Background WavePink WaveYellow Wave

DARKSTREAM PROPERTY HOLDINGS LTD (09221674)

DARKSTREAM PROPERTY HOLDINGS LTD (09221674) is an active UK company. incorporated on 17 September 2014. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DARKSTREAM PROPERTY HOLDINGS LTD has been registered for 11 years. Current directors include DOUGLAS, Glyn Peter.

Company Number
09221674
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Glyn Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARKSTREAM PROPERTY HOLDINGS LTD

DARKSTREAM PROPERTY HOLDINGS LTD is an active company incorporated on 17 September 2014 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DARKSTREAM PROPERTY HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09221674

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St Helen's House King Street Derby DE1 3EE United Kingdom
From: 3 July 2020To: 21 September 2022
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
From: 17 September 2014To: 3 July 2020
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOUGLAS, Glyn Peter

Active
King Street, DerbyDE1 3EE
Born January 1978
Director
Appointed 17 Sept 2014

DOUGLAS, Peter James

Resigned
5 Queen Street, LichfieldWS13 6QD
Born January 1952
Director
Appointed 17 Sept 2014
Resigned 23 May 2017

Persons with significant control

1

Mr Glyn Peter Douglas

Active
King Street, DerbyDE1 3EE
Born January 1978

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

30

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation