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

DAREWAY PROPERTIES LIMITED

3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF,
Company Registration Number
02477882
Private Limited Company
Active

Company Overview

About Dareway Properties Ltd
DAREWAY PROPERTIES LIMITED was founded on 1990-03-06 and has its registered office in Grantham. The organisation's status is listed as "Active". Dareway Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAREWAY PROPERTIES LIMITED
 
Legal Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
Other companies in NG31
 
Filing Information
Company Number 02477882
Company ID Number 02477882
Date formed 1990-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801805069  
Last Datalog update: 2025-01-05 08:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAREWAY PROPERTIES LIMITED
The accountancy firm based at this address is HILLWOOD BUSINESS SOLUTIONS 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 DAREWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS NORFOLK LEE
Director 1991-10-02
STEPHEN ROTHWELL LEE
Director 1991-10-02
TARA ANNE ROTHWELL SHIPPEY
Director 2002-08-14
HUGO EDWARD UPTON
Director 1991-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES HERBERT SPOONER
Director 2009-12-18 2017-09-11
RONALD ANDREW BARSHAM
Company Secretary 2003-03-20 2011-11-04
DUNCAN STUART BROWN
Director 1996-07-30 2009-08-20
BARSHAM BRADFORD & HAMILTON
Company Secretary 1991-10-02 2003-03-20
RAY ANSTIS
Director 1991-10-02 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS NORFOLK LEE QAQ (PLYMOUTH) LTD Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2015-05-12
DOUGLAS NORFOLK LEE CUTTING GARDEN PLYMOUTH LIMITED Director 2008-08-04 CURRENT 2005-12-12 Dissolved 2016-01-12
DOUGLAS NORFOLK LEE WINTERBECK SECURITIES LIMITED Director 2006-05-22 CURRENT 1972-02-16 Liquidation
DOUGLAS NORFOLK LEE WINTERBECK GROUP LIMITED Director 1991-12-03 CURRENT 1981-08-05 Liquidation
DOUGLAS NORFOLK LEE PATRINA INVESTMENTS LIMITED Director 1991-07-26 CURRENT 1976-06-30 Active
STEPHEN ROTHWELL LEE GEECAM LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
STEPHEN ROTHWELL LEE EARLSIDE LIMITED Director 1991-06-21 CURRENT 1990-06-21 Dissolved 2017-01-17
STEPHEN ROTHWELL LEE NATURALCITY LIMITED Director 1991-05-05 CURRENT 1987-11-20 Active
STEPHEN ROTHWELL LEE BREYDON CONSTRUCTION LIMITED Director 1990-12-31 CURRENT 1973-04-02 Active
STEPHEN ROTHWELL LEE ROTHWELL HOUSE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1972-12-05 Active
TARA ANNE ROTHWELL SHIPPEY HARCOURT DEVELOPMENTS (LINCS) LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
TARA ANNE ROTHWELL SHIPPEY PATRINA INVESTMENTS LIMITED Director 2015-11-06 CURRENT 1976-06-30 Active
TARA ANNE ROTHWELL SHIPPEY THE ALL ABOUT COMPANY (LINCS) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
TARA ANNE ROTHWELL SHIPPEY HARCOURT 2015 LTD Director 2013-09-04 CURRENT 2013-09-04 Active
TARA ANNE ROTHWELL SHIPPEY GEECAM LIMITED Director 2003-12-01 CURRENT 1998-03-17 Active
TARA ANNE ROTHWELL SHIPPEY BREYDON CONSTRUCTION LIMITED Director 1999-10-28 CURRENT 1973-04-02 Active
TARA ANNE ROTHWELL SHIPPEY NATURALCITY LIMITED Director 1999-10-28 CURRENT 1987-11-20 Active
TARA ANNE ROTHWELL SHIPPEY ROTHWELL HOUSE INVESTMENTS LIMITED Director 1999-10-28 CURRENT 1972-12-05 Active
HUGO EDWARD UPTON SWANLAND MANOR LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
HUGO EDWARD UPTON KINGS WARREN MANAGEMENT LIMITED Director 2007-10-04 CURRENT 2007-09-17 Active - Proposal to Strike off
HUGO EDWARD UPTON DIDLINGTON FISHERIES LIMITED Director 2003-11-20 CURRENT 1950-08-25 Active
HUGO EDWARD UPTON SWANLAND INVESTMENTS LIMITED Director 1991-04-24 CURRENT 1988-08-24 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
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-27Change of details for Patrina Investments Limited as a person with significant control on 2024-09-02
2024-09-27Change of details for Swanland Investments Limited as a person with significant control on 2024-09-02
2024-09-27CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2023-09-28Change of details for Patrina Investments Limited as a person with significant control on 2023-09-28
2023-09-28Change of details for Swanland Investments Limited as a person with significant control on 2023-09-28
2023-09-28CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NORFOLK LEE
2023-05-18Director's details changed for Mrs Tara Anne Rothwell Shippey on 2023-05-04
2023-02-15Director's details changed for Mr Hugo Edward Upton on 2023-02-01
2022-10-11CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Director's details changed for Mr Douglas Norfolk Lee on 2022-09-02
2022-10-10CH01Director's details changed for Mr Douglas Norfolk Lee on 2022-09-02
2022-10-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Director's details changed for Mrs Tara Anne Rothwell Shippey on 2022-08-08
2022-08-22CH01Director's details changed for Mrs Tara Anne Rothwell Shippey on 2022-08-08
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-06-04CH01Director's details changed for Mrs Tara Anne Rothwell Shippey on 2020-06-04
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HERBERT SPOONER
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0102/10/15 ANNUAL RETURN FULL LIST
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-22AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-11AR0102/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0102/10/11 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Mr Hugo Edward Upton on 2011-11-29
2011-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD BARSHAM
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM Cliff House Bay View Amble Morpeth Northumberland NE65 0AZ
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 02/05/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL LEE / 25/08/2011
2011-08-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-02AR0102/10/10 ANNUAL RETURN FULL LIST
2010-06-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES SPOONER
2009-10-07AR0102/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NORFOLK LEE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA ANNE ROTHWELL SHIPPEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL LEE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO EDWARD UPTON / 01/10/2009
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BROWN
2009-06-05AA31/03/09 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION FULL
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-20363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-11363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17RES03EXEMPTION FROM APPOINTING AUDITORS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-08363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 1 LINCOLN`S IN FIELDS LONDON WC2A 3AA
2002-10-09363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-05288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2001-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-28363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-07363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-09-16WRES03EXEMPTION FROM APPOINTING AUDITORS 10/09/99
1999-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 26/04/99
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-24363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-30363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1996-10-16363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DAREWAY PROPERTIES 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 DAREWAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-23 Outstanding THE MASTER FELLOWS AND SCHOLARS OF CHRIST'S COLLEGE IN THE UNIVERSITY OF CAMBRIDGE
LEGAL MORTGAGE 2007-10-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 1990-07-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-03-31 £ 5,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DAREWAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,279
Cash Bank In Hand 2012-03-31 £ 8,871
Current Assets 2013-03-31 £ 3,674
Current Assets 2012-03-31 £ 8,871
Shareholder Funds 2013-03-31 £ 3,674
Shareholder Funds 2012-03-31 £ 3,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAREWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAREWAY PROPERTIES LIMITED
Trademarks
We have not found any records of DAREWAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAREWAY PROPERTIES 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 (41100 - Development of building projects) as DAREWAY PROPERTIES 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 DAREWAY PROPERTIES 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 DAREWAY PROPERTIES 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 DAREWAY PROPERTIES 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.