This company is commonly known as Derwent House Residents Association Limited. The company was founded 31 years ago and was given the registration number 02809641. The firm's registered office is in HALIFAX. You can find them at 1 Windle Royd Lane, , Halifax, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DERWENT HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02809641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Windle Royd Lane, Halifax, West Yorkshire, HX2 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Windle Royd Lane, Halifax, United Kingdom, HX2 7LY | Secretary | 05 April 2012 | Active |
1, Windle Royd Lane, Halifax, United Kingdom, HX2 7LY | Secretary | 10 January 2013 | Active |
1.Windle Royd Lane, Burnley Road, Halifax, HX2 7LY | Director | 08 May 2005 | Active |
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Secretary | 17 December 2004 | Active |
Flat 5 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Secretary | 15 April 1993 | Active |
8 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Secretary | - | Active |
Flat 7 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Secretary | 30 April 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 15 April 1993 | Active |
Flat 1 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 21 October 1994 | Active |
Flat 2 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 15 April 1993 | Active |
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 19 June 2000 | Active |
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 21 October 1994 | Active |
6 Derwent House, Wheatley Lane Lee Mount, Halifax, HX3 5DR | Director | 21 October 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 15 April 1993 | Active |
8 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 05 November 1994 | Active |
4 Derwent House, Wheatley Lane Lee Mount, Halifax, HX3 5DR | Director | 03 November 1994 | Active |
14 Thorn View, Elland, HX5 9BD | Director | 19 June 2000 | Active |
Flat 7 Derwent House, Wheatley Lane, Halifax, HX3 5DR | Director | 15 April 1993 | Active |
Mr David Jonathan Wood | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 1, Windle Royd Lane, Halifax, HX2 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-28 | Officers | Appoint person secretary company with name. | Download |
2013-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.