Background WavePink WaveYellow Wave

DARK HORSE PROPERTIES LIMITED (07123520)

DARK HORSE PROPERTIES LIMITED (07123520) is an active UK company. incorporated on 13 January 2010. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DARK HORSE PROPERTIES LIMITED has been registered for 16 years. Current directors include MANNING, Lynn Dawn.

Company Number
07123520
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
C/O Bishop Fleming Chy Nyverow, Truro, TR1 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MANNING, Lynn Dawn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK HORSE PROPERTIES LIMITED

DARK HORSE PROPERTIES LIMITED is an active company incorporated on 13 January 2010 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DARK HORSE PROPERTIES LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07123520

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

C/O Bishop Fleming Chy Nyverow Newham Road Truro, TR1 2DP,

Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHITTAKER, Nicola

Active
Chy Nyverow, TruroTR1 2DP
Secretary
Appointed 26 Jan 2010

MANNING, Lynn Dawn

Active
Poltisco Wharf, TruroTR1 1DH
Born April 1951
Director
Appointed 13 Jan 2010

WHITTAKER, Nicola

Resigned
The Forge, TrurpTR3 6JP
Born March 1968
Director
Appointed 13 Jan 2010
Resigned 26 Jan 2010

Persons with significant control

1

Mrs Lynn Dawn Manning

Active
Poltisco Wharf, TruroTR1 1DH
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Legacy
26 April 2012
MG02MG02
Legacy
12 April 2012
MG01MG01
Legacy
3 April 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Legacy
7 January 2011
MG01MG01
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2010
NEWINCIncorporation