UKBizDB.co.uk

DERBYSHIRE HOME LOANS LIMITED

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

This company is commonly known as Derbyshire Home Loans Limited. The company was founded 32 years ago and was given the registration number 02628265. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DERBYSHIRE HOME LOANS LIMITED
Company Number:02628265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director20 April 2009Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director02 June 2021Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director24 March 2021Active
Well Banks House, Kirk Ireton, Ashbourne, DE6 3JW

Secretary17 November 2003Active
50 Warmsworth Road, Doncaster, DN4 0RR

Secretary26 June 2000Active
Woodend, 89 Belper Road, Ashbourne, DE6 1LL

Secretary20 March 2006Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary01 April 2011Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary10 July 1991Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
7, Waterside Close, Derby, DE22 1JT

Secretary13 July 2007Active
4 St Nicholas Mews, North Street, Derby, DE1 4EF

Secretary01 June 2002Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary01 December 2008Active
24 Lime Avenue, Duffield, Derby, DE56 4DX

Secretary05 August 1991Active
49 Evans Avenue, Allestree, Derby, DE22 2EP

Director15 August 2007Active
Well Banks House, Kirk Ireton, Ashbourne, DE6 3JW

Director30 September 1998Active
7 Packington Close, Swindon, SN5 5PB

Director01 April 2009Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director15 October 2019Active
Applemead 18 Poyser Lane, Kirk Langley, Ashbourne, DE6 4LR

Director22 June 2000Active
120 Bushey Wood Road, Dore, Sheffield, S17 3QD

Director10 August 2007Active
Springwood Lodge, Owler Park Road, Ilkley, LS29 0BG

Director31 August 2004Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 November 2019Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director08 December 2017Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director02 September 2016Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 November 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director05 October 2018Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director14 October 2016Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director26 April 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director01 April 2009Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director05 May 2009Active
Farmhouse Ribbonwood Farm, Off Marsh Lane Anderson, Blandford Forum, DT11 9HE

Director01 December 2008Active
Heatherford, South Street, Mosborough, Sheffield, S20 5DF

Director23 August 2007Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director01 February 2010Active
The Barn Brailsford Mill, Mill Lane, Brailsford, DE6 3BB

Director05 August 1991Active
Furlong View, Bridge Road, Uttoxeter, ST14 8BA

Director26 January 2004Active

People with Significant Control

Nationwide Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.