26 January 2005Return made up to 17/11/04; full list of members (5 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
28 November 2003Return made up to 17/11/03; full list of members (5 pages)
28 November 2003Return made up to 17/11/03; full list of members (5 pages)
10 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
10 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 December 2002Return made up to 17/11/02; full list of members (5 pages)
4 December 2002Return made up to 17/11/02; full list of members (5 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 December 2001Return made up to 17/11/01; no change of members (4 pages)
3 December 2001Return made up to 17/11/01; no change of members (4 pages)
20 November 2000Return made up to 17/11/00; no change of members (5 pages)
20 November 2000Return made up to 17/11/00; no change of members (5 pages)
13 November 2000Full accounts made up to 31 May 2000 (8 pages)
13 November 2000Full accounts made up to 31 May 2000 (8 pages)
2 February 2000Full accounts made up to 31 May 1999 (8 pages)
2 February 2000Full accounts made up to 31 May 1999 (8 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 May 1998 (8 pages)
1 December 1998Full accounts made up to 31 May 1998 (8 pages)
23 November 1998Return made up to 17/11/98; change of members (6 pages)
23 November 1998Return made up to 17/11/98; change of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
25 November 1997Return made up to 17/11/97; full list of members (5 pages)
25 November 1997Return made up to 17/11/97; full list of members (5 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 May 1996 (9 pages)
15 October 1996Full accounts made up to 31 May 1996 (9 pages)
20 November 1995Return made up to 17/11/95; no change of members (10 pages)
20 November 1995Return made up to 17/11/95; no change of members (10 pages)
18 September 1995Full accounts made up to 31 May 1995 (10 pages)
18 September 1995Full accounts made up to 31 May 1995 (10 pages)
10 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 June 1988Memorandum and Articles of Association (11 pages)
21 June 1988Memorandum and Articles of Association (11 pages)