UKBizDB.co.uk

DERBY PROPERTIES LIMITED

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

This company is commonly known as Derby Properties Limited. The company was founded 20 years ago and was given the registration number 04990354. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERBY PROPERTIES LIMITED
Company Number:04990354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor Vyman House, 104 College Road, Harrow, HA1 1BQ

Director13 March 2024Active
3rd, Floor Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director08 October 2012Active
3rd, Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Secretary21 September 2004Active
49 Courtfield Avenue, Harrow, HA1 2LB

Secretary09 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 December 2003Active
3rd, Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director21 September 2004Active
49 Courtfield Avenue, Harrow, HA1 2LB

Director09 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 December 2003Active

People with Significant Control

Mrs Purvi Patel
Notified on:09 December 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:3rd, Floor Vyman House, Harrow, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronak Bharathari Patel
Notified on:09 December 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:3rd, Floor Vyman House, Harrow, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.