DERBY HOMES LIMITED

Register to unlock more data on OkredoRegister

DERBY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380984

Incorporation date

25/02/2002

Size

Full

Contacts

Registered address

Registered address

839 London Road, Alvaston, Derby DE24 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon21/08/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Iain Macrae Macdonald as a director on 2025-07-24
dot icon28/07/2025
Appointment of Mr Myles Grant Gibbins as a director on 2025-07-24
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon07/11/2024
Appointment of Miss Ellie Jackson as a director on 2024-11-06
dot icon17/10/2024
Termination of appointment of Jenn Alexandra Layton Annable as a director on 2024-10-04
dot icon02/09/2024
Appointment of Mr Michael Munyaradzi Dzumbira as a director on 2024-08-19
dot icon08/08/2024
Full accounts made up to 2024-03-31
dot icon27/03/2024
Termination of appointment of Charlene Bhurton as a director on 2024-03-21
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Shiraz Khan as a director on 2023-06-09
dot icon20/06/2023
Termination of appointment of Jeremy Charles Pearce as a director on 2023-06-09
dot icon16/06/2023
Appointment of Mr Jamie Mulhall as a director on 2023-06-09
dot icon16/06/2023
Appointment of Mr John Evans as a director on 2023-06-09
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon16/06/2022
Appointment of Mr Jeremy Charles Pearce as a director on 2022-06-09
dot icon14/06/2022
Appointment of Mr Michael Kirk as a secretary on 2022-06-13
dot icon14/06/2022
Termination of appointment of Alan Wayne Graves as a director on 2022-06-09
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/11/2021
Appointment of Mr Taranjit Lalria as a secretary on 2021-11-01
dot icon09/11/2021
Termination of appointment of David Enticott as a secretary on 2021-10-31
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon05/06/2021
Termination of appointment of Sarah Elizabeth Russell as a director on 2021-05-26
dot icon04/06/2021
Appointment of Mr Shiraz Khan as a director on 2021-05-26
dot icon11/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon26/01/2021
Appointment of Miss Charlene Bhurton as a director on 2021-01-25
dot icon16/09/2020
Termination of appointment of Finbar Richards as a director on 2020-09-04
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon14/07/2020
Appointment of Councillor Alan Wayne Graves as a director on 2020-06-24
dot icon07/07/2020
Termination of appointment of Jeremy Charles Pearce as a director on 2020-06-24
dot icon31/03/2020
Director's details changed for Miss Sarah Elizabeth Russell on 2020-03-30
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon16/12/2019
Memorandum and Articles of Association
dot icon16/12/2019
Resolutions
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Appointment of Mr Finbar Richards as a director on 2019-11-28
dot icon02/12/2019
Appointment of Mx Jenn Alexandra Layton Annable as a director on 2019-11-28
dot icon29/11/2019
Termination of appointment of Dennis James Rees as a director on 2019-11-28
dot icon31/07/2019
Termination of appointment of Sophia Gutsa as a director on 2019-07-25
dot icon31/05/2019
Appointment of Mr Jeremy Charles Pearce as a director on 2019-05-22
dot icon31/05/2019
Appointment of Miss Sarah Elizabeth Russell as a director on 2019-05-22
dot icon29/05/2019
Termination of appointment of Fareed Hussain as a director on 2019-05-22
dot icon29/05/2019
Termination of appointment of Robert Astley Cooper as a director on 2019-05-22
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Miss Sophia Gutsa as a director on 2018-11-29
dot icon28/09/2018
Director's details changed for Councillor Robert Astley Cooper on 2018-09-26
dot icon10/07/2018
Appointment of Mr Dennis James Rees as a director on 2018-07-09
dot icon20/06/2018
Termination of appointment of Ian Watson Veitch as a director on 2018-06-15
dot icon31/05/2018
Termination of appointment of Jonathan Paul Bayliss as a director on 2018-05-23
dot icon31/05/2018
Termination of appointment of Roy Michael Webb as a director on 2018-05-23
dot icon31/05/2018
