UKBizDB.co.uk

DERWENT HOUSE (AIGBURTH DRIVE) LIMITED

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

This company is commonly known as Derwent House (aigburth Drive) Limited. The company was founded 21 years ago and was given the registration number 04483196. The firm's registered office is in PRESTON. You can find them at C/o Complete 41 Dilworth Lane, Longridge, Preston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DERWENT HOUSE (AIGBURTH DRIVE) LIMITED
Company Number:04483196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Complete 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Complete, 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST

Secretary19 April 2017Active
Flat 2 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Director11 July 2002Active
C/O Complete, 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST

Director22 March 2023Active
Derwent House, Flat 5, Aigburth Drive, Liverpool, England, L17 4JH

Director15 September 2021Active
Flat 8 24a Aigburth Drive, Liverpool, L17 4JH

Director01 October 2006Active
Flat 4 24a Aigburth Drive, Liverpool, L17 4JH

Director27 July 2006Active
Flat 7, 24a Aigburth Drive, Liverpool, L17 4JH

Director30 September 2006Active
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Secretary30 September 2006Active
4 Roxburgh Avenue, Liverpool, L17 4LQ

Secretary11 July 2002Active
Flat 4 Derwent House, Aigburth Drive Aigburth, Liverpool, L17 4JH

Secretary10 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 2002Active
Magnolia House, 102 Hoole Road, Chester, CH2 3NU

Director11 July 2002Active
Flat 6 24a Aigburth Drive, Liverpool, L17 4JH

Director01 October 2006Active
Ft 1 Derwent House, 29 A Aigburth Drive, Liverpool, L17 4JH

Director11 September 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 2002Active
Flat 8 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Director11 July 2002Active
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Director11 July 2002Active
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Director10 October 2005Active
Flat 7 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH

Director11 July 2002Active
4 Roxburgh Avenue, Liverpool, L17 4LQ

Director11 July 2002Active
Flat 4 Derwent House, Aigburth Drive Aigburth, Liverpool, L17 4JH

Director05 November 2004Active

People with Significant Control

Dr Robert Malcolm John Purbrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Flat 4, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Dr Emma Mary Witch
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:United Kingdom
Country of residence:England
Address:Flat 7, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Stephen George Granger
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Flat 6, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Stephen Henry
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Flat 2, Derwent House, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Stuart Millar
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Flat 8, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Timothy Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Flat 5, Derwent House, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • Right to appoint and remove directors
Matthew James Kerr
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Flat 1, Derwent House, 24a Aigburth Drive, Liverpool, England, L17 4JH
Nature of control:
  • 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
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.