UKBizDB.co.uk

DERBY STRAND PROPERTIES LIMITED

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

This company is commonly known as Derby Strand Properties Limited. The company was founded 98 years ago and was given the registration number 00208660. The firm's registered office is in DERBY. You can find them at 76 Blenheim Drive, Allestree, Derby, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERBY STRAND PROPERTIES LIMITED
Company Number:00208660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1925
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:76 Blenheim Drive, Allestree, Derby, Derbyshire, England, DE22 2LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Blenheim Drive, Allestree, Derby, DE22 2LE

Secretary-Active
49, Porters Lane, Oakwood, Derby, United Kingdom, DE21 4FZ

Director-Active
12 Meaburn Close, Cantley Manor, Doncaster, DN4 6QU

Director13 November 2006Active
76 Blenheim Drive, Allestree, Derby, DE22 2LE

Director05 December 2001Active
24 Dovedale House Holmfield, Stenson Road, Derby, DE23 7QW

Director-Active
Midway Cottage, Cowers Lane, Turnditch,

Director-Active

People with Significant Control

Mrs Jennifer Anne Broad
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:12 Meaburn Close, Cantley Manor, Doncaster, United Kingdom, DN4 6QU
Nature of control:
  • Significant influence or control
Mr Alan Douglas Castledine
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:76 Blenheim Drive, Allestree, Derby, United Kingdom, DE22 2LE
Nature of control:
  • Significant influence or control
Mr James Martyn Blythe
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:49 Porters Lane, Oakwood, Derby, United Kingdom, DE21 4FZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type micro entity.

Download
2016-02-05Address

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

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Address

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

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.