DERBY HOUSE RESIDENTS (PINNER) LIMITED

Register to unlock more data on OkredoRegister

DERBY HOUSE RESIDENTS (PINNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01113798

Incorporation date

16/05/1973

Size

Dormant

Contacts

Registered address

Registered address

Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1973)
dot icon19/03/2026
Registered office address changed from 54 Pebworth Road Harrow HA1 3UD United Kingdom to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2026-03-19
dot icon19/03/2026
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2026-03-18
dot icon19/03/2026
Termination of appointment of Kirti Kumar Shah as a secretary on 2026-03-18
dot icon19/03/2026
Termination of appointment of Kirti Kumar Shah as a director on 2026-03-18
dot icon12/03/2026
Registered office address changed from Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 54 Pebworth Road Harrow HA1 3UD on 2026-03-12
dot icon12/03/2026
Appointment of Mr Kirti Kumar Shah as a secretary on 2026-03-12
dot icon12/03/2026
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2026-03-12
dot icon27/02/2026
Accounts for a dormant company made up to 2025-06-24
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon12/12/2025
Appointment of Mr Brian Michael Nott as a director on 2025-12-11
dot icon12/12/2025
Appointment of Mr Kirti Kumar Shah as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Saleh Sadik Bhaiji as a director on 2025-12-12
dot icon03/12/2025
Appointment of Mrs Jennifer Sally Brower as a director on 2025-11-27
dot icon05/08/2025
Termination of appointment of Tina Lesley Benjamin as a director on 2025-07-23
dot icon10/01/2025
Accounts for a dormant company made up to 2024-06-24
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-06-24
dot icon14/02/2023
Second filing of Confirmation Statement dated 2022-12-06
dot icon17/01/2023
Accounts for a dormant company made up to 2022-06-24
dot icon18/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon07/10/2022
Termination of appointment of Marika Magdalena Titus as a director on 2022-07-27
dot icon07/10/2022
Termination of appointment of Inge Maria Green as a director on 2022-07-27
dot icon30/08/2022
Appointment of Mr Saleh Sadik Bhaiji as a director on 2022-08-30
dot icon09/08/2022
Appointment of Mrs Tina Lesley Benjamin as a director on 2022-07-27
dot icon08/12/2021
Second filing of Confirmation Statement dated 2021-12-06
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-06-24
dot icon30/12/2020
Accounts for a dormant company made up to 2020-06-24
dot icon23/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-06-24
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon25/01/2019
Termination of appointment of David Alan Pearlman as a director on 2019-01-25
dot icon02/01/2019
Micro company accounts made up to 2018-06-24
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/11/2018
Appointment of Mrs Marika Magdalena Titus as a director on 2018-10-29
dot icon09/11/2018
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2018-11-09
dot icon05/09/2018
Termination of appointment of Emanual Lester as a director on 2018-08-06
dot icon20/03/2018
Micro company accounts made up to 2017-06-24
dot icon21/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon24/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon23/02/2015
Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 2014-11-30
dot icon23/02/2015
Appointment of Red Rock Estate & Property Management Ltd as a secretary on 2014-12-01
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon28/02/2014
Termination of appointment of Stephen Greene as a director
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/12/2013
Termination of appointment of John Moss as a director
dot icon24/12/2013
Appointment of Mr Emanual Lester as a director
dot icon24/12/2013
Appointment of Mr David Alan Pearlman as a director
dot icon21/11/2013
Termination of appointment of Patricia Mikhail as a director
dot icon21/11/2013
Termination of appointment of Jorge Mikhail as a director
dot icon07/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr John Edward Moss on 2012-09-01
dot icon07/01/2013
Termination of appointment of Cyril Marks as a director
dot icon07/01/2013
Termination of appointment of Roy Graham as a director
dot icon07/01/2013
Termination of appointment of Tina Benjamin as a director
dot icon07/01/2013
Director's details changed for Stephen Paul Greene on 2012-10-01
dot icon07/01/2013
Termination of appointment of Gerald Chalfen as a director
dot icon20/12/2012
Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 2012-12-20
dot icon29/11/2012
Appointment of Mrl Company Secretarial Services Limited as a secretary
dot icon01/11/2012
Appointment of Inge Maria Green as a director
dot icon01/11/2012
Appointment of Jorge Yalda Mikhail as a director
dot icon01/11/2012
Appointment of Patricia Ann Mikhail as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2012-06-24
dot icon13/02/2012
Termination of appointment of John Moss as a secretary
dot icon19/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/01/2012
Total exemption full accounts made up to 2011-06-24
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon06/01/2011
Annual return made up to 2010-11-30. List of shareholders has changed
dot icon06/01/2011
Register inspection address has been changed
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon26/08/2009
