CITY WALK DERBY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY WALK DERBY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687237

Incorporation date

05/03/2003

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon24/05/2024
Resolutions
dot icon20/05/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon20/05/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon20/05/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Sheena Jessie Christie as a director on 2023-04-26
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon17/01/2023
Appointment of Mr Jonathan Martin Edwards as a director on 2023-01-18
dot icon17/01/2023
Termination of appointment of Rowland Francis Howe as a director on 2023-01-18
dot icon16/12/2022
Director's details changed for Sheena Jessie Christie on 2022-12-16
dot icon16/12/2022
Director's details changed for Rowland Francis Howe on 2022-12-16
dot icon16/12/2022
Director's details changed for Rowland Francis Howe on 2022-12-16
dot icon16/12/2022
Director's details changed for Sheena Jessie Christie on 2022-12-16
dot icon10/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-10
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon12/02/2021
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-22
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon14/05/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon14/05/2010
Registered office address changed from 1 Pride Place Pride Park Derby Derbyshire DE24 8QR on 2010-05-14
dot icon14/05/2010
Termination of appointment of Anthony Sickler as a secretary
dot icon14/05/2010
Termination of appointment of Anthony Sickler as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Full accounts made up to 2008-03-31
dot icon24/03/2009
Return made up to 05/03/09; full list of members
dot icon11/02/2009
Appointment terminated secretary andrew kay
dot icon11/02/2009
Appointment terminated director michael goodall
dot icon27/01/2009
Return made up to 05/03/08; full list of members
dot icon28/08/2008
Director appointed sheena jessie christie
dot icon28/08/2008
Director appointed rowland francis howe
dot icon28/08/2008
Director and secretary appointed anthony john sickler
dot icon20/08/2008
Registered office changed on 20/08/2008 from michael goodall homes LTD brunel drive stretton burton on trent derby staffordshire DE13 0BY
dot icon10/07/2008
Return made up to 05/03/07; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon01/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 05/03/06; change of members
dot icon09/02/2006
Nc dec already adjusted 02/02/06
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon15/11/2005
Ad 04/11/05--------- £ si 1@1=1 £ ic 23/24
dot icon15/11/2005
Ad 04/11/05--------- £ si 1@1=1 £ ic 22/23
dot icon15/11/2005
Ad 04/11/05--------- £ si 1@1=1 £ ic 21/22
dot icon26/04/2005
Full accounts made up to 2004-03-31
dot icon22/04/2005
Return made up to 05/03/05; full list of members
dot icon13/10/2004
Ad 01/03/04--------- £ si 1@1
dot icon09/09/2004
Ad 19/04/04--------- £ si 1@1=1 £ ic 17/18
dot icon09/09/2004
Ad 17/02/04--------- £ si 1@1
dot icon09/09/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 16/17
dot icon09/09/2004
Ad 01/03/04--------- £ si 1@1
dot icon09/09/2004
Ad 16/04/04--------- £ si 1@1=1 £ ic 15/16
dot icon09/09/2004
Ad 01/04/04--------- £ si 1@1=1 £ ic 14/15
dot icon09/09/2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 13/14
dot icon09/09/2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 12/13
dot icon09/09/2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 11/12
dot icon09/09/2004
Ad 28/05/04--------- £ si 1@1=1 £ ic 10/11
dot icon09/09/2004
Ad 07/05/04--------- £ si 1@1=1 £ ic 9/10
dot icon09/09/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 8/9
dot icon09/09/2004
Ad 22/04/04--------- £ si 1@1=1 £ ic 7/8
dot icon09/09/2004
Ad 25/04/04--------- £ si 1@1=1 £ ic 6/7
dot icon09/09/2004
Ad 02/04/04--------- £ si 1@1=1 £ ic 5/6
dot icon09/09/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 4/5
dot icon09/09/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 3/4
dot icon09/09/2004
Ad 25/05/04--------- £ si 1@1=1 £ ic 2/3
dot icon09/09/2004
Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/2004
Return made up to 05/03/04; full list of members
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon22/07/2003
Certificate of change of name
dot icon05/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Jonathan Martin
Director
18/01/2023 - 19/04/2024
559
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
27/04/2010 - Present
274
Christie, Sheena Jessie
Director
27/08/2008 - 26/04/2023
1
Hillary, Leslie Tyrone James
Director
19/04/2024 - Present
359
Howe, Rowland Francis
Director
26/08/2008 - 17/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY WALK DERBY MANAGEMENT COMPANY LIMITED

CITY WALK DERBY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WALK DERBY MANAGEMENT COMPANY LIMITED?

toggle

CITY WALK DERBY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/2003 .

Where is CITY WALK DERBY MANAGEMENT COMPANY LIMITED located?

toggle

CITY WALK DERBY MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CITY WALK DERBY MANAGEMENT COMPANY LIMITED do?

toggle

CITY WALK DERBY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY WALK DERBY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with updates.