DERRI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DERRI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704011

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon02/02/2026
Termination of appointment of Roger Taylor as a director on 2025-08-15
dot icon18/07/2025
Satisfaction of charge 037040110065 in full
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon10/12/2024
Registration of charge 037040110084, created on 2024-12-06
dot icon10/12/2024
Registration of charge 037040110085, created on 2024-12-06
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon20/09/2023
Termination of appointment of Maria Teresa Duhig as a secretary on 2023-09-01
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Secretary's details changed for Maria Teresa Duhig on 2023-02-21
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/11/2022
Registration of charge 037040110083, created on 2022-11-02
dot icon05/10/2022
Registration of charge 037040110077, created on 2022-09-30
dot icon05/10/2022
Registration of charge 037040110078, created on 2022-09-30
dot icon05/10/2022
Registration of charge 037040110079, created on 2022-09-30
dot icon05/10/2022
Registration of charge 037040110080, created on 2022-09-30
dot icon05/10/2022
Registration of charge 037040110081, created on 2022-09-30
dot icon05/10/2022
Registration of charge 037040110082, created on 2022-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2022
Director's details changed for Mr Laurent Oliver Taylor on 2022-03-23
dot icon23/03/2022
Director's details changed for Mr Laurent Oliver Taylor on 2022-03-23
dot icon23/03/2022
Director's details changed for Mr Laurent Oliver Taylor on 2022-03-23
dot icon17/02/2022
Registration of charge 037040110076, created on 2022-02-15
dot icon08/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/01/2022
Registration of charge 037040110074, created on 2022-01-25
dot icon26/01/2022
Registration of charge 037040110075, created on 2022-01-25
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Registration of charge 037040110073, created on 2021-04-23
dot icon10/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon11/12/2020
Registration of charge 037040110072, created on 2020-12-02
dot icon11/12/2020
Registration of charge 037040110071, created on 2020-12-02
dot icon10/12/2020
Registration of charge 037040110070, created on 2020-12-02
dot icon09/12/2020
Registration of charge 037040110069, created on 2020-11-26
dot icon03/06/2020
Change of details for Mr Roger Taylor as a person with significant control on 2020-06-02
dot icon03/06/2020
Director's details changed for Mr Roger Taylor on 2020-06-02
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon18/08/2017
Notification of Roger Taylor as a person with significant control on 2017-01-24
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/10/2016
Registration of charge 037040110068, created on 2016-10-04
dot icon02/09/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon06/01/2015
Registration of charge 037040110067, created on 2014-12-23
dot icon26/11/2014
Satisfaction of charge 5 in full
dot icon26/11/2014
Satisfaction of charge 15 in full
dot icon26/11/2014
Satisfaction of charge 9 in full
dot icon26/11/2014
Satisfaction of charge 11 in full
dot icon26/11/2014
Satisfaction of charge 18 in full
dot icon26/11/2014
Satisfaction of charge 17 in full
dot icon26/11/2014
Satisfaction of charge 19 in full
dot icon26/11/2014
Satisfaction of charge 21 in full
dot icon26/11/2014
Satisfaction of charge 20 in full
dot icon26/11/2014
Satisfaction of charge 22 in full
dot icon26/11/2014
Satisfaction of charge 24 in full
dot icon26/11/2014
Satisfaction of charge 23 in full
dot icon26/11/2014
Satisfaction of charge 25 in full
dot icon26/11/2014
Satisfaction of charge 30 in full
dot icon26/11/2014
Satisfaction of charge 26 in full
dot icon26/11/2014
Satisfaction of charge 28 in full
dot icon26/11/2014
Satisfaction of charge 29 in full
dot icon26/11/2014
Satisfaction of charge 36 in full
dot icon26/11/2014
Satisfaction of charge 31 in full
dot icon26/11/2014
Satisfaction of charge 32 in full
dot icon26/11/2014
Satisfaction of charge 37 in full
dot icon26/11/2014
Satisfaction of charge 34 in full
dot icon26/11/2014
Satisfaction of charge 38 in full
dot icon26/11/2014
Satisfaction of charge 35 in full
dot icon26/11/2014
Satisfaction of charge 40 in full
dot icon26/11/2014
Satisfaction of charge 43 in full
dot icon26/11/2014
Satisfaction of charge 39 in full
dot icon26/11/2014
Satisfaction of charge 33 in full
dot icon26/11/2014
Satisfaction of charge 27 in full
dot icon26/11/2014
Satisfaction of charge 10 in full
