DARTONS HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/01/2530 January 2025 Appointment of Miss Samantha Jayne Young as a director on 2025-01-16

View Document

13/12/2413 December 2024 Registered office address changed from Hendales Property Management 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Gareth Benson as a secretary on 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Margaret Smith as a director on 2023-11-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Appointment of Mr Gareth Benson as a secretary on 2022-11-22

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

26/05/2026 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE MCNALLY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MRS CLAIRE GODDARD

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS MARGARET SMITH

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMAS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY CHARANJIT BHAMRA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 STRATHMORE AVENUE HITCHIN HERTS SG5 1SL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAVINDER BHAMRA

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MISS SIMONE GEORGETTE MCNALLY

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MS CLAIRE THOMAS

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 28/06/12 STATEMENT OF CAPITAL GBP 6

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 CURREXT FROM 30/06/2008 TO 30/11/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company