DARKWOOD PROPERTIES LIMITED
DARKWOOD PROPERTIES LIMITED
Contact & Details
Contact
Registered Address
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Full company profile for DARKWOOD PROPERTIES LIMITED (01257712), an active company based in London, United Kingdom. Incorporated 10 May 1976. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£44.07k
Net Assets
£4.80M
Total Liabilities
£7.20M
Turnover
N/A
Employees
3
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hayley Sarah Coleman | Director | British | England | 19 Aug 2020 | Active |
| John Philip David Lawson | Secretary | British | Unknown | 31 Dec 1990 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Darkwood Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Lynn Levitt
Ceased 23 Feb 2017
Hayley Sarah Coleman
Ceased 23 Feb 2017
Clive Levitt
Ceased 13 May 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
36 Carolgate, Retford (DN22 6DY) BASSETLAW | Freehold | - | 26 Jul 2007 |
36 to 38 (Even) Carolgate, Retford (DN22 6DY) BASSETLAW | Freehold | - | 26 Jul 2007 |
Units B & C, 120 Front Street, Chester-le-Street COUNTY DURHAM | Freehold | - | 5 Sept 2001 |
2-4 Bridge Street, St Helens (WA10 1NW) ST HELENS | Freehold | - | 19 Jun 2000 |
92, 93 and 94 High Street, Chelmsford, (CM1 1DX) CHELMSFORD | Freehold | - | 13 Jun 2000 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Accounts | Annual accounts made up to 2025-07-31 | |
| 29 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-29 with no updates | |
| 4 Jun 2025 | Officers | Change to director Mr John Philip David Lawson on 2025-06-04 | |
| 4 Jun 2025 | Officers | Change to director Lynn Ava Levitt on 2025-06-04 | |
| 30 Apr 2025 | Accounts | Annual accounts made up to 2024-07-31 |
Annual accounts made up to 2025-07-31
Confirmation statement made on 2025-10-29 with no updates
Change to director Mr John Philip David Lawson on 2025-06-04
Change to director Lynn Ava Levitt on 2025-06-04
Annual accounts made up to 2024-07-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-07-31
2 months ago on 27 Jan 2026
Confirmation statement made on 2025-10-29 with no updates
5 months ago on 29 Oct 2025
Change to director Mr John Philip David Lawson on 2025-06-04
10 months ago on 4 Jun 2025
Change to director Lynn Ava Levitt on 2025-06-04
10 months ago on 4 Jun 2025
Annual accounts made up to 2024-07-31
11 months ago on 30 Apr 2025
