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

DERBY CITY HOMES REGENERATION LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03266667
Private Limited Company
Liquidation

Company Overview

About Derby City Homes Regeneration Ltd
DERBY CITY HOMES REGENERATION LIMITED was founded on 1996-10-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Derby City Homes Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DERBY CITY HOMES REGENERATION LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DE56
 
Filing Information
Company Number 03266667
Company ID Number 03266667
Date formed 1996-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
Last Datalog update: 2022-10-14 19:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY CITY HOMES REGENERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of DERBY CITY HOMES REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
FAREED HUSSAIN
Director 2015-05-20
RALPH CHARLES JONES
Director 1997-07-09
JOHN NIGEL KIRKLAND
Director 1997-06-23
MICHELLE ANN MUCKLESTONE
Director 1997-07-09
COLIN GEORGE WRIGHT
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BOWMER
Director 1997-07-09 2018-04-24
SHEILA VALERIE KIRKLAND
Director 1997-07-09 2016-03-12
BHAGAT SINGH SHANKER
Director 2012-05-23 2015-05-20
MELVIN STUART SHELDON
Company Secretary 1997-06-23 2012-08-31
MELVIN STUART SHELDON
Director 1997-07-09 2012-08-31
ROBERT MORRISON TROUP
Director 2008-05-21 2012-05-23
AMAR NATH
Director 2005-09-14 2008-05-21
PHILIP JOHN HICKSON
Director 2003-06-02 2005-09-14
RICHARD GERRAD
Director 2002-08-01 2003-06-02
AMAR NATH
Director 2000-05-19 2002-08-01
HOWARD PARKIN
Director 1997-07-09 2000-12-31
CHRISTOPHER WILLIAMSON
Director 1997-07-09 2000-05-19
CRESCENT HILL LIMITED
Nominated Secretary 1996-10-22 1997-06-23
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 1996-10-22 1997-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAREED HUSSAIN DERBY HOMES LIMITED Director 2015-05-20 CURRENT 2002-02-25 Active
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE FOUNT SOLUTIONS LTD. Director 2016-01-11 CURRENT 2000-02-11 Liquidation
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE BOWMER AND KIRKLAND LIMITED Director 2012-10-03 CURRENT 1961-08-30 Active
MICHELLE ANN MUCKLESTONE KB STEEL HOLDINGS LIMITED Director 2012-08-29 CURRENT 1967-11-15 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE ING RED UK (CHIPPENHAM) LIMITED Director 2011-12-21 CURRENT 2011-04-07 Liquidation
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
COLIN GEORGE WRIGHT FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
COLIN GEORGE WRIGHT THE PADDOCKS (PACKINGTON) RESIDENT MANAGEMENT COMPANY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
COLIN GEORGE WRIGHT WOODCROFT, (MOIRA) RESIDENTS MANAGEMENT LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
COLIN GEORGE WRIGHT HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
COLIN GEORGE WRIGHT PEVERIL HOMES LIMITED Director 1998-04-01 CURRENT 1985-02-21 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
2023-10-24Voluntary liquidation Statement of receipts and payments to 2023-08-17
2022-09-07Register inspection address changed to High Edge Court Church Street Heague Belper Derbyshire DE56 2BW
2022-09-07AD02Register inspection address changed to High Edge Court Church Street Heague Belper Derbyshire DE56 2BW
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06Voluntary liquidation declaration of solvency
2022-09-06LIQ01Voluntary liquidation declaration of solvency
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-18
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM High Edge Court Church Street, Heage Belper Derbyshire DE56 2BW
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM High Edge Court Church Street, Heage Belper Derbyshire DE56 2BW
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2022-04-13AP01DIRECTOR APPOINTED MR ROBERT MALCOLM KIRKLAND
2022-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIRKLAND
2022-04-13PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CHARLES JONES
2021-09-29PSC07CESSATION OF RALPH CHARLES JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL KIRKLAND
2021-06-08AP01DIRECTOR APPOINTED MR ROY MICHAEL WEBB
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY MICHAEL WEBB
2021-06-08PSC07CESSATION OF FAREED HUSSAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FAREED HUSSAIN
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE WRIGHT
2021-06-01PSC07CESSATION OF COLIN GEORGE WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2019-08-01PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2019-07-11PSC07CESSATION OF ROBERT JOHN BOWMER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2019-01-11PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BOWMER
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA VALERIE KIRKLAND
2016-05-10AP01DIRECTOR APPOINTED MR FAREED HUSSAIN
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-30AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BHAGAT SINGH SHANKER
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-19AR0122/10/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0122/10/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-26AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN SHELDON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TROUP
2012-08-29AP01DIRECTOR APPOINTED BHAGAT SINGH SHANKER
2012-08-16Annotation
2012-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-01AR0122/10/11 FULL LIST
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-27AR0122/10/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-02AR0122/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE WRIGHT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR ROBERT MORRISON TROUP / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN MUCKLESTONE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA VALERIE KIRKLAND / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CHARLES JONES / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 02/11/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 19/10/2009
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-18363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED ROBERT TROUP
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR AMAR NATH
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-26363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-31363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-20AUDAUDITOR'S RESIGNATION
2006-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-10-28363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-29363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2003-10-28363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-29363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-05288bDIRECTOR RESIGNED
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-22288bDIRECTOR RESIGNED
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/99
1999-11-17363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-04363sRETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
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 DERBY CITY HOMES REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-09-20
Appointmen2022-09-20
Resolution2022-09-20
Fines / Sanctions
No fines or sanctions have been issued against DERBY CITY HOMES REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERBY CITY HOMES REGENERATION 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

Intangible Assets
Patents
We have not found any records of DERBY CITY HOMES REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY CITY HOMES REGENERATION LIMITED
Trademarks
We have not found any records of DERBY CITY HOMES REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY CITY HOMES REGENERATION 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 DERBY CITY HOMES REGENERATION LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 DERBY CITY HOMES REGENERATION 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDERBY CITY HOMES REGENERATION LIMITEDEvent Date2022-09-20
 
Initiating party Event TypeAppointmen
Defending partyDERBY CITY HOMES REGENERATION LIMITEDEvent Date2022-09-20
Name of Company: DERBY CITY HOMES REGENERATION LIMITED Company Number: 03266667 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: EGHB 59 LIMITED R…
 
Initiating party Event TypeResolution
Defending partyDERBY CITY HOMES REGENERATION LIMITEDEvent Date2022-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY CITY HOMES REGENERATION 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 DERBY CITY HOMES REGENERATION 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.