DERWENT VALLEY LIMITED
Overview
Company Name | DERWENT VALLEY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00445037 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DERWENT VALLEY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DERWENT VALLEY LIMITED located?
Registered Office Address | 25 Savile Row London W1S 2ER |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DERWENT VALLEY LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH COMMERCIAL PROPERTY INVESTMENT TRUST LIMITED | Nov 13, 1947 | Nov 13, 1947 |
What are the latest accounts for DERWENT VALLEY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DERWENT VALLEY LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for DERWENT VALLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Quentin George on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Gary Silverman as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Change of details for Lms Finance Limited as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emily Joanna Prideaux as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Silver as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of John David Burns as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of DERWENT VALLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 238973290001 | |||||||
GEORGE, Nigel Quentin | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Director | 26640150007 | ||||
PRIDEAUX, Emily Joanna | Director | 25 Savile Row London W1S 2ER | England | British | Director | 265814770001 | ||||
WILLIAMS, Paul Malcolm | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Surveyor | 10072820003 | ||||
WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | Director | 148838200001 | ||||
KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
WALDRON, Michael | Secretary | 14 Wimpole Mews W1G 8PE London | British | 8811160003 | ||||||
BURNS, John David | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Director | 9820610002 | ||||
DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | Chartered Surveyor | 8811170002 | ||||
FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | Finance Director | 61183260002 | ||||
GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | Chartered Surveyor | 157469310001 | ||||
MILLER, Eric Gordon | Director | Juxta Mill Duck End Finchingfield CM7 4NA Braintree Essex | British | Building Surveyor | 16097160002 | |||||
MILLSOM, Walter | Director | 3 Tollgate Drive College Road Dulwich SE21 7LS London | England | British | Chartered Surveyor | 16095080001 | ||||
NEWMAN, Malcolm | Director | 1 Green Avenue Mill Hill NW7 4PX London | British | Chartered Surveyor | 16097170001 | |||||
ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | Chartered Accountant | 20951000001 | |||||
PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | Director | 87643530001 | ||||
RAYNE, Max, Lord | Director | 33 Robert Adam Street W1U 3HR London | British | Director | 35619240001 | |||||
RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | Director | 53009350001 | ||||
SILVER, Simon Paul | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Director | 35534690001 | ||||
SILVERMAN, David Gary | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Director | 126851570001 | ||||
SPIER, Robert Fitzhardinge Jenner | Director | The Barn High Street North Stewkley LU7 0EZ Leighton Buzzard Bedfordshire | British | Chartered Accountant | 8842440001 | |||||
WALDRON, Michael | Director | 14 Wimpole Mews W1G 8PE London | British | Co Sec | 8811160003 | |||||
WOOD, Richard John | Director | 7 Maple Road KT21 2LX Ashtead Surrey | British | Chartered Surveyor | 63468850001 |
Who are the persons with significant control of DERWENT VALLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lms Finance Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0