Company NameDarley Properties Limited
Company StatusActive
Company Number08783062
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NamesP R And S Chapman Limited and Darley Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Stuart James Chapman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Farm Silverdale Close
Darley
Harrogate
HG3 2PZ
Director NameMr Ross William Chapman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Farm Silverdale Close
Darley
Harrogate
HG3 2PZ
Director NameMr Sam Chapman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverwood Silverdale Close
Darley
Harrogate
HG3 2PQ

Location

Registered AddressSilverdale Farm Silverdale Close
Darley
Harrogate
HG3 2PZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishDarley and Menwith
WardNidd Valley
Built Up AreaDarley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Stuart James Chapman
33.31%
Ordinary Non-voting
1000 at £1Ross William Chapman
33.31%
Ordinary Non-voting
1000 at £1Sam Chapman
33.31%
Ordinary Non-voting
1 at £1Caron April Chapman
0.03%
Ordinary
1 at £1Paul Chapman
0.03%
Ordinary

Financials

Year2014
Net Worth-£16,209
Cash£727
Current Liabilities£1,131,051

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 15 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flats 107, 111, 207 and 211 providence quarter, providence place, skipton BD23 1FA and registered at hmlr with title numbers NYK426129, NYK426128, NYK426127 and NYK426130 respectively.
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at unit a, langham park, berristow lane, south normanton, alfreton, DE55 2EG title no. DY470629.
Outstanding

Filing History

15 January 2024Unaudited abridged accounts made up to 30 April 2023 (12 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 July 2023Satisfaction of charge 087830620001 in full (1 page)
6 July 2023Satisfaction of charge 087830620002 in full (1 page)
13 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Maple House Silverdale Close Darley Harrogate North Yorkshire HG3 2PQ England to Silverdale Farm Silverdale Close Darley Harrogate HG3 2PZ on 30 June 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 June 2021Registration of charge 087830620002, created on 10 June 2021 (51 pages)
11 November 2020Change of details for Mr Sam Chapman as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
11 November 2020Change of details for Mr Ross William Chapman as a person with significant control on 11 November 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
15 March 2019Registration of charge 087830620001, created on 13 March 2019 (35 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Change of details for Mr Paul Stuart James Chapman as a person with significant control on 13 November 2018 (2 pages)
21 December 2018Director's details changed for Mr Sam Chapman on 21 December 2018 (2 pages)
14 November 2018Change of details for Mr Paul Stuart James Chapman as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Ross William Chapman on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Paul Stuart James Chapman on 14 November 2018 (2 pages)
13 November 2018Registered office address changed from Silverdale Farm Silverdale Close Darley Harrogate North Yorkshire HG3 2PZ to Maple House Silverdale Close Darley Harrogate North Yorkshire HG3 2PQ on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 December 2016Confirmation statement made on 20 November 2016 with updates (9 pages)
15 December 2016Confirmation statement made on 20 November 2016 with updates (9 pages)
17 December 2015Registered office address changed from 23-27 Devonshire Street Keighley West Yorkshire BD21 2BQ to Silverdale Farm Silverdale Close Darley Harrogate North Yorkshire HG3 2PZ on 17 December 2015 (1 page)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,002
(6 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,002
(6 pages)
17 December 2015Registered office address changed from 23-27 Devonshire Street Keighley West Yorkshire BD21 2BQ to Silverdale Farm Silverdale Close Darley Harrogate North Yorkshire HG3 2PZ on 17 December 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
4 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
18 April 2015Company name changed darley investments LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
18 April 2015Company name changed darley investments LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Change of name notice (2 pages)
24 March 2015Change of name notice (2 pages)
24 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-03
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
24 March 2015Change of name notice (2 pages)
24 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
19 March 2015Registered office address changed from Silverdale Farm Darley Harrogate North Yorshire HG3 2PZ to 23-27 Devonshire Street Keighley West Yorkshire BD21 2BQ on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from Silverdale Farm Darley Harrogate North Yorshire HG3 2PZ to 23-27 Devonshire Street Keighley West Yorkshire BD21 2BQ on 19 March 2015 (2 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Company name changed p r and s chapman LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-14
(2 pages)
4 March 2015Company name changed p r and s chapman LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-14
(2 pages)
4 March 2015Change of name notice (2 pages)
16 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,002
(6 pages)
16 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,002
(6 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 3,002
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 3,002
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 3,002
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)