DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED

DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01304701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED located?

    Registered Office Address
    Forbury Works
    37-43 Blagrave Street
    RG1 1PZ Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBENHAMS PENSION TRUST LIMITEDMar 24, 1977Mar 24, 1977

    What are the latest accounts for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for 20-20 Trustee Services Limited on Jul 03, 2023

    1 pagesCH04

    Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023

    1 pagesCH02

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Termination of appointment of 2020 Trustee Services Limited as a secretary on Mar 15, 2023

    1 pagesTM02

    Director's details changed for 20-20 Trustee Services Limited on Mar 01, 2023

    1 pagesCH02

    Registered office address changed from 100 Wood Street London EC2V 7AN England to Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on Mar 09, 2023

    1 pagesAD01

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Director's details changed for Stephen Lightfoot on Nov 29, 2021

    2 pagesCH01

    Confirmation statement made on Aug 20, 2021 with updates

    4 pagesCS01

    Change of details for Debenhams Retail Plc as a person with significant control on Feb 09, 2021

    2 pagesPSC05

    Registered office address changed from Bedford House Park Street Taunton Somerset TA1 4DB England to 100 Wood Street London EC2V 7AN on Sep 02, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2021

    RES15

    Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on Feb 22, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jackie Campbell as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of 2020 Trustee Services Limited as a secretary on Jan 01, 2020

    3 pagesAP04

    Termination of appointment of Thomas Edgar Peter Poole as a secretary on Jan 01, 2020

