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

DARMION LIMITED

619 HOLLOWAY ROAD, LONDON, N19 5SS,
Company Registration Number
01507430
Private Limited Company
Active

Company Overview

About Darmion Ltd
DARMION LIMITED was founded on 1980-07-14 and has its registered office in . The organisation's status is listed as "Active". Darmion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DARMION LIMITED
 
Legal Registered Office
619 HOLLOWAY ROAD
LONDON
N19 5SS
Other companies in N19
 
Filing Information
Company Number 01507430
Company ID Number 01507430
Date formed 1980-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARMION 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 DARMION LIMITED

Current Directors
Officer Role Date Appointed
ADAM PATRICK DELANEY
Director 2012-03-26
PATRICK JOHN DELANEY
Director 2012-03-26
JOHN HOWARD ROCHMAN
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS O'TOOLE
Company Secretary 2007-06-19 2012-05-21
CLARE MARIE O'TOOLE
Director 2007-03-31 2012-03-26
FRANCO VALENTINO
Director 1993-12-02 2012-03-26
JACQUELINE HUGUETTE CLAY
Company Secretary 2003-01-14 2006-12-07
JACQUELINE HUGUETTE CLAY
Director 2001-11-19 2006-12-07
SUSAN MANNION
Company Secretary 1994-12-12 2003-01-14
MARTIN EDWARD CLARKE
Company Secretary 1993-12-02 1993-12-14
MARTIN EDWARD CLARKE
Director 1993-12-02 1993-12-14
SUSAN MANNION
Company Secretary 1991-12-31 1993-12-02
SUSAN MANNION
Director 1991-12-31 1993-12-02
VALERIE WARREN
Director 1991-12-31 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PATRICK DELANEY GREENFALLS LIMITED Director 2012-03-26 CURRENT 1983-09-14 Active
PATRICK JOHN DELANEY GREENFALLS LIMITED Director 2012-03-26 CURRENT 1983-09-14 Active
PATRICK JOHN DELANEY DILLONS MANAGEMENT LIMITED Director 2001-12-07 CURRENT 2001-10-26 Active
PATRICK JOHN DELANEY PARKHILL SECURITIES LIMITED Director 1991-06-08 CURRENT 1981-09-11 Active
JOHN HOWARD ROCHMAN PARKHILL SECURITIES LIMITED Director 2015-07-16 CURRENT 1981-09-11 Active
JOHN HOWARD ROCHMAN GREENFALLS LIMITED Director 2015-07-16 CURRENT 1983-09-14 Active
JOHN HOWARD ROCHMAN A. & J. SPEELMAN LIMITED Director 2015-07-15 CURRENT 1975-12-02 Active
JOHN HOWARD ROCHMAN JR CROFT LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JOHN HOWARD ROCHMAN OVERCOURT LIMITED Director 2009-04-02 CURRENT 1950-12-06 Active
JOHN HOWARD ROCHMAN MERINWELL LIMITED Director 2009-04-02 CURRENT 1957-07-25 Active
JOHN HOWARD ROCHMAN DARLKETH LIMITED Director 1991-10-30 CURRENT 1979-11-13 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
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 015074300043
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAT DELANEY
2023-02-17CESSATION OF PATRICK JOHN DELANEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17Change of details for Mr Adam Pat Delaney as a person with significant control on 2023-02-17
2022-10-11Director's details changed for Adam Patrick Delaney on 2022-10-11
2022-10-11CH01Director's details changed for Adam Patrick Delaney on 2022-10-11
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300042
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300041
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015074300029
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300039
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300030
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300029
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015074300028
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED JOHN HOWARD ROCHMAN
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0103/08/14 FULL LIST
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-17AR0103/08/13 FULL LIST
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-10-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26
2012-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-15AA31/03/12 TOTAL EXEMPTION FULL
2012-08-06AR0103/08/12 FULL LIST
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS O'TOOLE
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIE DELANEY / 21/05/2012
2012-04-18AP01DIRECTOR APPOINTED PATRICK JOHN DELANEY
2012-04-12AP01DIRECTOR APPOINTED ADAM PATRICK DELANEY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO VALENTINO
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE O'TOOLE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO VALENTINO
2012-01-04AR0120/12/11 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION FULL
2011-01-11AR0120/12/10 FULL LIST
2010-07-29AA31/03/10 TOTAL EXEMPTION FULL
2010-01-08AR0120/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO VALENTINO / 07/01/2010
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION FULL
2008-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-27363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07288aNEW SECRETARY APPOINTED
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: THIRD FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to DARMION 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 DARMION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding SANTANDER UK PLC
2015-08-10 Outstanding SANTANDER UK PLC
DEBENTURE 2012-11-01 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-10-29 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2007-12-03 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-03 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-20 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2007-06-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-11-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-02-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-02-08 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2002-06-21 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-06-14 Satisfied WOOLWICH PLC
MORTGAGE 2001-06-08 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-06-08 Satisfied WOOLWICH PLC
LEGAL CHARGE 2001-05-22 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-05-22 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-02-16 Satisfied WOOLWICH PLC
MORTGAGE 2001-02-16 Satisfied WOOLWICH PLC
MORTGAGE 2001-02-16 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-02-16 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1998-03-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-02-04 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-02-04 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1989-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 1983-08-12 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE LEGAL 1980-09-29 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 DARMION LIMITED

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DARMION 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 DARMION 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 DARMION 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.