DERBY STRAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DERBY STRAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00208660

Incorporation date

28/09/1925

Size

Micro Entity

Contacts

Registered address

Registered address

76 Blenheim Drive Allestree, Derby, Derbyshire DE22 2LECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1925)
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-09-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-09-30
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon09/11/2017
Micro company accounts made up to 2017-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Micro company accounts made up to 2016-09-30
dot icon05/02/2016
Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF to 76 Blenheim Drive Allestree Derby Derbyshire DE22 2LE on 2016-02-05
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/01/2015
Registered office address changed from 1 and 2 Vernon Street Derby Derbyshire DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2015-01-26
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr James Martyn Blythe on 2012-12-03
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jennifer Anne Broad on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr James Martyn Blythe on 2009-11-30
dot icon30/11/2009
Director's details changed for Alan Douglas Castledine on 2009-11-30
dot icon18/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / james blythe / 30/11/2008
dot icon29/12/2007
Return made up to 04/12/07; change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon28/12/2006
Return made up to 04/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon04/12/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/12/2005
Return made up to 04/12/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 04/12/04; change of members
dot icon05/01/2004
Return made up to 04/12/03; change of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon17/07/2003
Director resigned
dot icon12/12/2002
Return made up to 04/12/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon28/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon17/12/2001
New director appointed
dot icon11/12/2001
Return made up to 07/12/01; change of members
dot icon11/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/01/2001
Registered office changed on 31/01/01 from: 66/66A friar gate derby DE1 1DJ
dot icon19/12/2000
Return made up to 09/12/00; no change of members
dot icon13/12/1999
Accounts for a small company made up to 1999-09-30
dot icon10/12/1999
Return made up to 09/12/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-09-30
dot icon23/12/1998
Return made up to 09/12/98; change of members
dot icon10/07/1998
Full accounts made up to 1997-09-30
dot icon03/12/1997
Return made up to 09/12/97; full list of members
dot icon15/12/1996
Return made up to 09/12/96; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-09-30
dot icon07/12/1995
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Return made up to 09/12/95; change of members
dot icon07/11/1995
Resolutions
dot icon24/02/1995
Accounts for a small company made up to 1994-09-30
dot icon09/12/1994
Return made up to 09/12/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1993-09-30
dot icon06/12/1993
Return made up to 09/12/93; no change of members
dot icon19/01/1993
Auditor's resignation
dot icon02/12/1992
Accounts for a small company made up to 1992-09-30
dot icon30/11/1992
Return made up to 11/12/92; change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-09-30
dot icon11/12/1991
Return made up to 11/12/91; full list of members
dot icon27/11/1991
New director appointed
dot icon14/08/1991
Director resigned
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Accounts for a small company made up to 1990-09-30
dot icon06/12/1990
Return made up to 11/12/90; full list of members
dot icon25/01/1990
Return made up to 27/12/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-09-30
dot icon25/01/1989
Resolutions
dot icon23/01/1989
Full accounts made up to 1988-09-30
dot icon23/01/1989
Return made up to 28/12/88; no change of members
dot icon12/01/1988
Full accounts made up to 1987-09-30
dot icon12/01/1988
Return made up to 18/12/87; full list of members
dot icon03/03/1987
Full accounts made up to 1986-09-30
dot icon03/03/1987
Return made up to 25/12/86; full list of members
dot icon30/12/1926
Particulars of property mortgage/charge
dot icon28/09/1925
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/11/2026
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
3
49.77K
-
0.00
-
-
2022
3
68.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Alan Douglas
Director
05/12/2001 - Present
2
Broad, Jennifer Anne
Director
13/11/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DERBY STRAND PROPERTIES LIMITED

DERBY STRAND PROPERTIES LIMITED is an(a) Active company incorporated on 28/09/1925 with the registered office located at 76 Blenheim Drive Allestree, Derby, Derbyshire DE22 2LE. There are currently 2 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 STRAND PROPERTIES LIMITED?

toggle

DERBY STRAND PROPERTIES LIMITED is currently Active. It was registered on 28/09/1925 .

Where is DERBY STRAND PROPERTIES LIMITED located?

toggle

DERBY STRAND PROPERTIES LIMITED is registered at 76 Blenheim Drive Allestree, Derby, Derbyshire DE22 2LE.

What does DERBY STRAND PROPERTIES LIMITED do?

toggle

DERBY STRAND PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DERBY STRAND PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-30 with no updates.