This company is commonly known as Derryville Limited. The company was founded 44 years ago and was given the registration number 01456521. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DERRYVILLE LIMITED |
---|---|---|
Company Number | : | 01456521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1979 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Block Management Uk Ltd, 5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 29 April 2013 | Active |
55, Thamesdale, London Colney, St Albans, United Kingdom, AL2 1TE | Director | 13 April 2017 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 18 July 2011 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 18 July 2011 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 26 May 2017 | Active |
2a, Rollswood Road, Welwyn, AL6 9TX | Secretary | - | Active |
77 Thamesdale, London Colney, St Albans, AL2 1TA | Secretary | - | Active |
51, Thamesdale, London Colney, St. Albans, United Kingdom, AL2 1TA | Director | 18 July 2011 | Active |
59 Thamesdale, London Colney, St Albans, AL2 1TA | Director | - | Active |
73 Thamesdale, London Colney, St. Albans, AL2 1TA | Director | 11 April 2001 | Active |
7 Watersplash Park, London Colney, St Albans, AL2 1TA | Director | 11 December 1995 | Active |
2a Rollswood Road, Welwyn, AL6 9TX | Director | - | Active |
213 Handside Lane, Welwyn Garden City, AL8 6TE | Director | 19 November 1997 | Active |
213 Handside Lane, Welwyn Garden City, AL8 6TE | Director | - | Active |
39 Thamesdale, London Colney, St Albans, AL2 1TA | Director | - | Active |
61 Thamesdale, London Colney, St Albans, AL2 1TA | Director | 16 October 2007 | Active |
77 Thamesdale, London Colney, St. Albans, AL2 1TA | Director | 04 October 2003 | Active |
53 Thamesdale, London Colney, St Albans, AL2 1TA | Director | - | Active |
13 Thamesdale, London Colney, St. Albans, AL2 1TA | Director | 08 February 2000 | Active |
13 Thamesdale, London Colney, St Albans, AL2 1TA | Director | 11 December 1995 | Active |
69 Thamesdale, London Colney, St Albans, AL2 1TA | Director | - | Active |
55 Thamesdale, London Colney, St Albans, AL2 1TA | Director | 01 June 1993 | Active |
7 Thamesdale, London Colney, AL2 1TA | Director | 21 July 2003 | Active |
2 Mermaid Close, Hitchin, SG4 0ET | Director | 15 October 1996 | Active |
2 Kitwells Cottages, Woodall Lane, Shelley, United Kingdom, WD7 9AZ | Director | 19 August 2015 | Active |
67 Thamesdale, London Colney, St Albans, AL2 1TA | Director | 01 June 1993 | Active |
67 Thamesdale, London Colney, St Albans, AL2 1TA | Director | 01 June 1993 | Active |
51, Thamesdale, London Colney, St. Albans, United Kingdom, AL2 1TA | Director | 18 July 2011 | Active |
7 Woodman Close, Wing, Leighton Buzzard, LU7 0RE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
2015-05-20 | Officers | Change person director company with change date. | Download |
2015-05-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.