Appointment of Lucy Helen Care as a director on 2018-05-23
dot icon31/05/2018
Appointment of Councillor Robert Astley Cooper as a director on 2018-05-23
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon01/02/2018
Director's details changed for Mr Michael Ainsley on 2018-01-29
dot icon01/02/2018
Director's details changed for Ms Jsan Marie Shepherd on 2018-01-31
dot icon30/01/2018
Termination of appointment of Cadine Stacey Reid as a director on 2018-01-29
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Registered office address changed from The Council House Corporation Street Derby Derbyshire DE1 2FT to 839 London Road Alvaston Derby DE24 8UZ on 2017-04-03
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/02/2017
Director's details changed for Mr Jonathan Paul Bayliss on 2017-01-26
dot icon10/01/2017
Director's details changed for Mr Jonathan Paul Bayliss on 2017-01-09
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Termination of appointment of Amarjit Raju as a director on 2016-05-18
dot icon25/05/2016
Appointment of Mr Jonathan Paul Bayliss as a director on 2016-05-18
dot icon23/02/2016
Annual return made up to 2016-02-23 no member list
dot icon19/01/2016
Director's details changed for Councillor Roy Michael Webb on 2015-12-31
dot icon19/01/2016
Director's details changed for Mr Fareed Hussain on 2015-12-31
dot icon19/01/2016
Director's details changed for Ms Jsan Marie Shepherd on 2016-01-12
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Mr Ian Watson Veitch as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Dennis James Rees as a director on 2015-11-26
dot icon23/11/2015
Director's details changed for Mr Robert George Hasty Macdonald on 2015-11-23
dot icon17/11/2015
Appointment of Mrs Cadine Stacey Reid as a director on 2015-11-17
dot icon28/07/2015
Termination of appointment of Fiona Lisa Walker as a director on 2015-07-28
dot icon05/06/2015
Appointment of Mr Amarjit Raju as a director on 2015-05-20
dot icon28/05/2015
Appointment of Mr Fareed Hussain as a director on 2015-05-20
dot icon21/05/2015
Termination of appointment of Sarah Elizabeth Russell as a director on 2015-05-20
dot icon21/05/2015
Termination of appointment of Margaret Eileen Redfern as a director on 2015-05-20
dot icon23/02/2015
Annual return made up to 2015-02-23 no member list
dot icon23/02/2015
Director's details changed for Iain Macrae Macdonald on 2015-02-01
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Mr Robert George Hasty Macdonald as a director on 2014-11-27
dot icon27/11/2014
Appointment of Ms Jsan Marie Shepherd as a director on 2014-11-27
dot icon08/09/2014
Registered office address changed from Floor 3 the Council House Corporation Street Derby Derbyshire DE1 2FT to The Council House Corporation Street Derby Derbyshire DE1 2FT on 2014-09-08
dot icon22/08/2014
Registration of charge 043809840004, created on 2014-08-05
dot icon08/07/2014
Termination of appointment of Alan Osler as a director
dot icon26/06/2014
Appointment of Miss Sarah Elizabeth Russell as a director
dot icon24/06/2014
Termination of appointment of Bhagat Shanker as a director
dot icon29/04/2014
Register(s) moved to registered inspection location
dot icon29/04/2014
Register inspection address has been changed from 839 London Road Alvaston Derby Derbyshire DE24 8UZ England
dot icon29/04/2014
Register inspection address has been changed
dot icon26/02/2014
Annual return made up to 2014-02-25 no member list
dot icon03/01/2014
Termination of appointment of Salvatore Perry as a director
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon04/12/2013
Memorandum and Articles of Association
dot icon04/12/2013
Resolutions
dot icon29/11/2013
Termination of appointment of David Roberts as a director
dot icon29/11/2013
Termination of appointment of Robert Troup as a director
dot icon29/11/2013
Termination of appointment of Tabani Ndlovu as a director
dot icon29/11/2013
Termination of appointment of Alison Martin as a director
dot icon29/11/2013
Termination of appointment of Anthony Holme as a director
dot icon28/11/2013
Appointment of Mr Bhagat Singh Shanker as a director
dot icon27/09/2013
Registration of charge 043809840003
