Background WavePink WaveYellow Wave

DAROPEANT PROPERTIES LIMITED (02116309)

DAROPEANT PROPERTIES LIMITED (02116309) is an active UK company. incorporated on 27 March 1987. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAROPEANT PROPERTIES LIMITED has been registered for 38 years. Current directors include ANTICH, David Michael, ANTICH, Janet Anne.

Company Number
02116309
Status
active
Type
ltd
Incorporated
27 March 1987
Age
38 years
Address
Daropeant Buildings Station Road, Huddersfield, HD2 1UW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTICH, David Michael, ANTICH, Janet Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAROPEANT PROPERTIES LIMITED

DAROPEANT PROPERTIES LIMITED is an active company incorporated on 27 March 1987 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAROPEANT PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02116309

LTD Company

Age

38 Years

Incorporated 27 March 1987

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Medium Company

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PARAGON TEXTILES LIMITED
From: 27 March 1987To: 29 December 1995
Contact
Address

Daropeant Buildings Station Road Bradley Huddersfield, HD2 1UW,

Previous Addresses

Station Road Business Park Station Road Bradley Huddersfield HD2 1UW
From: 27 March 1987To: 20 November 2014
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 16
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANTICH, Janet Anne

Active
Station Road, HuddersfieldHD2 1UW
Secretary
Appointed N/A

ANTICH, David Michael

Active
Station Road, HuddersfieldHD2 1UW
Born January 1981
Director
Appointed 01 Feb 2017

ANTICH, Janet Anne

Active
Station Road, HuddersfieldHD2 1UW
Born August 1954
Director
Appointed N/A

ANTICH, Christopher

Resigned
Station Road, HuddersfieldHD2 1UW
Born September 1950
Director
Appointed 14 Nov 1995
Resigned 15 Jul 2016

HAWLEY, Calin Lucille

Resigned
New Field End, HuddersfieldHD8 8YE
Born May 1947
Director
Appointed N/A
Resigned 14 Nov 1995

HAWLEY, Dennis Gordon

Resigned
New Field End, HuddersfieldHD8 8TF
Born February 1945
Director
Appointed N/A
Resigned 14 Nov 1995

Persons with significant control

1

Mrs Janet Anne Antich

Active
Station Road, HuddersfieldHD2 1UW
Born August 1954

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 2008
363aAnnual Return
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
17 April 2002
169169
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Memorandum Articles
15 March 1996
MEM/ARTSMEM/ARTS
Legacy
1 March 1996
225(1)225(1)
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
21 November 1995
155(6)a155(6)a
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
12 March 1991
363363
Legacy
27 February 1991
403aParticulars of Charge Subject to s859A
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
12 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Resolution
30 November 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
403b403b
Legacy
23 June 1988
288288
Legacy
16 June 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
288288
Legacy
7 August 1987
288288
Legacy
26 June 1987
224224
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
30 March 1987
288288
Certificate Incorporation
27 March 1987
CERTINCCertificate of Incorporation