    1 pagesTM02

    Appointment of 2020 Trustee Services Limited as a secretary on Jan 01, 2020

    2 pagesAP03

    Who are the officers of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIDETT TRUSTEE SERVICES LIMITED
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    Secretary
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    Identification TypeUK Limited Company
    Registration Number01050578
    115069310030
    LIGHTFOOT, Stephen Gerard
    Henley Road
    Ullenhall
    B95 5NW Henley-In-Arden
    Coppice Corner
    England
    Director
    Henley Road
    Ullenhall
    B95 5NW Henley-In-Arden
    Coppice Corner
    England
    EnglandBritish119252510002
    PETROU, Stephen Michael
    Woodford House
    Newtown
    TA10 9SE Langport
    Somerset
    Director
    Woodford House
    Newtown
    TA10 9SE Langport
    Somerset
    British106754110001
    TINSLEY, William
    Mowthorpe Road
    Hackness
    YO13 0BT Scarborough
    The Old Carriage House
    United Kingdom
    Director
    Mowthorpe Road
    Hackness
    YO13 0BT Scarborough
    The Old Carriage House
    United Kingdom
    United KingdomBritish196641230002
    VIDETT TRUSTEE SERVICES LIMITED
    Blagrave Street
    RG1 1PZ Reading
    37-43
    England
    Director
    Blagrave Street
    RG1 1PZ Reading
    37-43
    England
    Identification TypeUK Limited Company
    Registration Number01050578
    115069310029
    BAVERSTOCK, Peter William
    Teela Greenway
    West Monkton
    TA2 8NH Taunton
    Somerset
    Secretary
    Teela Greenway
    West Monkton
    TA2 8NH Taunton
    Somerset
    British12337040005
    POOLE, Thomas Edgar Peter
    9 Manor Road
    TA1 5BB Taunton
    Somerset
    Secretary
    9 Manor Road
    TA1 5BB Taunton
    Somerset
    British119329750001
    SLADE, Nigel Ronald
    7 Devonshire Road
    Westbury Park
    BS6 7NG Bristol
    Avon
    Secretary
    7 Devonshire Road
    Westbury Park
    BS6 7NG Bristol
    Avon
    British101936810001
    2020 TRUSTEE SERVICES LIMITED
    Oxford Street
    W1C 1JG London
    334-348
    Secretary
    Oxford Street
    W1C 1JG London
    334-348
    Identification TypeUK Limited Company
    Registration Number01050578
    268693290001
    BARRETT, Peter Squarey
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    Director
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    United KingdomBritish82208320001
    BAVERSTOCK, Peter William
    West Hatch
    TA3 5RW Taunton
    Haddons Farm
    Somerset
    United Kingdom
    Director
    West Hatch
    TA3 5RW Taunton
    Haddons Farm
    Somerset
    United Kingdom
    United KingdomBritish12337040006
    BAVERSTOCK, Peter William
    29 Farriers Green
    Monkton Heathfield
    TA2 8PP Taunton
    Somerset
    Director
    29 Farriers Green
    Monkton Heathfield
    TA2 8PP Taunton
    Somerset
    British12337040002
    BRADLEY, Hugh Rowland
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    Director
    3 Platt Meadow
    GU4 7EF Guildford
    Surrey
    United KingdomBritish117526080001
    CAMPBELL, Jackie
    W1C 1JG London
    334 - 348 Oxford Street
    England
    Director
    W1C 1JG London
    334 - 348 Oxford Street
    England
    United KingdomBritish255146580001
    CLIFF, Mark Edward
    Berrycroft Lane
    Romiley
    SK6 3AU Stockport
    29
    United Kingdom
    Director
    Berrycroft Lane
    Romiley
    SK6 3AU Stockport
    29
    United Kingdom
    United KingdomBritish245207850001
    DAVIES, John Ormond
    104 St Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    Director
    104 St Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    British2001490001
    DAY, Teresa Ann
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Director
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    British28939130001
    EARDLEY, Paul Rex
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    United Kingdom
    EnglandBritish175182310001
    EDDISON, Dennis
    20 Horsecastle Farm Road
    Yatton
    BS49 4QQ Bristol
    Avon
    Director
    20 Horsecastle Farm Road
    Yatton
    BS49 4QQ Bristol
    Avon
    British66368200002
    GIVEN, John Stephen
    Barton Drive, Barton On Sea
    New Milton
    BH25 7JH Hants
    87
    United Kingdom
    Director
    Barton Drive, Barton On Sea
    New Milton
    BH25 7JH Hants
    87
    United Kingdom
    British106753950002
    GOSLING, Keith Derek
    Edgecombe Mill Lane
    Corfe
    TA3 7AH Taunton
    Somerset
    Director
    Edgecombe Mill Lane
    Corfe
    TA3 7AH Taunton
    Somerset
    United KingdomBritish56661310001
    GREENWOOD, Sally
    3 Woodville Place
    Bengeo
    SG14 3NX Hertford
    Hertfordshire
    Director
    3 Woodville Place
    Bengeo
    SG14 3NX Hertford
    Hertfordshire
    British106135550001
    GUILLAUME, Jane Heather Ruth
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    British54957590004
    JOHNSON, Guy Antony
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    British29729020004
    JOHNSON, Lynn
    3 College Close
    Tetchill
    SY12 9EY Ellesmere
    Shropshire
    Director
    3 College Close
    Tetchill
    SY12 9EY Ellesmere
    Shropshire
    British37652390003
    JORDAN, Neil Martin
    49 Newbury Street
    OX12 8DJ Wantage
    Oxfordshire
    Director
    49 Newbury Street
    OX12 8DJ Wantage
    Oxfordshire
    British106758970001
    KENNEDY, Neil
    Long Whittenham Road
    North Moreton
    OX11 9BH Didcot
    Sires Lodge
    Oxon
    United Kingdom
    Director
    Long Whittenham Road
    North Moreton
    OX11 9BH Didcot
    Sires Lodge
    Oxon
    United Kingdom
    United KingdomBritish99512340003
    KENNEDY, Neil
    Sires Lodge
    Long Wittenham Road North Moreton
    OX11 9BH Didcot
    Oxon
    Director
    Sires Lodge
    Long Wittenham Road North Moreton
    OX11 9BH Didcot
    Oxon
    United KingdomBritish99512340003
    MAIN, Roger
    Timbers
    Sondes Place Drive
    RH4 3EG Dorking
    Surrey
    Director
    Timbers
    Sondes Place Drive
    RH4 3EG Dorking
    Surrey
    British71836550001
    MCKNZIE, Anthony Andrew
    19 Church Close
    Stoke St. Gregory
    TA3 6HA Taunton
    Somerset
    Director
    19 Church Close
    Stoke St. Gregory
    TA3 6HA Taunton
    Somerset
    British66368250001
    MURPHY, James William
    66 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    Director
    66 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    British4145300001
    TOPHAM, Philip Simon
    Darland Lane
    Rossett
    LL12 0FA Wrexham
    3 Broadoaks
    Director
    Darland Lane
    Rossett
    LL12 0FA Wrexham
    3 Broadoaks
    United KingdomBritish137710510001
    WHITMORE, Rosemary Jean
    53 Glade Way
    Shawbirch
    TF5 0LD Telford
    Shropshire
    Director
    53 Glade Way
    Shawbirch
    TF5 0LD Telford
    Shropshire
    British53485590001
    WHITMORE, Rosemary Jean
    53 Glade Way
    Shawbirch
    TF5 0LD Telford
    Shropshire
    Director
    53 Glade Way
    Shawbirch
    TF5 0LD Telford
    Shropshire
    British53485590001
    WILSON, David, Dr
    7 Cleaver Square
    Kennington
    SE11 4DW London
    Director
    7 Cleaver Square
    Kennington
    SE11 4DW London
    EnglandBritish147719290001

    Who are the persons with significant control of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Street
    EC4N 6EU London
    110
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6EU London
    110
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number83395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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