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

DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
06189407
Private Limited Company
Liquidation

Company Overview

About Darwin Property Investment Management Ltd
DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED was founded on 2007-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Darwin Property Investment Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in W1J
 
Filing Information
Company Number 06189407
Company ID Number 06189407
Date formed 2007-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB923193726  
Last Datalog update: 2023-08-06 12:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RANDI WEAVER
Company Secretary 2013-04-01
JONATHAN PETER ALEXANDER CURRY
Director 2012-10-01
ANTHONY GEOFFREY DAVID ESSE
Director 2007-03-28
PETER SAVILLE ISARD
Director 2010-07-21
CHRISTOPHER JAMES AFFLECK PENNEY
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TABOR
Director 2010-07-21 2013-07-31
JONATHAN PETER ALEXANDER CURRY
Company Secretary 2010-04-06 2013-03-31
NIGEL DOUGLAS TRIPTREE
Director 2008-10-01 2011-07-20
VICTORIA LEIGH BRANNEN
Director 2007-03-28 2010-06-01
DAVID JOHN LYNN
Director 2008-10-22 2010-06-01
RANDI JO WEAVER
Company Secretary 2007-03-28 2008-11-28
RANDI JO WEAVER
Director 2007-03-28 2008-11-28
MICHAEL BRUCE PAUL
Director 2007-10-09 2008-03-11
DAVID PETER JANE
Director 2007-10-09 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER ALEXANDER CURRY SO WHAT?! LTD Director 2015-08-24 CURRENT 2013-08-19 Dissolved 2016-01-05
JONATHAN PETER ALEXANDER CURRY UTILITY INVESTMENT MANAGEMENT LIMITED Director 2015-06-05 CURRENT 2009-02-03 Active - Proposal to Strike off
JONATHAN PETER ALEXANDER CURRY SBTTL LIMITED Director 2014-04-08 CURRENT 2014-04-08 Liquidation
JOHN KEVIN TURNER LEEDS DOORS AND CUBICLES LIMITED Director 2008-07-31 - 2016-01-27 RESIGNED 2008-02-26 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (KP CLUB) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (MULLION COVE) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (CRIGGAN MILL) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2014-08-12
ANTHONY GEOFFREY DAVID ESSE DARWIN ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
ANTHONY GEOFFREY DAVID ESSE GREEN GODESSE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Liquidation
ANTHONY GEOFFREY DAVID ESSE DARWIN (HOLIDAY PARK) 2 LIMITED Director 2010-08-11 CURRENT 2010-06-15 Dissolved 2017-12-12
ANTHONY GEOFFREY DAVID ESSE DARWIN (HOLIDAY PARK) 1 LIMITED Director 2010-08-11 CURRENT 2010-06-15 Dissolved 2017-12-12
ANTHONY GEOFFREY DAVID ESSE DARWIN (WOODSIDE BAY) LIMITED Director 2010-08-11 CURRENT 2010-06-15 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (WOODSIDE COASTAL RETREAT) LIMITED Director 2010-08-11 CURRENT 2010-06-15 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (PIRAN MEADOWS) LIMITED Director 2010-08-11 CURRENT 2010-06-15 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (CARLTON MANOR) LIMITED Director 2010-05-07 CURRENT 2009-02-27 Dissolved 2014-08-12
ANTHONY GEOFFREY DAVID ESSE DARWIN (HAWKCHURCH COUNTRY PARK) LTD Director 2010-05-07 CURRENT 2007-11-27 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (WAREHAM FOREST) LIMITED Director 2010-05-07 CURRENT 2009-02-27 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN CONTRACT MANAGEMENT LIMITED Director 2010-05-07 CURRENT 2008-07-03 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (SWANAGE BAY VIEW) LIMITED Director 2010-05-07 CURRENT 2009-08-24 Liquidation
ANTHONY GEOFFREY DAVID ESSE DARWIN (SANDYMOUTH) LIMITED Director 2010-05-07 CURRENT 2010-02-10 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (BATH MILL) LIMITED Director 2010-05-07 CURRENT 2009-02-11 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (TILFORD WOODS) LIMITED Director 2010-05-07 CURRENT 2009-02-27 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (BEACH COVE) LIMITED Director 2010-05-06 CURRENT 2007-11-27 Active
ANTHONY GEOFFREY DAVID ESSE DARWIN (CHEDDAR WOODS) LIMITED Director 2010-05-06 CURRENT 2008-06-05 Active
ANTHONY GEOFFREY DAVID ESSE ESSE COMMUNICATIONS UK LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2016-03-08
PETER SAVILLE ISARD PALAZZO SANT ANGELO LIMITED Director 2015-01-19 CURRENT 2006-05-18 Active
CHRISTOPHER JAMES AFFLECK PENNEY ALSOP RIVENDALE LTD Director 2018-01-31 CURRENT 1997-01-14 Active
CHRISTOPHER JAMES AFFLECK PENNEY HAFT TRADING LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
CHRISTOPHER JAMES AFFLECK PENNEY DARWIN (SPRINGS COUNTRY CLUB) LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
CHRISTOPHER JAMES AFFLECK PENNEY DARWIN ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Director 2015-10-08 CURRENT 2012-06-11 Active
CHRISTOPHER JAMES AFFLECK PENNEY DARWIN (NORTH WEST) LIMITED Director 2015-01-01 CURRENT 2011-03-25 Active
CHRISTOPHER JAMES AFFLECK PENNEY INCA ASSET MANAGEMENT LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
CHRISTOPHER JAMES AFFLECK PENNEY DARWIN ASSET MANAGEMENT LIMITED Director 2013-02-11 CURRENT 2013-02-11 Active - Proposal to Strike off

