DERBY HILL RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DERBY HILL RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624713

Incorporation date

23/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Derby Hill Weeton Road, Weeton, Preston, Lancashire PR4 3WGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of Leanne Woods as a director on 2023-10-17
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon17/12/2021
Director's details changed for Miss Leanne Hatch on 2021-09-30
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Termination of appointment of Colin Anthony Ford as a director on 2020-08-07
dot icon17/08/2020
Appointment of Mr Richard James Spedding as a director on 2020-08-07
dot icon14/08/2020
Registered office address changed from 2 Weeton Road Weeton Preston PR4 3WG England to 2 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 2020-08-14
dot icon14/08/2020
Appointment of Miss Leanne Hatch as a director on 2020-08-07
dot icon10/08/2020
Registered office address changed from 5 Weeton Road Weeton Preston PR4 3WG to 2 Weeton Road Weeton Preston PR4 3WG on 2020-08-10
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon05/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon06/01/2017
Termination of appointment of Christopher James Formby as a director on 2016-12-31
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Colin Anthony Ford as a director on 2014-05-20
dot icon04/03/2015
Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG to 5 Weeton Road Weeton Preston PR4 3WG on 2015-03-04
dot icon04/03/2015
Termination of appointment of David Brudenell Tomlinson as a secretary on 2014-05-20
dot icon04/03/2015
Termination of appointment of David Brudenell Tomlinson as a director on 2014-05-20
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon10/02/2010
Appointment of Mr Christopher James Formby as a director
dot icon10/02/2010
Termination of appointment of Irene Young as a director
dot icon10/02/2010
Director's details changed for David Brudenell Tomlinson on 2009-12-23
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 23/12/07; full list of members
dot icon10/03/2008
Director appointed ms irene ann young
dot icon10/03/2008
Appointment terminated director ian livingstone
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: 3 richmond road lytham st. Annes lancashire FY8 1PE
dot icon17/02/2007
Return made up to 17/12/06; full list of members
dot icon06/02/2007
Return made up to 17/12/03; full list of members; amend
dot icon01/02/2007
Return made up to 17/12/04; full list of members; amend
dot icon30/01/2007
Return made up to 17/12/05; full list of members; amend
dot icon17/01/2007
Ad 26/05/05--------- £ si 1@1
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 17/12/05; full list of members
dot icon16/01/2006
Ad 06/01/06--------- £ si 1@1=1 £ ic 4/5
dot icon30/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/02/2005
Return made up to 17/12/04; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon12/08/2003
Ad 31/07/03--------- £ si 3@1=3 £ ic 1/4
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+55.52 % *

* during past year

Cash in Bank

£2,762.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
993.00
-
0.00
1.78K
-
2022
0
1.55K
-
0.00
2.76K
-
2022
0
1.55K
-
0.00
2.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.55K £Ascended55.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.76K £Ascended55.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spedding, Richard James
Director
07/08/2020 - Present
3
Woods, Leanne
Director
07/08/2020 - 17/10/2023
-

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+
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 HILL RESIDENTS COMPANY LIMITED

DERBY HILL RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 2 Derby Hill Weeton Road, Weeton, Preston, Lancashire PR4 3WG. There is currently 1 active director 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 HILL RESIDENTS COMPANY LIMITED?

toggle

DERBY HILL RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/12/2002 .

Where is DERBY HILL RESIDENTS COMPANY LIMITED located?

toggle

DERBY HILL RESIDENTS COMPANY LIMITED is registered at 2 Derby Hill Weeton Road, Weeton, Preston, Lancashire PR4 3WG.

What does DERBY HILL RESIDENTS COMPANY LIMITED do?

toggle

DERBY HILL RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DERBY HILL RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-23 with no updates.