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.
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 | : |
|
Registered Address | : | High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 10 November 2021 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 22 October 1996 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Secretary | 23 June 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 09 July 1997 | Active |
12 Thames Close, Mackworth, Derby, DE22 4HT | Director | 01 August 2002 | Active |
33 West Avenue, Five Lamps, Derby, England, DE1 3HS | Director | 02 June 2003 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 20 May 2015 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 09 July 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 13 July 2021 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 23 June 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 09 July 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 09 July 1997 | Active |
40 Howard Street, Derby, England, DE23 6TX | Director | 14 September 2005 | Active |
40 Howard Street, Derby, England, DE23 6TX | Director | 19 May 2000 | Active |
19 Kingscroft, Allestree, Derby, DE22 2FP | Director | 09 July 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 23 May 2012 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 09 July 1997 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 22 October 1996 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 21 May 2008 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 23 May 2018 | Active |
10 Willow Farm, Doles Lane, Findern, Derby, DE6 6AX | Director | 09 July 1997 | Active |
High Edge Court, Church Street, Heage, Belper, DE56 2BW | Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-07 | Address | Change sail address company with new address. | Download |
2022-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-06 | Resolution | Resolution. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.