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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Complete, 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST | Secretary | 19 April 2017 | Active |
Flat 2 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 11 July 2002 | Active |
C/O Complete, 41 Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 22 March 2023 | Active |
Derwent House, Flat 5, Aigburth Drive, Liverpool, England, L17 4JH | Director | 15 September 2021 | Active |
Flat 8 24a Aigburth Drive, Liverpool, L17 4JH | Director | 01 October 2006 | Active |
Flat 4 24a Aigburth Drive, Liverpool, L17 4JH | Director | 27 July 2006 | Active |
Flat 7, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 30 September 2006 | Active |
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Secretary | 30 September 2006 | Active |
4 Roxburgh Avenue, Liverpool, L17 4LQ | Secretary | 11 July 2002 | Active |
Flat 4 Derwent House, Aigburth Drive Aigburth, Liverpool, L17 4JH | Secretary | 10 October 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 July 2002 | Active |
Magnolia House, 102 Hoole Road, Chester, CH2 3NU | Director | 11 July 2002 | Active |
Flat 6 24a Aigburth Drive, Liverpool, L17 4JH | Director | 01 October 2006 | Active |
Ft 1 Derwent House, 29 A Aigburth Drive, Liverpool, L17 4JH | Director | 11 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 July 2002 | Active |
Flat 8 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 11 July 2002 | Active |
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 11 July 2002 | Active |
Flat 5 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 10 October 2005 | Active |
Flat 7 Derwent House, 24a Aigburth Drive, Liverpool, L17 4JH | Director | 11 July 2002 | Active |
4 Roxburgh Avenue, Liverpool, L17 4LQ | Director | 11 July 2002 | Active |
Flat 4 Derwent House, Aigburth Drive Aigburth, Liverpool, L17 4JH | Director | 05 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.