Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERRYVILLE LIMITED
Company Information for

DERRYVILLE LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
01456521
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derryville Ltd
DERRYVILLE LIMITED was founded on 1979-10-24 and has its registered office in Sudbury. The organisation's status is listed as "Active". Derryville Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERRYVILLE LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 01456521
Company ID Number 01456521
Date formed 1979-10-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2024
Account next due 24/03/2026
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 10:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERRYVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DERRYVILLE LIMITED
The following companies were found which have the same name as DERRYVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DERRYVILLE ASCOT LIMITED BROOKWORTH HOUSE 99 BELL STREET REIGATE RH2 7AN Active Company formed on the 2012-02-28
DERRYVILLE ENVIRONMENTAL SOLUTIONS LIMITED Derryville Moyne Thurles, TIPPERARY, Ireland Active Company formed on the 2007-01-16
DERRYVILLE RAIL SERVICES PTY LTD Active Company formed on the 2011-07-06

Company Officers of DERRYVILLE LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2013-04-29
CAROL ANNE BLAKE
Director 2017-04-13
AMANDA RAINBIRD
Director 2011-07-18
ELIZABETH SCHUMANN
Director 2011-07-18
LAURA AINO MARIA WILEY
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ROWLAND
Director 2015-08-19 2017-06-20
CLARE ARCHIBALD
Director 2011-07-18 2014-09-25
REBECCA TREHY
Director 2011-07-18 2012-10-23
MARIE LOWE
Company Secretary 1993-12-13 2011-06-24
EDWARD KEITH ARNOLD
Director 1991-12-13 2011-06-24
SAMANTHA HILL
Director 2007-10-16 2011-06-24
ANTHONY DAVID HOLLOWAY
Director 2003-10-04 2010-12-14
CANDYS JUNE MITSON
Director 2003-07-21 2007-01-15
FIONA JANE WOOD
Director 1991-12-13 2004-10-11
SALLY JANE LEGGETT
Director 1995-12-11 2004-08-29
PATRICIA ELIZABETH MACDONALD
Director 1991-12-13 2003-07-21
DAVID GRAHAM ASHLEY
Director 2001-04-11 2003-07-07
MATTHEW THOMAS LEGGET
Director 2000-02-08 2002-05-30
GARETH DAVID EVANS
Director 1997-11-19 2002-04-08
SHARON CLAIRE EVANS
Director 1991-12-13 2002-04-08
THOMAS BRENDAN MORIATY
Director 1996-10-15 2002-04-08
JOSEPH COLVIN BRATHWAITE
Director 1995-12-11 1999-01-23
DEBBIE SUZANNE MCKENZIE
Director 1993-06-01 1996-10-31
CHRIS LAND
Director 1993-12-13 1996-09-30
GUY DOUGLAS SCOTT
Director 1993-06-01 1995-10-25
JOANNE SCOTT
Director 1993-06-01 1995-10-25
MARIE LOWE
Company Secretary 1991-12-13 1993-04-07
CHEUK KEE JOSEPH CHENG
Director 1991-12-13 1993-04-07
GARRY STEPHEN GOLDER
Director 1991-12-13 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01MICRO ENTITY ACCOUNTS MADE UP TO 24/06/24
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROWLAND
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROWLAND
2017-05-26AP01DIRECTOR APPOINTED MRS LAURA AINO MARIA WILEY
2017-04-13AP01DIRECTOR APPOINTED CAROL ANNE BLAKE
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-04AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-01AP01DIRECTOR APPOINTED MRS JULIE ROWLAND
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SCHUMANN / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA RAINBIRD / 20/05/2015
2015-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14
2015-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ARCHIBALD
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LTD on 2014-08-05
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/13
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SCHUMANN / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA RAINBIRD / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ARCHIBALD / 30/04/2013
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET SUDBURY SUFFOLK CO10 9RB UNITED KINGDOM
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O MRS LIZ SCHUMANN 51 THAMESDALE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1TA UNITED KINGDOM
2013-04-29AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD
2013-03-22AA24/06/12 TOTAL EXEMPTION FULL
2013-01-10AR0113/12/12 NO MEMBER LIST
2013-01-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TREHY
2012-03-27AA24/06/11 TOTAL EXEMPTION FULL
2012-01-09AR0113/12/11 NO MEMBER LIST
2011-09-06AP01DIRECTOR APPOINTED MISS AMANDA RAINBIRD
2011-09-06AP01DIRECTOR APPOINTED MISS CLARE ARCHIBALD
2011-09-06AP01DIRECTOR APPOINTED MRS ELIZABETH SCHUMANN
2011-09-06AP01DIRECTOR APPOINTED MISS REBECCA TREHY
2011-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-08-31AD02SAIL ADDRESS CREATED
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O MISS KATHERINE GARDNER 47 THAMESDALE LONDON COLNEY HERTFORDSHIRE AL2 1TA UNITED KINGDOM
2011-07-06ANNOTATIONOther
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HILL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 59 THAMESDALE LONDON COLNEY HERTS AL2 1TA
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY MARIE LOWE
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HILL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARNOLD
2010-12-15AR0113/12/10 NO MEMBER LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLOWAY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLOWAY
2010-11-25AA24/06/10 TOTAL EXEMPTION FULL
2010-01-07AR0113/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID HOLLOWAY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HILL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KEITH ARNOLD / 07/01/2010
2009-11-12AA24/06/09 TOTAL EXEMPTION FULL
2009-03-02AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-12-16363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / MARIE LOWE / 01/06/2006
2008-03-05AAFULL ACCOUNTS MADE UP TO 24/06/07
2008-01-09363aANNUAL RETURN MADE UP TO 13/12/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-03-22AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-12-21363sANNUAL RETURN MADE UP TO 13/12/06
2006-03-28AAFULL ACCOUNTS MADE UP TO 24/06/05
2005-12-29363sANNUAL RETURN MADE UP TO 13/12/05
2005-03-09AAFULL ACCOUNTS MADE UP TO 24/06/04
2005-01-07363(288)DIRECTOR RESIGNED
2005-01-07363sANNUAL RETURN MADE UP TO 13/12/04
2004-03-31AAFULL ACCOUNTS MADE UP TO 24/06/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sANNUAL RETURN MADE UP TO 13/12/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2002-12-23363sANNUAL RETURN MADE UP TO 13/12/02
2002-12-23288bDIRECTOR RESIGNED
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15AAFULL ACCOUNTS MADE UP TO 24/06/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DERRYVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERRYVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERRYVILLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERRYVILLE LIMITED

Intangible Assets
Patents
We have not found any records of DERRYVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERRYVILLE LIMITED
Trademarks
We have not found any records of DERRYVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERRYVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DERRYVILLE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DERRYVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERRYVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERRYVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.