DERWENT ESTATES LIMITED
Overview
| Company Name | DERWENT ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03410326 |
| 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 ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DERWENT ESTATES LIMITED located?
| Registered Office Address | 3 Denmark Street WA14 2SS Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERWENT ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARCOURT LIMITED | Jul 28, 1997 | Jul 28, 1997 |
What are the latest accounts for DERWENT ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DERWENT ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for DERWENT ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Helen Elizabeth Ashley Taylor as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lukasz Weckwerth as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Lukasz Weckwerth as a director on Jun 20, 2022 | 1 pages | TM01 | ||||||||||
Notification of Albert Gubay Trustee Limited as a person with significant control on Jan 26, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 11, 2022 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Helen Elizabeth Ashley Taylor as a secretary on Jan 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Fraser Keown as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Brian Peers as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lukasz Weckwerth as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fraser Keown as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr Robin Gardener Johnson as a director on Sep 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Fraser Keown as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Jane Sweeney as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of DERWENT ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Jonathan Richard | Director | Denmark Street WA14 2SS Altrincham 3 England | United Kingdom | British | 193031010001 | |||||
| JOHNSON, Robin Gardener | Director | Denmark Street WA14 2SS Altrincham 3 England | England | British | 285089530001 | |||||
| PEERS, John Brian | Director | Denmark Street WA14 2SS Altrincham 3 England | England | British | 165842520001 | |||||
| WECKWERTH, Lukasz | Director | Denmark Street WA14 2SS Altrincham 3 England | Isle Of Man | British | 330200210001 | |||||
| ALLCOCK, Phillip James | Secretary | 199 Longhurst Lane Mellor SK6 5PN Stockport Cheshire | British | 109536780002 | ||||||
| ASHLEY TAYLOR, Helen Elizabeth | Secretary | Denmark Street WA14 2SS Altrincham 3 England | 292094840001 | |||||||
| KEOWN, David Fraser | Secretary | Old Castletown Road Douglas IM2 1QA Isle Of Man Nunnery Mills1 Isle Of Man | 284792550001 | |||||||
| MATTHEWS, Damon Jason | Secretary | 5 Moss Terrace Winnington Lane CW8 4DY Northwich | English | 54083770004 | ||||||
| SWEENEY, Sarah Jane | Secretary | Denmark Street WA14 2SS Altrincham 3 England | 204896920001 | |||||||
| TIMSON, Robert William | Secretary | Holly Cottage 1 Round Gardens Bollington SK10 5JU Macclesfield Cheshire | British | 54083710002 | ||||||
| TOWNLEY, Gareth | Secretary | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office England | 159942720001 | |||||||
| WHITLING, Adrian | Secretary | 38 Rippingham Road Withington M20 3EX Manchester Lancashire | British | 100504910001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLCOCK, Phillip James | Director | 199 Longhurst Lane Mellor SK6 5PN Stockport Cheshire | United Kingdom | British | 109536780002 | |||||
| BURN, Christopher James | Director | The Management Office Ellesmere Centre M28 3ZH Walkden Manchester | United Kingdom | British | 159942640001 | |||||
| CLARK, Hugo Duncan Edward | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office | United Kingdom | British | 248373600001 | |||||
| GORDON, Alan John | Director | 8 Welford Green SK5 7NT Stockport Cheshire | England | British | 92788560001 | |||||
| KEOWN, David Fraser, Mr. | Director | Denmark Street WA14 2SS Altrincham 3 England | Isle Of Man | British | 249138810001 | |||||
| LYONS, David John | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office England | Isle Of Man | Irish | 171101080002 | |||||
| MATTHEWS, Damon Jason | Director | 5 Moss Terrace Winnington Lane CW8 4DY Northwich | England | English | 54083770004 | |||||
| NUGENT, John Henry | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office England | Isle Of Man | British | 199051150002 | |||||
| ROBERTS, Thomas Benjamin | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office | United Kingdom | British | 102960500001 | |||||
| SUTTON, John Maurice | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office England | Isle Of Man | British | 193015210001 | |||||
| SWEENEY, Sarah Jane | Director | Denmark Street WA14 2SS Altrincham 3 England | United Kingdom | British | 161270580001 | |||||
| TIMSON, Robert William | Director | Holly Cottage 1 Round Gardens Bollington SK10 5JU Macclesfield Cheshire | United Kingdom | British | 54083710002 | |||||
| TOWNLEY, Gareth | Director | Walkden Town Centre Walkden M28 3ZH Manchester The Management Office England | England | British | 71732380001 | |||||
| WECKWERTH, Lukasz | Director | Denmark Street WA14 2SS Altrincham 3 England | Isle Of Man | British | 300827970001 | |||||
| WHITLING, Adrian | Director | 38 Rippingham Road Withington M20 3EX Manchester Lancashire | British | 100504910001 | ||||||
| WOOLLEY, Ian Lee | Director | The Management Office Ellesmere Centre M28 3ZH Walkden Manchester | Isle Of Man | British | 132278790001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DERWENT ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Albert Gubay Trustee Limited | Jan 26, 2022 | Denmark Street WA14 2SS Altrincham 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DERWENT ESTATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | Jan 26, 2022 | The 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