UKBizDB.co.uk

DERWENT HOUSE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Windle Royd Lane, Halifax, West Yorkshire, HX2 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Windle Royd Lane, Halifax, United Kingdom, HX2 7LY

Secretary05 April 2012Active
1, Windle Royd Lane, Halifax, United Kingdom, HX2 7LY

Secretary10 January 2013Active
1.Windle Royd Lane, Burnley Road, Halifax, HX2 7LY

Director08 May 2005Active
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Secretary17 December 2004Active
Flat 5 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Secretary15 April 1993Active
8 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Secretary-Active
Flat 7 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Secretary30 April 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary15 April 1993Active
Flat 1 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director21 October 1994Active
Flat 2 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director15 April 1993Active
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director19 June 2000Active
3 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director21 October 1994Active
6 Derwent House, Wheatley Lane Lee Mount, Halifax, HX3 5DR

Director21 October 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director15 April 1993Active
8 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director05 November 1994Active
4 Derwent House, Wheatley Lane Lee Mount, Halifax, HX3 5DR

Director03 November 1994Active
14 Thorn View, Elland, HX5 9BD

Director19 June 2000Active
Flat 7 Derwent House, Wheatley Lane, Halifax, HX3 5DR

Director15 April 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Accounts

Accounts with accounts type total exemption full.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption full.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Officers

Appoint person secretary company with name.

Download
2013-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.