Background WavePink WaveYellow Wave

DART VALLEY ESTATES LIMITED (05609865)

DART VALLEY ESTATES LIMITED (05609865) is an active UK company. incorporated on 2 November 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DART VALLEY ESTATES LIMITED has been registered for 20 years. Current directors include FRENCH, Simon Alexander, KEAY, Andrew Jonathan.

Company Number
05609865
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
5 Providence Lane, Bristol, BS41 9DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRENCH, Simon Alexander, KEAY, Andrew Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART VALLEY ESTATES LIMITED

DART VALLEY ESTATES LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DART VALLEY ESTATES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05609865

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

5 Providence Lane Long Ashton Bristol, BS41 9DG,

Previous Addresses

9 Lovelinch Gardens Long Ashton Bristol BS41 9AH
From: 2 November 2005To: 15 November 2013
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Sept 16
Loan Secured
Dec 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KEAY, Andrew Jonathan

Active
Providence Lane, BristolBS41 9DG
Secretary
Appointed 28 Mar 2009

FRENCH, Simon Alexander

Active
Borough Park Road, TotnesTQ9 5XW
Born August 1979
Director
Appointed 02 Nov 2005

KEAY, Andrew Jonathan

Active
Providence Lane, BristolBS41 9DG
Born July 1979
Director
Appointed 02 Nov 2005

KEAY, David Robert

Resigned
8 Chelsea Court, LondonSW3 4LS
Secretary
Appointed 02 Nov 2005
Resigned 28 Mar 2009

KEAY, David Robert

Resigned
8 Chelsea Court, LondonSW3 4LS
Born February 1935
Director
Appointed 02 Nov 2005
Resigned 28 Mar 2009

Persons with significant control

2

Mr Andrew Jonathan Keay

Active
Providence Lane, BristolBS41 9DG
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016

Mr Simon Alexander French

Active
Borough Park Road, TotnesTQ9 5XW
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 May 2024
AAMDAAMD
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Legacy
15 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
13 April 2009
288cChange of Particulars
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
2 November 2005
NEWINCIncorporation