DERBY & SCARISBRICK HOUSE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

DERBY & SCARISBRICK HOUSE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136966

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon30/06/2025
Appointment of Mrs Rebecca King as a director on 2025-06-30
dot icon29/05/2025
Appointment of Mrs Phyllis Carol Roberts as a director on 2025-05-26
dot icon15/04/2025
Appointment of Mr Michael Leslie Roberts as a director on 2025-04-14
dot icon15/04/2025
Termination of appointment of David Michael Green as a director on 2025-04-14
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr David Michael Green on 2025-03-25
dot icon03/03/2025
Termination of appointment of Robin Davies as a secretary on 2025-02-04
dot icon03/03/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-04
dot icon03/03/2025
Registered office address changed from 148 County Road Ormskirk L39 1NN England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-03-03
dot icon13/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Termination of appointment of Peter Kane as a director on 2024-09-06
dot icon09/02/2024
Micro company accounts made up to 2023-09-30
dot icon01/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon07/05/2020
Micro company accounts made up to 2019-09-30
dot icon10/02/2020
Registered office address changed from C/O Albany Property Services 18 Church Street Ormskirk Lancashire L39 3AN to 148 County Road Ormskirk L39 1NN on 2020-02-10
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/07/2018
Termination of appointment of Sheena Nevin as a director on 2018-07-17
dot icon09/03/2018
Micro company accounts made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/03/2017
Micro company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon29/01/2016
Annual return made up to 2016-01-26 no member list
dot icon08/12/2015
Micro company accounts made up to 2015-09-30
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2015-01-26 no member list
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-26 no member list
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2013-01-26 no member list
dot icon23/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2012
Current accounting period shortened from 2012-01-31 to 2011-09-30
dot icon14/03/2012
Appointment of Mr David Michael Green as a director
dot icon14/03/2012
Annual return made up to 2012-01-26 no member list
dot icon13/03/2012
Registered office address changed from 20a Church Street Ormskirk Lancashire L39 3AN England on 2012-03-13
dot icon09/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-26 no member list
dot icon26/01/2010
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
30/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58K
-
0.00
-
-
2022
0
5.61K
-
0.00
-
-
2023
0
7.40K
-
0.00
-
-
2023
0
7.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.40K £Ascended31.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/02/2025 - Present
2825
Roberts, Phyllis Carol
Director
26/05/2025 - Present
1
Kane, Peter
Director
26/01/2010 - 06/09/2024
-
Davies, Robin
Secretary
26/01/2010 - 04/02/2025
-
Green, David Michael
Director
13/03/2012 - 14/04/2025
-

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+
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 DERBY & SCARISBRICK HOUSE RTM COMPANY LTD

DERBY & SCARISBRICK HOUSE RTM COMPANY LTD is an(a) Active company incorporated on 26/01/2010 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 DERBY & SCARISBRICK HOUSE RTM COMPANY LTD?

toggle

DERBY & SCARISBRICK HOUSE RTM COMPANY LTD is currently Active. It was registered on 26/01/2010 .

Where is DERBY & SCARISBRICK HOUSE RTM COMPANY LTD located?

toggle

DERBY & SCARISBRICK HOUSE RTM COMPANY LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does DERBY & SCARISBRICK HOUSE RTM COMPANY LTD do?

toggle

DERBY & SCARISBRICK HOUSE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DERBY & SCARISBRICK HOUSE RTM COMPANY LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.