DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE)

Beacon House Beacon House, London, WC2B 6PP
StatusACTIVE
Company No.01829490
CategoryPrivate Limited Company
Incorporated03 Jul 1984
Age39 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE) is an active private limited company with number 01829490. It was incorporated 39 years, 11 months, 2 days ago, on 03 July 1984. The company address is Beacon House Beacon House, London, WC2B 6PP.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Johnson

Appointment date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Stowers

Termination date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: Beacon House 113 Kingsway London WC2B 6PP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: 30 City Road London EC1Y 2AB

Change date: 2015-06-08

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-16

Old address: Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul wayne / 01/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from hadyn house 309 -329 haydn road sherwood nottingham nottinghamshire NG5 1HG

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert heason

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: 350 bournville lane birmingham B30 1QZ

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; no change of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; no change of members

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/94; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 23/05/92; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF


Some Companies

A NEW START LIMITED

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:11073331
Status:ACTIVE
Category:Private Limited Company

ELFO LTD

123A QUEEN'S GATE QUEEN'S GATE,LONDON,SW7 5LJ

Number:10449280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENVIROTHERM GROUP LIMITED

51A WHARNCLIFFE ROAD,ILKESTON,DE7 5GF

Number:11025630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY WORD COMMUNICATIONS LIMITED

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:07336630
Status:ACTIVE
Category:Private Limited Company

NDOW LIMITED

15 RESTROP ROAD,SWINDON,SN5 4BP

Number:04392857
Status:ACTIVE
Category:Private Limited Company

QUANTUM INVENTORIES LTD

10 SIME CLOSE,GUILDFORD,GU3 3ED

Number:09766949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source