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

DARCY CONSTRUCTION LIMITED

13 WESTLINK, BELBINS BUSINESS PARK CUPERNHAM LANE, ROMSEY, HAMPSHIRE, SO51 7JF,
Company Registration Number
03808940
Private Limited Company
Active

Company Overview

About Darcy Construction Ltd
DARCY CONSTRUCTION LIMITED was founded on 1999-07-19 and has its registered office in Romsey. The organisation's status is listed as "Active". Darcy Construction 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
DARCY CONSTRUCTION LIMITED
 
Legal Registered Office
13 WESTLINK
BELBINS BUSINESS PARK CUPERNHAM LANE
ROMSEY
HAMPSHIRE
SO51 7JF
Other companies in SO51
 
Filing Information
Company Number 03808940
Company ID Number 03808940
Date formed 1999-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 25/08/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750422853  
Last Datalog update: 2023-12-07 01:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARCY CONSTRUCTION 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.
Companies with same name DARCY CONSTRUCTION LIMITED
The following companies were found which have the same name as DARCY CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARCY CONSTRUCTION CORPORATION PO Box 582 683 ROUTE 20 NEW LEBANON NY 12125 Active Company formed on the 1989-02-08
DARCY CONSTRUCTION LLC. 11395 66TH STREET, SUITE L LARGO FL 33773 Inactive Company formed on the 2018-10-26
DARCY CONSTRUCTION AND CLEANING SERVICES LIMITED 6/7 MARINE ROAD DUN LAOGHAIRE, DUBLIN, A96P9H6, IRELAND A96P9H6 Active Company formed on the 2020-08-12

Company Officers of DARCY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PETER IAN OLIVER
Company Secretary 1999-07-19
PARMINDER KAUR MEW
Director 1999-07-19
PETER IAN OLIVER
Director 1999-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES MEW
Director 1999-07-19 2002-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-19 1999-07-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-19 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARMINDER KAUR MEW DARCY HOMES (SOUTH) LTD Director 2017-07-28 CURRENT 2017-07-28 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
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24Previous accounting period shortened from 26/11/22 TO 25/11/22
2023-08-25Previous accounting period shortened from 27/11/22 TO 26/11/22
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-10-11Unaudited abridged accounts made up to 2021-11-27
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AA01Previous accounting period shortened from 28/11/20 TO 27/11/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038089400021
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038089400020
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA01Previous accounting period shortened from 29/11/18 TO 28/11/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038089400019
2017-11-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-25AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IAN OLIVER
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMINDER KAUR MEW
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 750
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 750
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-06CH03SECRETARY'S DETAILS CHNAGED FOR PETER OLIVER on 2016-02-06
2016-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER / 06/02/2016
2016-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER KAUR MEW / 06/02/2016
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-10AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Unit 6, Home Farm Business Centre, East Tytherley Road Lockerley Hampshire SO51 0JT
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038089400018
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0128/06/12 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-04AR0128/06/11 FULL LIST
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-09AR0128/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER / 28/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMIDER KAUR MEW / 28/06/2010
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: AUSTIN HOUSE 1 MANOR FARM OFFICE VILLAGE FLEXFORD ROAD NORTH BADDESLEY HAMPSHIRE SO52 9DF
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/03
2003-06-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: AUSTIN HOUSE,10 LIME CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WN
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-23363(288)DIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-18363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to DARCY CONSTRUCTION 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 DARCY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding KARTAR PROPERTIES LIMITED
2013-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-06-03 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-21 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-22 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-12-22 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-12-22 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-27

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 DARCY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of DARCY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARCY CONSTRUCTION LIMITED
Trademarks
We have not found any records of DARCY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARCY CONSTRUCTION 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 DARCY CONSTRUCTION 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 DARCY CONSTRUCTION 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 DARCY CONSTRUCTION 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 DARCY CONSTRUCTION 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.