Director appointed john edward moss
dot icon28/01/2009
Director appointed roy jeffrey graham
dot icon19/01/2009
Return made up to 30/11/08; change of members
dot icon19/01/2009
Appointment terminated director john moss
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-24
dot icon10/12/2008
Appointment terminated director patricia mikhail
dot icon10/12/2008
Appointment terminated director jorge mikhail
dot icon10/12/2008
Appointment terminated secretary tina benjamin
dot icon10/12/2008
Director and secretary appointed john edward moss
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-24
dot icon12/12/2007
Return made up to 30/11/07; change of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3H3
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon04/01/2007
Total exemption full accounts made up to 2006-06-24
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon20/12/2005
Return made up to 30/11/05; change of members
dot icon19/12/2005
New director appointed
dot icon10/01/2005
Return made up to 30/11/04; change of members
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon27/01/2004
Return made up to 30/11/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-06-24
dot icon27/01/2003
Total exemption full accounts made up to 2002-06-24
dot icon09/01/2003
Return made up to 30/11/02; change of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-06-24
dot icon11/12/2001
Return made up to 30/11/01; change of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon15/01/2001
Return made up to 30/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 2000-06-24
dot icon24/01/2000
Full accounts made up to 1999-06-24
dot icon16/12/1999
Return made up to 30/11/99; no change of members
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-06-24
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon17/12/1997
Full accounts made up to 1997-06-24
dot icon17/12/1997
Return made up to 30/11/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-06-24
dot icon18/12/1996
Return made up to 30/11/96; full list of members
dot icon21/12/1995
Full accounts made up to 1995-06-24
dot icon21/12/1995
Return made up to 30/11/95; full list of members
dot icon22/03/1995
Director resigned
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-06-24
dot icon02/02/1995
Return made up to 30/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1993
Full accounts made up to 1993-06-24
dot icon22/12/1993
Return made up to 30/11/93; change of members
dot icon22/01/1993
Full accounts made up to 1992-06-24
dot icon22/01/1993
Return made up to 30/11/92; full list of members
dot icon23/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1992
Full accounts made up to 1991-06-24
dot icon26/02/1992
Return made up to 30/11/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-06-24
dot icon23/04/1991
Return made up to 30/11/90; no change of members
dot icon12/07/1990
Return made up to 30/11/89; full list of members
dot icon16/05/1990
Full accounts made up to 1989-06-24
dot icon28/06/1989
Nc inc already adjusted
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Memorandum and Articles of Association
dot icon28/06/1989
New director appointed
dot icon27/02/1989
Director resigned
dot icon21/12/1988
Full accounts made up to 1988-06-24
dot icon21/12/1988
Return made up to 30/11/88; full list of members
dot icon27/11/1987
Director resigned;new director appointed
dot icon27/11/1987
Full accounts made up to 1987-06-24
dot icon27/11/1987
Return made up to 05/11/87; full list of members
dot icon06/08/1987
Director resigned
dot icon06/08/1987
New director appointed
dot icon06/08/1987
New secretary appointed;new director appointed
dot icon22/07/1987
Return made up to 13/10/86; full list of members
dot icon10/06/1987
Full accounts made up to 1986-06-24
dot icon16/05/1973
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
24/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.65K
-
0.00
-
-
2022
-
24.65K
-
0.00
-
-
2023
-
24.65K
-
0.00
-
-
2023
-
24.65K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

24.65K £Ascended0.00 % *

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
Benjamin, Tina Lesley
Director
27/07/2022 - 23/07/2025
2
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/12/2014 - 12/03/2026
170
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/03/2026 - Present
170
Bhaiji, Saleh Sadik
Director
30/08/2022 - 12/12/2025
5
Brower, Jennifer Sally
Director
27/11/2025 - Present
3

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 DERBY HOUSE RESIDENTS (PINNER) LIMITED

DERBY HOUSE RESIDENTS (PINNER) LIMITED is an(a) Active company incorporated on 16/05/1973 with the registered office located at Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT. 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 DERBY HOUSE RESIDENTS (PINNER) LIMITED?

toggle

DERBY HOUSE RESIDENTS (PINNER) LIMITED is currently Active. It was registered on 16/05/1973 .

Where is DERBY HOUSE RESIDENTS (PINNER) LIMITED located?

toggle

DERBY HOUSE RESIDENTS (PINNER) LIMITED is registered at Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT.

What does DERBY HOUSE RESIDENTS (PINNER) LIMITED do?

toggle

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

What is the latest filing for DERBY HOUSE RESIDENTS (PINNER) LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 54 Pebworth Road Harrow HA1 3UD United Kingdom to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2026-03-19.