dot icon25/09/2013
Termination of appointment of Mark Menzies as a director
dot icon25/07/2013
Termination of appointment of Kenneth Whitehead as a director
dot icon18/06/2013
Auditor's resignation
dot icon13/06/2013
Miscellaneous
dot icon05/06/2013
Appointment of Councillor David Roberts as a director
dot icon29/05/2013
Appointment of Mr Robert Morrison Troup as a director
dot icon29/05/2013
Termination of appointment of Linda Winter as a director
dot icon29/05/2013
Termination of appointment of John Keith as a director
dot icon25/02/2013
Annual return made up to 2013-02-25 no member list
dot icon25/02/2013
Director's details changed for Salvatore Brian Perry on 2013-01-01
dot icon29/01/2013
Registered office address changed from Second Floor, South Point Cardinal Square 10 Nottingham Road Derby,Derbyshire DE1 3QT on 2013-01-29
dot icon04/01/2013
Director's details changed for Mr Mark Robin Menzies on 2013-01-04
dot icon04/01/2013
Director's details changed for Anthony Holme on 2013-01-04
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2012
Appointment of Miss Fiona Lisa Walker as a director
dot icon31/05/2012
Appointment of Dr Alison Martin as a director
dot icon31/05/2012
Appointment of Linda Mary Winter as a director
dot icon30/05/2012
Termination of appointment of Robert Troup as a director
dot icon08/05/2012
Termination of appointment of Jonathan Bayliss as a director
dot icon29/02/2012
Annual return made up to 2012-02-25 no member list
dot icon29/02/2012
Director's details changed for Mr Tabani Ndlovu on 2012-02-29
dot icon29/02/2012
Director's details changed for Anthony Holme on 2012-02-29
dot icon14/02/2012
Director's details changed for Mr Mark Robin Menzies on 2012-01-03
dot icon10/02/2012
Termination of appointment of Patrick Molson as a director
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2011
Termination of appointment of John Bloxsom as a director
dot icon27/10/2011
Appointment of Mr Mark Robin Menzies as a director
dot icon29/09/2011
Appointment of Mr Michael Ainsley as a director
dot icon09/06/2011
Appointment of Mr John Harold Keith as a director
dot icon07/06/2011
Termination of appointment of Michael Barker as a director
dot icon19/04/2011
Registration of a company as a social landlord
dot icon13/04/2011
Resolutions
dot icon06/04/2011
Director's details changed for John Bloxsom on 2011-04-04
dot icon04/04/2011
Termination of appointment of Alison Brown as a director
dot icon28/02/2011
Annual return made up to 2011-02-25 no member list
dot icon28/02/2011
Director's details changed for Margaret Eileen Redfern on 2011-02-28
dot icon04/02/2011
Appointment of Mr Patrick Molson as a director
dot icon03/12/2010
Appointment of Mr David Enticott as a secretary
dot icon29/11/2010
Termination of appointment of Lorraine Watson as a secretary
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon29/10/2010
Termination of appointment of Mary Rowland as a director
dot icon01/07/2010
Appointment of Mr Michael David Barker as a director
dot icon01/07/2010
Appointment of Mr Robert Morrison Troup as a director
dot icon21/06/2010
Termination of appointment of Saadia Davis as a director
dot icon21/06/2010
Termination of appointment of David Batey as a director
dot icon03/03/2010
Annual return made up to 2010-02-25 no member list
dot icon01/03/2010
Director's details changed for Roy Michael Webb on 2010-03-01
dot icon01/03/2010
Director's details changed for Dennis James Rees on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Tabani Ndlovu on 2010-03-01
dot icon01/03/2010
Director's details changed for Mary Greatorex Rowland on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Lorraine Cheryl Watson on 2010-03-01
dot icon01/03/2010
Director's details changed for Iain Macrae Macdonald on 2010-03-01
dot icon01/03/2010
Director's details changed for Salvatore Brian Perry on 2010-03-01
dot icon01/03/2010
Director's details changed for Margaret Eileen Redfern on 2010-03-01
dot icon01/03/2010
Director's details changed for Alison Claire Brown on 2010-03-01
dot icon01/03/2010
Director's details changed for Alan George Steytler Osler on 2010-03-01
dot icon01/03/2010
