SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED
Overview
Company Name | SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05805373 |
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 SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
DWSCO 2668 LIMITED | May 04, 2006 | May 04, 2006 |
What are the latest accounts for SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||
Termination of appointment of Simon Paul Crowther as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr James Michael Weaver as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Angela Fitch as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Appointment of Dr Jane Angela Fitch as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Mark William Grinonneau as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Paul Crowther as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Mark William Grinoneau on Sep 02, 2022 | 2 pages | CH01 | ||
Termination of appointment of William Tudor Jones as a director on May 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Southern Derbyshire Lift (Midco) (No.2) Limited as a person with significant control on Nov 04, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Mark William Grinoneau as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 25, 2021 | 2 pages | CH01 | ||
Who are the officers of SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON, Rosie Ann | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 318783300001 | |||||||||||
DUCK, Andrew Neil | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Associate Director | 257809290001 | ||||||||
HARDING, Peter James, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Associate Director | 288230030001 | ||||||||
TIPPING, Simon Patrick | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | Company Director | 34967710001 | ||||||||
WEAVER, James Michael | Director | Cheltenham House 14-16 Temple St B2 5BG Birmingham C/O Chp Midlands, Suite 201 United Kingdom | United Kingdom | British | Regional Director | 320170740001 | ||||||||
AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244827130001 | |||||||||||
DUGGAN, Michael George | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 253012080001 | |||||||||||
LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
MILLER, Roger Keith | Secretary | Stockwell Lane Little Meadle HP17 9UG Aylesbury Hatters Barn Buckinghamshire | British | 128496460001 | ||||||||||
SHERIDAN, Clare | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 197725070001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
SNR DENTON SECRETARIES LIMITED | Secretary | One Fleet Place Cliffords Inn EC4M 7WS London | 98515470002 | |||||||||||
BALFOUR, Bruce | Director | Faun's Wood Chevening Lane TN14 7LA Knockholt Kent | Uk | British | Director | 94230940001 | ||||||||
CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | Chief Executive Officer | 155974650003 | ||||||||
CHAMBERS, Michael James | Director | 46 Charles Street CF10 2GE Cardiff Third Floor | United Kingdom | British | Director, Public Services | 156008900001 | ||||||||
CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | Director | 151812860001 | ||||||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Chp Investment Director | 215473490001 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
CROWTHER, Simon Paul | Director | Level 5, Royal Derby Hospital Uttoxeter Road DE22 3NE Derby University Hospitals Of Derby And Burton Nhs Ft, T United Kingdom | United Kingdom | British | Director Of Finance - Mansfield & Ashfield Ccg | 266873060001 | ||||||||
DIX, Carl Harvey | Director | 150 Victoria Street SW1E 5LB London Allington House | United Kingdom | British | Director | 149134440001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||||||
EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | Chartered Engineer | 38384630001 | ||||||||
FILLIS, Anne | Director | c/o Community Health Partnerships 22 Upper Ground SE1 9BW London New Kings Beam House | United Kingdom | British | Investment Director | 149933870001 | ||||||||
FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | Banker | 137700640001 | ||||||||
FITCH, Jane Angela, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Director | 289320690001 | ||||||||
GREEN, Simon David | Director | 91-93 Charterhouse St EC1M6HR London Boundary House United Kingdom | United Kingdom | British | Associate Director | 164987040001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | England | British | Investment Director | 293157840001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | Investment Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British | Area Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British | Area Director | 323896400001 | ||||||||
GRINONNEAU, Mark William | Director | One Victoria Square B11BD Birmingham Chp Midlands United Kingdom | United Kingdom | British | Area Director | 323896400001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 |
Who are the persons with significant control of SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southern Derbyshire Lift (Midco) (No.2) Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1, Ash Tree Court 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