DERBY ESTATES LIMITED - BAKEWELL
Company Profile | Company Filings |
Overview
DERBY ESTATES LIMITED is a Private Limited Company from BAKEWELL and has the status: Active.
DERBY ESTATES LIMITED was incorporated 19 years ago on 15/02/2005 and has the registered number: 05364470. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
DERBY ESTATES LIMITED was incorporated 19 years ago on 15/02/2005 and has the registered number: 05364470. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
DERBY ESTATES LIMITED - BAKEWELL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
OFFICES 5-7 LUMFORD MILL
BAKEWELL
DERBYSHIRE
DE45 1GS
This Company Originates in : United Kingdom
Previous trading names include:
GOSSCO 1270 LIMITED (until 16/03/2005)
GOSSCO 1270 LIMITED (until 16/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM MARK DAVID TWELVES | Nov 1962 | British | Director | 2005-02-15 | CURRENT |
MR IAN ROBERTSON MCNAIR | Nov 1959 | British | Director | 2005-02-15 | CURRENT |
MR WILLIAM STARK | Secretary | 2021-04-01 | CURRENT | ||
ROSALIND VICTORIA WARD | Secretary | 2008-11-10 UNTIL 2009-09-01 | RESIGNED | ||
LOUISE ANN WALSH | Nov 1967 | Secretary | 2005-05-01 UNTIL 2008-11-10 | RESIGNED | |
MRS JENNIFER KAREN SHADFORTH | Secretary | 2017-03-15 UNTIL 2021-03-31 | RESIGNED | ||
MRS SHIRLEY ANN HAZLEWOOD | Secretary | 2010-10-02 UNTIL 2013-02-28 | RESIGNED | ||
MR PAUL HARRIMAN | Apr 1961 | British | Secretary | 2005-02-15 UNTIL 2005-05-01 | RESIGNED |
MR PAUL HARRIMAN | Secretary | 2013-02-28 UNTIL 2014-12-05 | RESIGNED | ||
MISS HELEN CRAPPER | Secretary | 2014-12-05 UNTIL 2017-03-15 | RESIGNED | ||
MICHAEL BALDRIDGE | Secretary | 2009-09-01 UNTIL 2010-10-01 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-02-15 UNTIL 2005-02-15 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-02-15 UNTIL 2005-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Robertson Mcnair | 2016-08-31 | 11/1959 | Bakewell Derbyshire | Ownership of shares 50 to 75 percent |
Litton Holdings Limited | 2016-08-31 | Bakewell Derbyshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DERBY ESTATES LIMITED | 2023-10-26 | 28-02-2023 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2022-11-26 | 28-02-2022 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2021-12-14 | 28-02-2021 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2020-08-19 | 28-02-2020 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2019-08-29 | 28-02-2019 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2018-07-18 | 28-02-2018 | £2 equity |
Micro-entity Accounts - DERBY ESTATES LIMITED | 2017-05-10 | 28-02-2017 | £2 Cash £2 equity |
Abbreviated Company Accounts - DERBY ESTATES LIMITED | 2016-08-11 | 28-02-2016 | £2 Cash £2 equity |
Abbreviated Company Accounts - DERBY ESTATES LIMITED | 2015-07-28 | 28-02-2015 | £2 Cash £2 equity |
Abbreviated Company Accounts - DERBY ESTATES LIMITED | 2014-11-26 | 28-02-2014 | £2 Cash £2 equity |