Director's details changed for John Bloxsom on 2010-03-01
dot icon01/03/2010
Director's details changed for Jonathan Paul Bayliss on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Kenneth Dale Whitehead on 2010-03-01
dot icon01/03/2010
Director's details changed for Anthony Holme on 2010-03-01
dot icon18/01/2010
Director's details changed for David Robert Batey on 2009-12-14
dot icon14/11/2009
Full accounts made up to 2009-03-31
dot icon03/11/2009
Appointment of Saadia Davis as a director
dot icon29/10/2009
Termination of appointment of Philip Hickson as a director
dot icon07/07/2009
Director appointed philip hickson
dot icon07/07/2009
Director's change of particulars / jonathan bayliss / 01/07/2009
dot icon09/06/2009
Appointment terminated director amar nath
dot icon03/03/2009
Director's change of particulars / alan osler / 24/02/2009
dot icon02/03/2009
Director's change of particulars / alan osler / 26/02/2009
dot icon27/02/2009
Annual return made up to 25/02/09
dot icon27/02/2009
Director's change of particulars / mary rowland / 25/09/2008
dot icon23/02/2009
Director appointed salvatore brian perry
dot icon20/02/2009
Director appointed anthony holme
dot icon08/02/2009
Director appointed john bloxsom
dot icon08/01/2009
Director's change of particulars / tabani ndlovu / 11/11/2008
dot icon27/11/2008
Appointment terminated director gwendoline stubley
dot icon12/11/2008
Appointment terminated director susan glithero
dot icon12/11/2008
Appointment terminated director neal burrows
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon31/10/2008
Director appointed alison brown
dot icon01/08/2008
Director appointed david robert batey
dot icon08/07/2008
Appointment terminated director martin latham
dot icon24/06/2008
Director appointed amar nath
dot icon29/05/2008
Appointment terminated director robert troup
dot icon20/05/2008
Appointment terminated director asaf afzal
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Director appointed neal burrows
dot icon27/03/2008
Annual return made up to 25/02/08
dot icon05/02/2008
Director's particulars changed
dot icon15/01/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary's particulars changed
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon23/03/2007
Annual return made up to 25/02/07
dot icon23/03/2007
Secretary's particulars changed
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon21/03/2006
Annual return made up to 25/02/06
dot icon21/02/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon12/07/2005
Resolutions
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon10/03/2005
Annual return made up to 25/02/05
dot icon02/12/2004
Director resigned
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon05/03/2004
Annual return made up to 25/02/04
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon14/03/2003
Annual return made up to 25/02/03
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Director resigned
dot icon07/05/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon07/05/2002
Resolutions
dot icon29/04/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon25/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Care, Lucy Helen, Councillor
Director
23/05/2018 - Present
2
Martin, Alison, Cllr
Director
23/05/2012 - 28/11/2013
6
Evans, John
Director
09/06/2023 - Present
5
Raju, Amarjit
Director
20/05/2015 - 18/05/2016
37
Layton Annable, Jenn Alexandra, Mx
Director
28/11/2019 - 04/10/2024
2

Persons with Significant Control

0

No PSC data available.

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 DERBY HOMES LIMITED

DERBY HOMES LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at 839 London Road, Alvaston, Derby DE24 8UZ. There are currently 9 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 DERBY HOMES LIMITED?

toggle

DERBY HOMES LIMITED is currently Active. It was registered on 25/02/2002 .

Where is DERBY HOMES LIMITED located?

toggle

DERBY HOMES LIMITED is registered at 839 London Road, Alvaston, Derby DE24 8UZ.

What does DERBY HOMES LIMITED do?

toggle

DERBY HOMES 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 DERBY HOMES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.