dot icon26/11/2014
Satisfaction of charge 3 in full
dot icon26/11/2014
Satisfaction of charge 41 in full
dot icon26/11/2014
Satisfaction of charge 42 in full
dot icon26/11/2014
Satisfaction of charge 44 in full
dot icon26/11/2014
Satisfaction of charge 46 in full
dot icon26/11/2014
Satisfaction of charge 45 in full
dot icon26/11/2014
Satisfaction of charge 48 in full
dot icon26/11/2014
Satisfaction of charge 47 in full
dot icon26/11/2014
Satisfaction of charge 49 in full
dot icon26/11/2014
Satisfaction of charge 53 in full
dot icon26/11/2014
Satisfaction of charge 55 in full
dot icon26/11/2014
Satisfaction of charge 54 in full
dot icon26/11/2014
Satisfaction of charge 57 in full
dot icon26/11/2014
Satisfaction of charge 61 in full
dot icon26/11/2014
Satisfaction of charge 58 in full
dot icon26/11/2014
Satisfaction of charge 50 in full
dot icon26/11/2014
Satisfaction of charge 51 in full
dot icon26/11/2014
Satisfaction of charge 52 in full
dot icon26/11/2014
Satisfaction of charge 62 in full
dot icon26/11/2014
Satisfaction of charge 64 in full
dot icon15/11/2014
Registration of charge 037040110066, created on 2014-11-03
dot icon07/11/2014
Registration of charge 037040110065, created on 2014-11-03
dot icon10/07/2014
Appointment of Mr Laurent Oliver Taylor as a director
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 64
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-06-30
dot icon01/07/2010
Particulars of a charge subject to which a property has been acquired / charge no: 63
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon31/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/07/2009
Accounts for a small company made up to 2008-06-30
dot icon09/02/2009
Return made up to 28/01/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 28/01/08; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/04/2007
Return made up to 28/01/07; full list of members
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 28/01/06; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/03/2005
Return made up to 28/01/05; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon29/09/2004
Registered office changed on 29/09/04 from: 83 wimpole street london W1G 9RQ
dot icon01/07/2004
Particulars of mortgage/charge
dot icon02/03/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon23/02/2004
Director's particulars changed
dot icon23/02/2004
Secretary's particulars changed
dot icon21/01/2004
Return made up to 28/01/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-01-31
dot icon24/09/2003
Registered office changed on 24/09/03 from: 55A welbeck street london W1M 7HD
dot icon03/05/2003
Particulars of mortgage/charge
dot icon15/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Return made up to 28/01/03; full list of members
dot icon10/03/2003
Secretary's particulars changed
dot icon07/02/2003
Full accounts made up to 2002-01-31
dot icon13/11/2002
Particulars of mortgage/charge
dot icon11/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 28/01/02; full list of members
dot icon15/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 28/01/01; full list of members
dot icon12/01/2001
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon23/10/2000
Full accounts made up to 2000-01-31
dot icon22/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
£ nc 100/1000 01/01/00
dot icon16/02/2000
Resolutions
dot icon02/02/2000
Return made up to 28/01/00; full list of members
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon14/03/1999
New secretary appointed
dot icon14/03/1999
New director appointed
dot icon14/03/1999
Registered office changed on 14/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Secretary resigned;director resigned
dot icon28/01/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
3.81M
-
0.00
7.01K
-
2022
2
4.18M
-
0.00
15.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Roger
Director
22/02/1999 - 15/08/2025
38
Taylor, Laurent Oliver
Director
08/07/2014 - Present
5
Duhig, Maria Teresa
Secretary
09/09/2006 - 01/09/2023
-

Persons with Significant Control

2
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 DERRI PROPERTIES LIMITED

DERRI PROPERTIES LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERRI PROPERTIES LIMITED?

toggle

DERRI PROPERTIES LIMITED is currently Active. It was registered on 28/01/1999 .

Where is DERRI PROPERTIES LIMITED located?

toggle

DERRI PROPERTIES LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does DERRI PROPERTIES LIMITED do?

toggle

DERRI 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 DERRI PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Roger Taylor as a director on 2025-08-15.