Background WavePink WaveYellow Wave

DARGATE DEVELOPMENTS LIMITED (13173787)

DARGATE DEVELOPMENTS LIMITED (13173787) is an active UK company. incorporated on 2 February 2021. with registered office in Aylesford. The company operates in the Construction sector, engaged in development of building projects. DARGATE DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include ASHLEY, Daniel Marc, CHANEY, Danny Jamie, PURVIS, Andrew Charles and 1 others.

Company Number
13173787
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
Eden House 454 New Hythe Lane, Aylesford, ME20 7UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHLEY, Daniel Marc, CHANEY, Danny Jamie, PURVIS, Andrew Charles, SMITH, Philip Allan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARGATE DEVELOPMENTS LIMITED

DARGATE DEVELOPMENTS LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Aylesford. The company operates in the Construction sector, specifically engaged in development of building projects. DARGATE DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13173787

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Eden House 454 New Hythe Lane Larkfield Aylesford, ME20 7UH,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Jul 23
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASHLEY, Daniel Marc

Active
454 New Hythe Lane, AylesfordME20 7UH
Born February 1982
Director
Appointed 23 Feb 2022

CHANEY, Danny Jamie

Active
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 23 Feb 2022

PURVIS, Andrew Charles

Active
454 New Hythe Lane, AylesfordME20 7UH
Born April 1969
Director
Appointed 05 Feb 2021

SMITH, Philip Allan

Active
454 New Hythe Lane, AylesfordME20 7UH
Born May 1981
Director
Appointed 23 Feb 2022

NICOLAS, Andreas

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born November 1961
Director
Appointed 02 Feb 2021
Resigned 05 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Charles Purvis

Active
454 New Hythe Lane, AylesfordME20 7UH
Born April 1969

Nature of Control

Significant influence or control
Notified 23 Feb 2024

Mr Andrew Charles Purvis

Ceased
454 New Hythe Lane, AylesfordME20 7UH
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2021
Ceased 23 Feb 2023

Mr Andreas Nicolas

Ceased
3 Bluecoats Avenue, HertfordSG14 1PB
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Incorporation Company
2 February 2021
NEWINCIncorporation