UKBizDB.co.uk

DERBY CITY HOMES REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derby City Homes Regeneration Limited. The company was founded 27 years ago and was given the registration number 03266667. The firm's registered office is in BELPER. You can find them at High Edge Court, Church Street, Heage, Belper, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERBY CITY HOMES REGENERATION LIMITED
Company Number:03266667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director10 November 2021Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary22 October 1996Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Secretary23 June 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director09 July 1997Active
12 Thames Close, Mackworth, Derby, DE22 4HT

Director01 August 2002Active
33 West Avenue, Five Lamps, Derby, England, DE1 3HS

Director02 June 2003Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director20 May 2015Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director09 July 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director13 July 2021Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director23 June 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director09 July 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director09 July 1997Active
40 Howard Street, Derby, England, DE23 6TX

Director14 September 2005Active
40 Howard Street, Derby, England, DE23 6TX

Director19 May 2000Active
19 Kingscroft, Allestree, Derby, DE22 2FP

Director09 July 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director23 May 2012Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director09 July 1997Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director22 October 1996Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director21 May 2008Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director23 May 2018Active
10 Willow Farm, Doles Lane, Findern, Derby, DE6 6AX

Director09 July 1997Active
High Edge Court, Church Street, Heage, Belper, DE56 2BW

Director01 October 2001Active

People with Significant Control

Mr Robert Malcolm Kirkland
Notified on:10 November 2021
Status:Active
Date of birth:July 1946
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control
Mr John Nigel Kirkland
Notified on:13 July 2021
Status:Active
Date of birth:April 1938
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Roy Michael Webb
Notified on:23 May 2018
Status:Active
Date of birth:May 1951
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mrs Michelle Ann Mucklestone
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Ralph Charles Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Colin George Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr John Nigel Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Fareed Hussain
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Robert John Bowmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Address

Change sail address company with new address.

Download
2022-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.