Background WavePink WaveYellow Wave

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED (04819884)

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED (04819884) is an active UK company. incorporated on 3 July 2003. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED has been registered for 22 years. Current directors include EDWARDS, Paul Antony, FOWLES, Keith, JONES, Christopher John and 2 others.

Company Number
04819884
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Beech House Ancorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDWARDS, Paul Antony, FOWLES, Keith, JONES, Christopher John, LANDGREBE, Robert Dean, TOWERS, Christopher Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04819884

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Beech House Ancorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

6 Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL United Kingdom
From: 27 April 2016To: 13 March 2020
4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
From: 3 July 2003To: 27 April 2016
Timeline

11 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 12
Director Left
Jun 14
Director Left
Jun 17
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EDWARDS, Paul Antony

Active
15 Mountwood Park, ShrewsburySY3 8PJ
Born June 1962
Director
Appointed 24 Jul 2008

FOWLES, Keith

Active
2 Allfield Cottages, ShrewsburySY5 7AP
Born August 1950
Director
Appointed 03 Jul 2003

JONES, Christopher John

Active
Leaton House, ShrewsburySY5 8JR
Born April 1968
Director
Appointed 22 Sept 2003

LANDGREBE, Robert Dean

Active
The White House, WelshpoolSY21 8HH
Born January 1943
Director
Appointed 03 Jul 2003

TOWERS, Christopher Paul

Active
The Old Forge, ShrewsburySY5 7QF
Born November 1958
Director
Appointed 03 Jul 2003

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 03 Jul 2003
Resigned 07 Jun 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

HAYES, Jonathan Graham

Resigned
Ruckley, ShrewsburySY5 7HR
Born June 1969
Director
Appointed 31 Oct 2008
Resigned 30 Apr 2017

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Born April 1946
Director
Appointed 03 Jul 2003
Resigned 07 Jun 2019

ORME, Robert Michael

Resigned
1 Florence Close, ShrewsburySY3 5PD
Born November 1948
Director
Appointed 03 Jul 2003
Resigned 31 Oct 2008

SPROSON, Jonathan, Dr

Resigned
5 Mill Meadow, ShrewsburySY2 6EU
Born March 1954
Director
Appointed 03 Jul 2003
Resigned 12 Dec 2011

WIGGINS, Peter Roy

Resigned
Nant Y Felin, OswestrySY10 7LL
Born November 1960
Director
Appointed 03 Jul 2003
Resigned 30 Jun 2009

WILLIAMS, David Edward

Resigned
Brockton Manor, NewportTF10 9EP
Born March 1951
Director
Appointed 13 Jul 2009
Resigned 01 May 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher John Jones

Active
Ancorage Avenue, ShrewsburySY2 6FG
Born April 1968

Nature of Control

Significant influence or control
Notified 07 Jun 2019

Mr Keith Fowles

Active
Ancorage Avenue, ShrewsburySY2 6FG
Born August 1950

Nature of Control

Significant influence or control
Notified 07 Jun 2019

Mr Nigel John Hinton

Ceased
Clayton Way, Oxon Business Park, ShrewsburySY3 5AL
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 April 2025
AAMDAAMD
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
287Change of Registered Office
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation