Background WavePink WaveYellow Wave

DARLING ESTATES LTD (04758186)

DARLING ESTATES LTD (04758186) is an active UK company. incorporated on 9 May 2003. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DARLING ESTATES LTD has been registered for 22 years. Current directors include DOYLE, Grant Frazer, SMITH, John Lee.

Company Number
04758186
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
Copia House, Great Cliffe Court, Barnsley, S75 3SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOYLE, Grant Frazer, SMITH, John Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLING ESTATES LTD

DARLING ESTATES LTD is an active company incorporated on 9 May 2003 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DARLING ESTATES LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04758186

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Copia House, Great Cliffe Court Great Cliffe Road Barnsley, S75 3SP,

Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, John Lee

Active
Copia House, Great Cliffe Court, BarnsleyS75 3SP
Secretary
Appointed 30 Jul 2003

DOYLE, Grant Frazer

Active
Copia House, Great Cliffe Court, BarnsleyS75 3SP
Born July 1973
Director
Appointed 30 Jul 2003

SMITH, John Lee

Active
Copia House, Great Cliffe Court, BarnsleyS75 3SP
Born March 1969
Director
Appointed 30 Jul 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 May 2003
Resigned 29 May 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 May 2003
Resigned 29 May 2003

Persons with significant control

2

Mr Grant Frazer Doyle

Active
Copia House, Great Cliffe Court, BarnsleyS75 3SP
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Lee Smith

Active
Copia House, Great Cliffe Court, BarnsleyS75 3SP
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
22 June 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
190190
Legacy
16 May 2007
353353
Legacy
16 May 2007
287Change of Registered Office
Legacy
22 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Legacy
11 August 2003
287Change of Registered Office
Legacy
11 August 2003
88(2)R88(2)R
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation