Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEARPARK LIMITED
Company Information for

DEARPARK LIMITED

HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH,
Company Registration Number
01724847
Private Limited Company
Active

Company Overview

About Dearpark Ltd
DEARPARK LIMITED was founded on 1983-05-19 and has its registered office in London. The organisation's status is listed as "Active". Dearpark Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEARPARK LIMITED
 
Legal Registered Office
HARBEN HOUSE HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH
Other companies in W1A
 
Filing Information
Company Number 01724847
Company ID Number 01724847
Date formed 1983-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEARPARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEARPARK LIMITED

Current Directors
Officer Role Date Appointed
PHINWELLE NOMINEES
Company Secretary 1993-02-24
DAVID ECKHARDT
Director 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHINWELLE NOMINEES KENRICK PLACE MEDIA LIMITED Company Secretary 2003-05-20 CURRENT 1991-09-27 Dissolved 2018-01-22
PHINWELLE NOMINEES KHF DIRECTORIES LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Dissolved 2014-12-30
PHINWELLE NOMINEES EARLPOWER LIMITED Company Secretary 1992-12-11 CURRENT 1990-04-03 Active
PHINWELLE NOMINEES KHF TRADING LIMITED Company Secretary 1992-12-11 CURRENT 1987-02-05 Active
PHINWELLE NOMINEES GROSVENOR MERCANTILE HOLDINGS LIMITED Company Secretary 1992-12-11 CURRENT 1982-04-07 Active
DAVID ECKHARDT ACOL BRIDGE CLUB LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
DAVID ECKHARDT ACOL CLUB LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
DAVID ECKHARDT KENRICK PLACE MEDIA LIMITED Director 2003-05-20 CURRENT 1991-09-27 Dissolved 2018-01-22
DAVID ECKHARDT KHF DIRECTORIES LIMITED Director 2001-12-10 CURRENT 2001-12-10 Dissolved 2014-12-30
DAVID ECKHARDT PHINWELLE NOMINEES Director 1991-11-28 CURRENT 1980-02-04 Active
DAVID ECKHARDT KHF TRADING LIMITED Director 1991-10-30 CURRENT 1987-02-05 Active
DAVID ECKHARDT EARLPOWER LIMITED Director 1991-04-03 CURRENT 1990-04-03 Active
DAVID ECKHARDT GROSVENOR MERCANTILE HOLDINGS LIMITED Director 1991-01-02 CURRENT 1982-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ECKHARDT
2022-03-07AP01DIRECTOR APPOINTED MS KATHERINE ALEXANDRA CLYDE ECKHARDT
2022-01-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MRS VIVIENNE CLYDE OR ECKHARDT
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CH04SECRETARY'S DETAILS CHNAGED FOR PHINWELLE NOMINEES on 2018-04-20
2018-04-23PSC05Change of details for Earlpower Ltd as a person with significant control on 2018-04-20
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-23AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-20AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-14AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-14CH04SECRETARY'S DETAILS CHNAGED FOR PHINWELLE NOMINEES on 2014-08-01
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-12AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AA01Current accounting period extended from 31/12/12 TO 31/03/13
2013-01-14AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0102/01/12 ANNUAL RETURN FULL LIST
2012-01-24CH04SECRETARY'S DETAILS CHNAGED FOR PHINWELLE NOMINEES on 2012-01-02
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-02-07AR0102/01/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0102/01/10 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHINWELLE NOMINEES / 02/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-29288cSECRETARY'S PARTICULARS CHANGED
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-07363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-03-06363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363aRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-04-02353LOCATION OF REGISTER OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-05-14363aRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-08363aRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-05-12363aRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-03-23288cSECRETARY'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-08287REGISTERED OFFICE CHANGED ON 08/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-09-08353LOCATION OF REGISTER OF MEMBERS
1998-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-03363aRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-28363aRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-28363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-21363xRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-01287REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS
1994-03-08363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-01363bRETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS
1993-02-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1993-01-29287REGISTERED OFFICE CHANGED ON 29/01/93 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

Licences & Regulatory approval
We could not find any licences issued to DEARPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEARPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-02-24 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-02-24 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-02-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-03-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEARPARK LIMITED

Intangible Assets
Patents
We have not found any records of DEARPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEARPARK LIMITED
Trademarks
We have not found any records of DEARPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEARPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DEARPARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEARPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEARPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEARPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.