Derbyshire Homes Limited
- Active - Proposal To Strike Off
- Incorporated on 16 Dec 1996
Reg Address: Cranford Kings Croft, Allestree, Derby DE22 2FP
Previous Names:
Cgt Developments Xxxiv Limited - 19 Jun 2009
- Summary The company with name "Derbyshire Homes Limited" is a private limited company and located in Cranford Kings Croft, Allestree, Derby DE22 2FP. Derbyshire Homes Limited is currently in active - proposal to strike off status and it was incorporated on 16 Dec 1996 (27 years 9 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Derbyshire Homes Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Victor Gould | Director | 18 Mar 2002 | British | Active |
2 | Rachel Veronica Walton | Director | 18 Mar 2002 | - | Resigned 30 Jun 2010 |
3 | Rachel Veronica Walton | Secretary | 18 Mar 2002 | - | Resigned 30 Jun 2010 |
4 | Stephen Michael Mckeever | Director | 14 Dec 2001 | Irish | Resigned 19 Mar 2002 |
5 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 22 Mar 2002 |
6 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
7 | David Jones Watkins | Director | 25 Mar 1997 | American | Resigned 19 Mar 2002 |
8 | Timothy William Ashworth Jackson-Stops | Director | 25 Mar 1997 | British | Resigned 19 Mar 2002 |
9 | Peter Donald Roscrow | Director | 25 Mar 1997 | Australian | Resigned 14 Dec 2001 |
10 | Craig Vivian Reader | Director | 16 Dec 1996 | British | Resigned 7 Oct 1997 |
11 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 16 Dec 1996 | - | Resigned 16 Dec 1996 |
12 | William Edward Davis | Secretary | 16 Dec 1996 | - | Resigned 12 May 2000 |
13 | CHALFEN NOMINEES LIMITED | Nominee Director | 16 Dec 1996 | - | Resigned 16 Dec 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Victor Gould Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Derbyshire Homes Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 16 Mar 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 15 Dec 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 5 Dec 2020 | Download PDF 3 Pages |
4 | Mortgage - Satisfy Charge Full | 10 Nov 2020 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 28 Dec 2019 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 23 Dec 2019 | Download PDF 5 Pages |
7 | Confirmation Statement - No Updates | 3 Jan 2019 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 17 Dec 2018 | Download PDF 5 Pages |
9 | Accounts - Micro Entity | 21 Dec 2017 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 18 Dec 2017 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Small | 22 Dec 2016 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 5 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Small | 21 Dec 2015 | Download PDF 8 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2014 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 19 Nov 2014 | Download PDF 8 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 3 Sep 2013 | Download PDF 13 Pages |
19 | Address - Change Registered Office Company With Date Old | 25 Jul 2013 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 12 Nov 2012 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2012 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 15 Dec 2011 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2011 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 22 Dec 2010 | Download PDF 4 Pages |
26 | Officers - Termination Secretary Company With Name | 8 Jul 2010 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 8 Jul 2010 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2010 | Download PDF 5 Pages |
29 | Officers - Change Person Director Company With Change Date | 4 Jan 2010 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 4 Jan 2010 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 21 Sep 2009 | Download PDF 6 Pages |
32 | Incorporation - Memorandum Articles | 9 Jul 2009 | Download PDF 3 Pages |
33 | Change Of Name - Certificate Company | 17 Jun 2009 | Download PDF 2 Pages |
34 | Annual Return - Legacy | 3 Mar 2009 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Small | 20 Nov 2008 | Download PDF 5 Pages |
36 | Mortgage - Legacy | 2 Apr 2008 | Download PDF 3 Pages |
37 | Annual Return - Legacy | 12 Feb 2008 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Small | 17 Jul 2007 | Download PDF 6 Pages |
39 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 2 Pages |
40 | Dissolution - Legacy | 10 Oct 2006 | Download PDF 1 Pages |
41 | Dissolution - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 20 Jun 2006 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 5 Jun 2006 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 2 Jul 2005 | Download PDF 7 Pages |
45 | Annual Return - Legacy | 25 Jan 2005 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 19 Jan 2005 | Download PDF 7 Pages |
47 | Annual Return - Legacy | 27 Jan 2004 | Download PDF 7 Pages |
48 | Accounts - Total Exemption Small | 3 Nov 2003 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 17 Dec 2002 | Download PDF 7 Pages |
50 | Accounts - Total Exemption Full | 22 Jul 2002 | Download PDF 11 Pages |
51 | Officers - Legacy | 10 Apr 2002 | Download PDF 2 Pages |
52 | Officers - Legacy | 10 Apr 2002 | Download PDF 2 Pages |
53 | Address - Legacy | 10 Apr 2002 | Download PDF 1 Pages |
54 | Officers - Legacy | 10 Apr 2002 | Download PDF 1 Pages |
55 | Officers - Legacy | 10 Apr 2002 | Download PDF 1 Pages |
56 | Officers - Legacy | 10 Apr 2002 | Download PDF 1 Pages |
57 | Officers - Legacy | 10 Apr 2002 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 15 Feb 2002 | Download PDF 6 Pages |
59 | Officers - Legacy | 17 Jan 2002 | Download PDF 14 Pages |
60 | Officers - Legacy | 24 Dec 2001 | Download PDF 1 Pages |
61 | Officers - Legacy | 19 Dec 2001 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Full | 10 Oct 2001 | Download PDF 10 Pages |
63 | Annual Return - Legacy | 12 Jan 2001 | Download PDF 2 Pages |
64 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
65 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
66 | Officers - Legacy | 7 Sep 2000 | Download PDF 2 Pages |
67 | Accounts - Full | 31 Aug 2000 | Download PDF 9 Pages |
68 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 17 Jan 2000 | Download PDF 31 Pages |
70 | Accounts - Full | 22 Oct 1999 | Download PDF 10 Pages |
71 | Annual Return - Legacy | 19 Jan 1999 | Download PDF 43 Pages |
72 | Accounts - Full | 15 Oct 1998 | Download PDF 8 Pages |
73 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
74 | Officers - Legacy | 2 Feb 1998 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 2 Jan 1998 | Download PDF 6 Pages |
76 | Capital - Legacy | 20 Oct 1997 | Download PDF 2 Pages |
77 | Officers - Legacy | 13 Oct 1997 | Download PDF 1 Pages |
78 | Accounts - Legacy | 11 Jun 1997 | Download PDF 1 Pages |
79 | Officers - Legacy | 6 Jun 1997 | Download PDF 2 Pages |
80 | Officers - Legacy | 6 Jun 1997 | Download PDF 2 Pages |
81 | Officers - Legacy | 14 Jan 1997 | Download PDF 1 Pages |
82 | Officers - Legacy | 14 Jan 1997 | Download PDF 1 Pages |
83 | Officers - Legacy | 14 Jan 1997 | Download PDF 6 Pages |
84 | Officers - Legacy | 14 Jan 1997 | Download PDF 2 Pages |
85 | Incorporation - Company | 16 Dec 1996 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Kedleston Park Golf Club Limited Mutual People: John Victor Gould | Active |
2 | Five Lamps House Limited Mutual People: John Victor Gould | Active |