UKBizDB.co.uk

SOUTH CORNER (DERBY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:49/50 Queen Street, Derby, DE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49/50, Queen Street, Derby, DE1 3DE

Director09 August 2023Active
49/50, Queen Street, Derby, DE1 3DE

Director10 October 2023Active
Postern Hill Farm, Over Lane, Hazelwood, Belper, United Kingdom, DE56 4AG

Secretary07 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 June 2005Active
Flat4, 25a, South Street, South Corner, Derby, United Kingdom, DE1 1DR

Director01 August 2010Active
Manor Cottage, Duffield Bank, Duffield, DE56 4BG

Director07 June 2005Active
Postern Hill Farm, Over Lane, Hazelwood, Belper, United Kingdom, DE56 4AG

Director07 June 2005Active
9, Burns Close, Littleover, Derby, United Kingdom, DE23 3EW

Director01 August 2010Active
112 Stanhope Road, Swadlincote, DE11 9BD

Director01 August 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 June 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.