200 DERBY ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

200 DERBY ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10048861

Incorporation date

08/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Micro company accounts made up to 2024-03-31
dot icon24/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon23/04/2024
Registered office address changed from 63 Derby Road Nottingham NG1 5BA England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Cessation of Camilla Anderson as a person with significant control on 2022-10-21
dot icon15/05/2023
Notification of Jennifer Ji as a person with significant control on 2022-10-21
dot icon15/05/2023
Confirmation statement made on 2023-03-19 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Appointment of Ms Jennifer Su Sien Ji as a director on 2022-10-21
dot icon26/10/2022
Termination of appointment of Camilla Anderson as a director on 2022-10-13
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Registered office address changed from Tattershalls, Quantum House 5 College Street Nottingham NG1 5AQ England to 63 Derby Road Nottingham NG1 5BA on 2018-12-20
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon09/04/2018
Notification of Ross Peter Macwaters as a person with significant control on 2017-05-19
dot icon09/04/2018
Notification of Keneln Benedict Johnson-Hill as a person with significant control on 2017-05-19
dot icon09/04/2018
Notification of Camilla Anderson as a person with significant control on 2018-03-23
dot icon09/04/2018
Appointment of Miss Camilla Anderson as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Claire Elisabeth Richardson as a director on 2018-03-23
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Termination of appointment of Oliver Mark Wheatcroft as a director on 2018-02-16
dot icon16/02/2018
Cessation of Marylise Perrard as a person with significant control on 2018-02-16
dot icon13/02/2018
Appointment of Ms Sophie Matthews as a secretary on 2018-02-13
dot icon13/02/2018
Director's details changed for Ms Claire Elisabeth Richardson on 2018-02-10
dot icon12/02/2018
Registered office address changed from Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS England to Tattershalls, Quantum House 5 College Street Nottingham NG1 5AQ on 2018-02-12
dot icon12/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon10/08/2017
Director's details changed for Mr Ben Johnson-Hill on 2017-08-09
dot icon20/05/2017
Resolutions
dot icon19/05/2017
Appointment of Mr Ben Johnson-Hill as a director on 2017-05-19
dot icon19/05/2017
Termination of appointment of Marylise Perrard as a director on 2017-05-19
dot icon19/05/2017
Appointment of Ms Claire Elisabeth Richardson as a director on 2017-05-19
dot icon19/05/2017
Appointment of Mr Ross Peter Macwaters as a director on 2017-05-19
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/06/2016
Registered office address changed from 16 Forest Road East Nottingham Nottinghamshire NG1 4HH England to Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS on 2016-06-07
dot icon08/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.17K
-
0.00
-
-
2022
0
8.99K
-
0.00
-
-
2023
0
9.05K
-
0.00
-
-
2023
0
9.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.05K £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Peter Macwaters
Director
19/05/2017 - Present
-
Matthews, Sophie
Secretary
13/02/2018 - Present
-
Richardson, Claire Elisabeth
Director
19/05/2017 - 23/03/2018
-
Mr Keneln Benedict Johnson-Hill
Director
19/05/2017 - Present
5
Miss Camilla Anderson
Director
23/03/2018 - 13/10/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 200 DERBY ROAD MANAGEMENT LTD

200 DERBY ROAD MANAGEMENT LTD is an(a) Active company incorporated on 08/03/2016 with the registered office located at Unit 133 1 Hanley Street, Nottingham NG1 5BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 200 DERBY ROAD MANAGEMENT LTD?

toggle

200 DERBY ROAD MANAGEMENT LTD is currently Active. It was registered on 08/03/2016 .

Where is 200 DERBY ROAD MANAGEMENT LTD located?

toggle

200 DERBY ROAD MANAGEMENT LTD is registered at Unit 133 1 Hanley Street, Nottingham NG1 5BL.

What does 200 DERBY ROAD MANAGEMENT LTD do?

toggle

200 DERBY ROAD MANAGEMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 200 DERBY ROAD MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.