DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01304701 |
| 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 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 Address | No |
What were the previous names of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEBENHAMS PENSION TRUST LIMITED | Mar 24, 1977 | Mar 24, 1977 |
What are the latest accounts for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of 2020 Trustee Services Limited as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for 20-20 Trustee Services Limited on Mar 01, 2023 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Director's details changed for Stephen Lightfoot on Nov 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Debenhams Retail Plc as a person with significant control on Feb 09, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jackie Campbell as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of 2020 Trustee Services Limited as a secretary on Jan 01, 2020 | 3 pages | AP04 | ||||||||||
Termination of appointment of Thomas Edgar Peter Poole as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
Appointment of 2020 Trustee Services Limited as a secretary on Jan 01, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VIDETT TRUSTEE SERVICES LIMITED | Secretary | 37-43 Blagrave Street RG1 1PZ Reading Forbury Works England |
| 115069310030 | ||||||||||
| LIGHTFOOT, Stephen Gerard | Director | Henley Road Ullenhall B95 5NW Henley-In-Arden Coppice Corner England | England | British | 119252510002 | |||||||||
| PETROU, Stephen Michael | Director | Woodford House Newtown TA10 9SE Langport Somerset | British | 106754110001 | ||||||||||
| TINSLEY, William | Director | Mowthorpe Road Hackness YO13 0BT Scarborough The Old Carriage House United Kingdom | United Kingdom | British | 196641230002 | |||||||||
| VIDETT TRUSTEE SERVICES LIMITED | Director | Blagrave Street RG1 1PZ Reading 37-43 England |
| 115069310029 | ||||||||||
| BAVERSTOCK, Peter William | Secretary | Teela Greenway West Monkton TA2 8NH Taunton Somerset | British | 12337040005 | ||||||||||
| POOLE, Thomas Edgar Peter | Secretary | 9 Manor Road TA1 5BB Taunton Somerset | British | 119329750001 | ||||||||||
| SLADE, Nigel Ronald | Secretary | 7 Devonshire Road Westbury Park BS6 7NG Bristol Avon | British | 101936810001 | ||||||||||
| 2020 TRUSTEE SERVICES LIMITED | Secretary | Oxford Street W1C 1JG London 334-348 |
| 268693290001 | ||||||||||
| BARRETT, Peter Squarey | Director | The Oast House Dockenfield GU10 3EF Farnham Surrey | United Kingdom | British | 82208320001 | |||||||||
| BAVERSTOCK, Peter William | Director | West Hatch TA3 5RW Taunton Haddons Farm Somerset United Kingdom | United Kingdom | British | 12337040006 | |||||||||
| BAVERSTOCK, Peter William | Director | 29 Farriers Green Monkton Heathfield TA2 8PP Taunton Somerset | British | 12337040002 | ||||||||||
| BRADLEY, Hugh Rowland | Director | 3 Platt Meadow GU4 7EF Guildford Surrey | United Kingdom | British | 117526080001 | |||||||||
| CAMPBELL, Jackie | Director | W1C 1JG London 334 - 348 Oxford Street England | United Kingdom | British | 255146580001 | |||||||||
| CLIFF, Mark Edward | Director | Berrycroft Lane Romiley SK6 3AU Stockport 29 United Kingdom | United Kingdom | British | 245207850001 | |||||||||
| DAVIES, John Ormond | Director | 104 St Andrews Road RG9 1PL Henley On Thames Oxfordshire | British | 2001490001 | ||||||||||
| DAY, Teresa Ann | Director | Rosemary Cottage Kingscote GL8 8XY Tetbury Gloucestershire | British | 28939130001 | ||||||||||
| EARDLEY, Paul Rex | Director | Brock Street Regent's Place NW1 3FG London 10 United Kingdom | England | British | 175182310001 | |||||||||
| EDDISON, Dennis | Director | 20 Horsecastle Farm Road Yatton BS49 4QQ Bristol Avon | British | 66368200002 | ||||||||||
| GIVEN, John Stephen | Director | Barton Drive, Barton On Sea New Milton BH25 7JH Hants 87 United Kingdom | British | 106753950002 | ||||||||||
| GOSLING, Keith Derek | Director | Edgecombe Mill Lane Corfe TA3 7AH Taunton Somerset | United Kingdom | British | 56661310001 | |||||||||
| GREENWOOD, Sally | Director | 3 Woodville Place Bengeo SG14 3NX Hertford Hertfordshire | British | 106135550001 | ||||||||||
| GUILLAUME, Jane Heather Ruth | Director | 91 Wimpole Street W1G 0EF London | British | 54957590004 | ||||||||||
| JOHNSON, Guy Antony | Director | 91 Wimpole Street W1G 0EF London | British | 29729020004 | ||||||||||
| JOHNSON, Lynn | Director | 3 College Close Tetchill SY12 9EY Ellesmere Shropshire | British | 37652390003 | ||||||||||
| JORDAN, Neil Martin | Director | 49 Newbury Street OX12 8DJ Wantage Oxfordshire | British | 106758970001 | ||||||||||
| KENNEDY, Neil | Director | Long Whittenham Road North Moreton OX11 9BH Didcot Sires Lodge Oxon United Kingdom | United Kingdom | British | 99512340003 | |||||||||
| KENNEDY, Neil | Director | Sires Lodge Long Wittenham Road North Moreton OX11 9BH Didcot Oxon | United Kingdom | British | 99512340003 | |||||||||
| MAIN, Roger | Director | Timbers Sondes Place Drive RH4 3EG Dorking Surrey | British | 71836550001 | ||||||||||
| MCKNZIE, Anthony Andrew | Director | 19 Church Close Stoke St. Gregory TA3 6HA Taunton Somerset | British | 66368250001 | ||||||||||
| MURPHY, James William | Director | 66 St Andrews Road RG9 1JE Henley On Thames Oxfordshire | British | 4145300001 | ||||||||||
| TOPHAM, Philip Simon | Director | Darland Lane Rossett LL12 0FA Wrexham 3 Broadoaks | United Kingdom | British | 137710510001 | |||||||||
| WHITMORE, Rosemary Jean | Director | 53 Glade Way Shawbirch TF5 0LD Telford Shropshire | British | 53485590001 | ||||||||||
| WHITMORE, Rosemary Jean | Director | 53 Glade Way Shawbirch TF5 0LD Telford Shropshire | British | 53485590001 | ||||||||||
| WILSON, David, Dr | Director | 7 Cleaver Square Kennington SE11 4DW London | England | British | 147719290001 |
Who are the persons with significant control of DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Department Stores Realisations Limited | Apr 06, 2016 | Cannon Street EC4N 6EU London 110 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