DERRYVILLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDERRYVILLE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01456521
    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 DERRYVILLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DERRYVILLE LIMITED located?

    Registered Office Address
    C/0 Blockmanagement Uk
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERRYVILLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2026
    Next Accounts Due OnMar 24, 2027
    Last Accounts
    Last Accounts Made Up ToJun 24, 2025

    What is the status of the latest confirmation statement for DERRYVILLE LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for DERRYVILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Schumann as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Laura Aino Maria Wiley as a director on Jun 18, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 24, 2025

    3 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2024

    3 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2023

    3 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2022

    3 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2021

    3 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2020

    3 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2019

    2 pagesAA

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2018

    2 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2017

    2 pagesAA

    Termination of appointment of Julie Rowland as a director on Jun 20, 2017

    2 pagesTM01

    Termination of appointment of Julie Rowland as a director on Jun 20, 2017

    1 pagesTM01

    Appointment of Mrs Laura Aino Maria Wiley as a director on May 26, 2017

    2 pagesAP01

    Appointment of Carol Anne Blake as a director on Apr 13, 2017

    2 pagesAP01

    Confirmation statement made on Dec 13, 2016 with updates

    4 pagesCS01

    Who are the officers of DERRYVILLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOCK MANAGEMENT UK LTD
    5 Stour Valley Business Centre
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    United Kingdom
    Secretary
    5 Stour Valley Business Centre
    Brundon Lane
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04993946
    134158020002
    BLAKE, Carol Anne
    Thamesdale
    London Colney
    AL2 1TE St Albans
    55
    Hertfordshire
    United Kingdom
    Director
    Thamesdale
    London Colney
    AL2 1TE St Albans
    55
    Hertfordshire
    United Kingdom
    United KingdomBritish229301900001
    RAINBIRD, Amanda
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    Director
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    EnglandBritish162811880003
    LOWE, Marie
    Rollswood Road
    AL6 9TX Welwyn
    2a
    Hertfordshire
    Secretary
    Rollswood Road
    AL6 9TX Welwyn
    2a
    Hertfordshire
    British37319420002
    LOWE, Marie
    77 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Secretary
    77 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British22844230001
    ARCHIBALD, Clare
    Thamesdale
    London Colney
    AL2 1TA St. Albans
    51
    Hertfordshire
    United Kingdom
    Director
    Thamesdale
    London Colney
    AL2 1TA St. Albans
    51
    Hertfordshire
    United Kingdom
    EnglandBritish162811760002
    ARNOLD, Edward Keith
    59 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    59 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    EnglandBritish22844290001
    ASHLEY, David Graham
    73 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    Director
    73 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    British75905800001
    BRATHWAITE, Joseph Colvin
    7 Watersplash Park
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    7 Watersplash Park
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British46423460001
    CHENG, Cheuk Kee Joseph
    2a Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Director
    2a Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    British74344160001
    EVANS, Gareth David
    213 Handside Lane
    AL8 6TE Welwyn Garden City
    Hertfordshire
    Director
    213 Handside Lane
    AL8 6TE Welwyn Garden City
    Hertfordshire
    British56460560002
    EVANS, Sharon Claire
    213 Handside Lane
    AL8 6TE Welwyn Garden City
    Hertfordshire
    Director
    213 Handside Lane
    AL8 6TE Welwyn Garden City
    Hertfordshire
    British22844240002
    GOLDER, Garry Stephen
    39 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    39 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British22844250001
    HILL, Samantha
    61 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    61 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    EnglandBritish125476790001
    HOLLOWAY, Anthony David
    77 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    Director
    77 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    EnglandBritish94054550001
    LAND, Chris
    53 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    53 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British37319430001
    LEGGET, Matthew Thomas
    13 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    Director
    13 Thamesdale
    London Colney
    AL2 1TA St. Albans
    Hertfordshire
    British69370100001
    LEGGETT, Sally Jane
    13 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    13 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British46423390002
    MACDONALD, Patricia Elizabeth
    69 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    69 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British22844260001
    MCKENZIE, Debbie Suzanne
    55 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    55 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British34939900002
    MITSON, Candys June
    7 Thamesdale
    AL2 1TA London Colney
    Hertfordshire
    Director
    7 Thamesdale
    AL2 1TA London Colney
    Hertfordshire
    British91864940001
    MORIATY, Thomas Brendan
    2 Mermaid Close
    SG4 0ET Hitchin
    Hertfordshire
    Director
    2 Mermaid Close
    SG4 0ET Hitchin
    Hertfordshire
    British50614420002
    ROWLAND, Julie
    Woodall Lane
    WD7 9AZ Shelley
    2 Kitwells Cottages
    United Kingdom
    Director
    Woodall Lane
    WD7 9AZ Shelley
    2 Kitwells Cottages
    United Kingdom
    EnglandBritish94145410001
    SCHUMANN, Elizabeth
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    Director
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    EnglandBritish162811660003
    SCOTT, Guy Douglas
    67 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    67 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British19122790002
    SCOTT, Joanne
    67 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    Director
    67 Thamesdale
    London Colney
    AL2 1TA St Albans
    Hertfordshire
    British72342650001
    TREHY, Rebecca
    c/o Mrs Liz Schumann
    Thamesdale
    London Colney
    AL2 1TA St. Albans
    51
    Hertfordshire
    United Kingdom
    Director
    c/o Mrs Liz Schumann
    Thamesdale
    London Colney
    AL2 1TA St. Albans
    51
    Hertfordshire
    United Kingdom
    EnglandBritish162811480001
    WILEY, Laura Aino Maria
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    Director
    5 Stour Valley Business Centre Brundon Lane
    CO10 7GB Sudbury
    C/0 Blockmanagement Uk
    Suffolk
    United KingdomFinnish232316560001
    WOOD, Fiona Jane
    7 Woodman Close
    Wing
    LU7 0RE Leighton Buzzard
    Bedfordshire
    Director
    7 Woodman Close
    Wing
    LU7 0RE Leighton Buzzard
    Bedfordshire
    British22844270002

    What are the latest statements on persons with significant control for DERRYVILLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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