Background WavePink WaveYellow Wave

DARVILLE LTD (13458247)

DARVILLE LTD (13458247) is an active UK company. incorporated on 15 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DARVILLE LTD has been registered for 4 years. Current directors include GROSZ, Sarah.

Company Number
13458247
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
C/O Kyver & Dale, Suite 101, Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSZ, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARVILLE LTD

DARVILLE LTD is an active company incorporated on 15 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DARVILLE LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13458247

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HOROVITZ (LEASEHOLD) LTD
From: 15 June 2021To: 16 May 2022
Contact
Address

C/O Kyver & Dale, Suite 101, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

48 Leabourne Road London N16 6TA United Kingdom
From: 15 June 2021To: 5 July 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
New Owner
May 22
Owner Exit
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Secured
Jun 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSZ, Sarah

Active
Suite 101, Pride House, LondonN15 4FB
Born May 1975
Director
Appointed 05 Jul 2022

GOLDMAN, Chaim Solomon

Resigned
Leabourne Road, LondonN16 6TA
Born November 1974
Director
Appointed 15 Jun 2021
Resigned 05 Jul 2022

Persons with significant control

4

2 Active
2 Ceased
Mowbray Road, EdgwareHA8 8JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022

Mr Eugen Grosz

Active
Suite 101, Pride House, LondonN15 4FB
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 May 2022

Mr Chaim Solomon Goldman

Ceased
Leabourne Road, LondonN16 6TA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Ceased 25 May 2022
Leabourne Road, LondonN16 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2021
NEWINCIncorporation