This company is commonly known as South Corner (derby) Management Company Limited. The company was founded 19 years ago and was given the registration number 05474113. The firm's registered office is in DERBY. You can find them at 49/50 Queen Street, , Derby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SOUTH CORNER (DERBY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05474113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49/50 Queen Street, Derby, DE1 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49/50, Queen Street, Derby, DE1 3DE | Director | 09 August 2023 | Active |
49/50, Queen Street, Derby, DE1 3DE | Director | 10 October 2023 | Active |
Postern Hill Farm, Over Lane, Hazelwood, Belper, United Kingdom, DE56 4AG | Secretary | 07 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 June 2005 | Active |
Flat4, 25a, South Street, South Corner, Derby, United Kingdom, DE1 1DR | Director | 01 August 2010 | Active |
Manor Cottage, Duffield Bank, Duffield, DE56 4BG | Director | 07 June 2005 | Active |
Postern Hill Farm, Over Lane, Hazelwood, Belper, United Kingdom, DE56 4AG | Director | 07 June 2005 | Active |
9, Burns Close, Littleover, Derby, United Kingdom, DE23 3EW | Director | 01 August 2010 | Active |
112 Stanhope Road, Swadlincote, DE11 9BD | Director | 01 August 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 June 2005 | Active |
Mrs Michelle Suzanne Humphries | ||
Notified on | : | 09 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2023 |
Nationality | : | British |
Address | : | 49/50, Queen Street, Derby, DE1 3DE |
Nature of control | : |
|
Mr David Arthur Tagg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | 49/50, Queen Street, Derby, DE1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.