Background WavePink WaveYellow Wave

DART PROPERTIES LIMITED (04291114)

DART PROPERTIES LIMITED (04291114) is an active UK company. incorporated on 20 September 2001. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DART PROPERTIES LIMITED has been registered for 24 years. Current directors include DART, George Paul, DART, Michael Charles Rowe, DART, Ronald James.

Company Number
04291114
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Darts Farm, Exeter, EX3 0QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DART, George Paul, DART, Michael Charles Rowe, DART, Ronald James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART PROPERTIES LIMITED

DART PROPERTIES LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DART PROPERTIES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04291114

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DARTS FARM LIMITED
From: 20 September 2001To: 20 February 2013
Contact
Address

Darts Farm Topsham Exeter, EX3 0QH,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Sept 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DART, Michael Charles Rowe

Active
Topsham, ExeterEX3 0QH
Secretary
Appointed 20 Sept 2001

DART, George Paul

Active
Topsham, ExeterEX3 0QH
Born September 1961
Director
Appointed 20 Sept 2001

DART, Michael Charles Rowe

Active
Topsham, ExeterEX3 0QH
Born July 1967
Director
Appointed 20 Sept 2001

DART, Ronald James

Active
Topsham, ExeterEX3 0QH
Born September 1969
Director
Appointed 20 Sept 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 20 Sept 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Sept 2001
Resigned 20 Sept 2001

Persons with significant control

1

Topsham, ExeterEX3 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
88(2)R88(2)R
Incorporation Company
20 September 2001
NEWINCIncorporation