DERWENT HOUSE (AIGBURTH DRIVE) LIMITED - PRESTON
Company Profile | Company Filings |
Overview
DERWENT HOUSE (AIGBURTH DRIVE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
DERWENT HOUSE (AIGBURTH DRIVE) LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483196. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DERWENT HOUSE (AIGBURTH DRIVE) LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483196. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DERWENT HOUSE (AIGBURTH DRIVE) LIMITED - PRESTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O COMPLETE 41 DILWORTH LANE
PRESTON
PR3 3ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN NORRIS | Secretary | 2017-04-19 | CURRENT | ||
MRS PATRICIA MARY LAFFAN | May 1971 | British | Director | 2023-03-22 | CURRENT |
STUART MILLAR | Feb 1979 | British | Director | 2006-10-01 | CURRENT |
MR ANDREW LARRABEE | Jul 1989 | American | Director | 2021-09-15 | CURRENT |
DR ROBERT MALCOLM JOHN PURBRICK | Sep 1980 | British | Director | 2006-07-27 | CURRENT |
EMMA MARY WITCH | Jan 1972 | United Kingdom | Director | 2006-09-30 | CURRENT |
STEPHEN HENRY | Jul 1961 | British | Director | 2002-07-11 | CURRENT |
JASON ALFRED RATCHFORD | Mar 1971 | Director | 2004-11-05 UNTIL 2006-07-02 | RESIGNED | |
PAULA PEARSON | Jan 1971 | British | Secretary | 2002-07-11 UNTIL 2005-10-10 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-07-11 UNTIL 2002-07-11 | RESIGNED | ||
JASON ALFRED RATCHFORD | Mar 1971 | Secretary | 2005-10-10 UNTIL 2006-07-02 | RESIGNED | |
MATTHEW JAMES KERR | Jun 1977 | British | Director | 2006-09-11 UNTIL 2020-03-02 | RESIGNED |
PAULA PEARSON | Jan 1971 | British | Director | 2002-07-11 UNTIL 2006-09-30 | RESIGNED |
IAN ANTHONY O NEIL | Feb 1961 | British | Director | 2002-07-11 UNTIL 2005-10-10 | RESIGNED |
TIMOTHY MOORE | Dec 1978 | British | Director | 2005-10-10 UNTIL 2020-12-23 | RESIGNED |
ANN MARIAN MOORE | Aug 1954 | British | Director | 2002-07-11 UNTIL 2005-10-10 | RESIGNED |
JASON DAVID LONGWORTH | Oct 1970 | British | Director | 2002-07-11 UNTIL 2006-07-01 | RESIGNED |
TIMOTHY MOORE | Dec 1978 | British | Secretary | 2006-09-30 UNTIL 2017-04-19 | RESIGNED |
STEPHEN GEORGE GRAINGER | Sep 1969 | British | Director | 2006-10-01 UNTIL 2022-08-05 | RESIGNED |
PROFESSOR IAN JOHN DONALD | Jan 1959 | British | Director | 2002-07-11 UNTIL 2004-09-09 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-07-11 UNTIL 2002-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stephen Henry | 2016-04-06 - 2020-03-02 | 7/1961 | Liverpool | Right to appoint and remove directors |
Stephen George Granger | 2016-04-06 - 2020-03-02 | 9/1969 | Liverpool | Right to appoint and remove directors |
Stuart Millar | 2016-04-06 - 2020-03-02 | 2/1979 | Liverpool | Right to appoint and remove directors |
Timothy Moore | 2016-04-06 - 2020-03-02 | 12/1978 | Liverpool | Right to appoint and remove directors |
Matthew James Kerr | 2016-04-06 - 2020-03-02 | 6/1977 | Liverpool | Right to appoint and remove directors |
Dr Robert Malcolm John Purbrick | 2016-04-06 - 2020-03-02 | 9/1980 | Liverpool | Right to appoint and remove directors |
Dr Emma Mary Witch | 2016-04-06 - 2020-03-02 | 1/1972 | Liverpool | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2023-07-22 | 31-12-2022 | |
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2022-06-21 | 31-12-2021 | |
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2021-05-26 | 31-12-2020 | |
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2020-09-23 | 31-12-2019 | |
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2019-06-25 | 31-12-2018 | |
Derwent House (Aigburth Drive) Ltd - Filleted accounts | 2018-07-11 | 31-12-2017 | |
Derwent House (Aigburth Drive) Limited - Abbreviated accounts 16.3 | 2017-04-29 | 31-07-2016 | £380 Cash £2,836 equity |
Derwent House (Aigburth Drive) Limited - Abbreviated accounts 16.1 | 2016-04-27 | 31-07-2015 | £3,595 Cash £6,050 equity |
Derwent House (Aigburth Drive) Limited - Limited company - abbreviated - 11.6 | 2014-12-10 | 31-07-2014 | £1,164 Cash £3,581 equity |