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
2023-08-04Final Gazette dissolved via compulsory strike-off
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-23
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM 175 Piccadilly London W1J 9TB
2021-03-05600Appointment of a voluntary liquidator
2021-03-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-24
2021-03-05LIQ01Voluntary liquidation declaration of solvency
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY DAVID ESSE
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAVILLE ISARD
2019-11-19CH01Director's details changed for Mr Jonathan Peter Alexander Curry on 2019-11-18
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AFFLECK PENNEY / 01/07/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER ALEXANDER CURRY / 27/06/2013
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TABOR
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom
2013-04-26AP03Appointment of Randi Weaver as company secretary
2013-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN CURRY
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR JONATHAN PETER ALEXANDER CURRY
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0128/03/12 ANNUAL RETURN FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIPTREE
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM
2011-03-28AR0128/03/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 1ST FLOOR STANMORE HOUSE 29-30 ST JAMES STREET LONDON SW1A 3HB
2010-08-04AP01DIRECTOR APPOINTED MR PETER SAVILLE ISARD
2010-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER TABOR
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRANNEN
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 35 VINE STREET LONDON EC3N 2AA
2010-05-05AR0128/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS TRIPTREE / 28/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AFFLECK PENNEY / 28/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 28/03/2010
2010-04-19AP03SECRETARY APPOINTED JONATHAN PETER ALEXANDER CURRY
2010-04-19TM02TERMINATE SEC APPOINTMENT
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR RANDI WEAVER
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY RANDI WEAVER
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25288aDIRECTOR APPOINTED DAVID JOHN LYNN
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 100 PALL MALL LONDON SW1Y 5HP
2008-10-02288aDIRECTOR APPOINTED NIGEL DOUGLAS TRIPTREE
2008-05-28363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-28363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PAUL
2007-12-11288bDIRECTOR RESIGNED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 23/10/07--------- £ SI 650@1=650 £ IC 350/1000
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-02
Notices to2021-03-02
Resolution2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31

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 DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARWIN PROPERTY INVESTMENT MANAGEMENT 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 (64304 - Activities of open-ended investment companies) as DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARWIN PROPERTY INVESTMENT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDARWIN PROPERTY INVESTMENT MANAGEMENT LIMITEDEvent Date2021-03-02
Name of Company: DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED Company Number: 06189407 Nature of Business: Activities of open-ended investment companies Registered office: 175 Piccadilly, London W1J…
 
Initiating party Event TypeNotices to
Defending partyDARWIN PROPERTY INVESTMENT MANAGEMENT LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeResolution
Defending partyDARWIN PROPERTY INVESTMENT MANAGEMENT LIMITEDEvent Date2021-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARWIN PROPERTY INVESTMENT MANAGEMENT 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 DARWIN PROPERTY INVESTMENT MANAGEMENT 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.