UKBizDB.co.uk

DERWENT NOMINEES (NO 2) LIMITED

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

This company is commonly known as Derwent Nominees (no 2) Limited. The company was founded 21 years ago and was given the registration number 04630912. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DERWENT NOMINEES (NO 2) LIMITED
Company Number:04630912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary06 February 2003Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary08 January 2003Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director06 February 2003Active
Styford Hall, Stocksfield, NE43 7TX

Director06 February 2003Active
59 Albert Bridge Road, London, SW11 4AQ

Director06 February 2003Active
Crow Hall, Bardon Mill, NE47 7BJ

Director06 February 2003Active
Bramall, Faircrouch Lane, Wadhurst, TN5 6PT

Director11 November 2005Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Westwood House, Ebchester, Consett, DH8 0TD

Director06 February 2003Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Riverview, Ferry Road, Southstoke, RG8 0JP

Director23 July 2007Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director20 January 2005Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director08 January 2003Active

People with Significant Control

Derwent Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-08-26Address

Change registered office address company with date old address new address.

Download
2023-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Resolution

Resolution.

Download
2023-08-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.