DERRY PARK ASSETS (UK) LIMITED

Register to unlock more data on OkredoRegister

DERRY PARK ASSETS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03355428

Incorporation date

17/04/1997

Size

Full

Contacts

Registered address

Registered address

4th Floor, Westworks White City Place, 195 Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon20/02/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon01/03/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon09/01/2024
Director's details changed for Mr Gavin David Bamberger on 2023-12-20
dot icon29/12/2023
Director's details changed for Mr Wan Kwong Weng on 2023-12-28
dot icon21/12/2023
Termination of appointment of Michael Thomas Smith as a director on 2023-11-30
dot icon21/12/2023
Appointment of Mr Tiow Chye Chua as a director on 2023-11-30
dot icon21/12/2023
Termination of appointment of Fiona Lyons as a director on 2023-11-30
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon13/04/2023
Auditor's resignation
dot icon23/03/2023
Director's details changed for Mr Michael Thomas Smith on 2023-03-23
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon13/05/2022
Appointment of Ms Fiona Lyons as a director on 2022-04-30
dot icon13/05/2022
Termination of appointment of Paul Matthew Bailey as a director on 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon13/10/2021
Director's details changed for Mr Gavin David Bamberger on 2021-01-18
dot icon31/07/2021
Full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon18/01/2021
Registered office address changed from Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 2021-01-18
dot icon11/08/2020
Full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon06/08/2019
Termination of appointment of Tiow Chye Chua as a director on 2019-07-01
dot icon06/08/2019
Termination of appointment of Lay Keng Koh as a director on 2019-07-01
dot icon18/07/2019
Appointment of Mr Gavin David Bamberger as a director on 2019-07-01
dot icon10/04/2019
Appointment of Mr Paul Matthew Bailey as a director on 2019-02-08
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Director's details changed for Mr Tiow Chye Chua on 2017-06-28
dot icon17/06/2017
Appointment of Mr Michael Thomas Smith as a director on 2017-05-31
dot icon15/06/2017
Appointment of Mr Tiow Chye Chua as a director on 2017-05-31
dot icon15/06/2017
Appointment of Ms Lay Keng Koh as a director on 2017-05-31
dot icon15/06/2017
Termination of appointment of Tiow Chye Chua as a director on 2017-05-31
dot icon15/06/2017
Termination of appointment of Shirley Bee Hong Tay as a director on 2017-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon31/10/2016
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD on 2016-10-31
dot icon31/10/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon07/03/2016
Current accounting period shortened from 2016-05-28 to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Wan Kwong Weng on 2016-02-01
dot icon24/02/2016
Director's details changed for Tiow Chye Chua on 2016-02-01
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon03/11/2015
Resolutions
dot icon14/10/2015
Statement by Directors
dot icon14/10/2015
Statement of capital on 2015-10-14
dot icon14/10/2015
Solvency Statement dated 14/10/15
dot icon14/10/2015
Resolutions
dot icon12/08/2015
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 2015-08-05
dot icon15/07/2015
Full accounts made up to 2015-05-28
dot icon12/06/2015
Appointment of Mr Wan Kwong Weng as a director on 2015-06-10
dot icon09/06/2015
Memorandum and Articles of Association
dot icon29/05/2015
Appointment of Tiow Chye Chua as a director on 2015-05-28
dot icon28/05/2015
Certificate of change of name
dot icon28/05/2015
Change of name notice
dot icon28/05/2015
Appointment of Shirley Bee Hong Tay as a director on 2015-05-28
dot icon28/05/2015
Termination of appointment of Richard Nigel Luck as a secretary on 2015-05-28
dot icon28/05/2015
Previous accounting period shortened from 2015-09-30 to 2015-05-28
dot icon28/05/2015
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 100 New Bridge Street London EC4V 6JA on 2015-05-28
dot icon22/04/2015
Satisfaction of charge 5 in full
dot icon15/04/2015
Full accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/07/2011
Appointment of Leonard Kevin Sebastian as a director
dot icon22/07/2011
Termination of appointment of Richard Livingstone as a director
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon11/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon14/10/2009
Termination of appointment of Christopher King as a director
dot icon13/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Secretary's change of particulars / richard luck / 23/01/2009
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon17/01/2008
Auditor's resignation
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Director resigned
dot icon27/02/2007
Return made up to 26/02/07; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 26/02/06; full list of members
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Full accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 26/02/05; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-09-30
dot icon02/07/2004
Particulars of mortgage/charge
dot icon17/03/2004
Return made up to 26/02/04; full list of members
dot icon12/08/2003
Full accounts made up to 2002-09-30
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Return made up to 26/02/03; full list of members
dot icon10/01/2003
Director's particulars changed
dot icon09/01/2003
Particulars of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon19/07/2002
Return made up to 26/02/02; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon02/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Return made up to 26/02/01; full list of members
dot icon28/02/2001
Certificate of change of name
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Return made up to 26/02/00; full list of members
dot icon17/03/1999
Return made up to 26/02/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-09-30
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon28/05/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon25/03/1998
Return made up to 26/02/98; full list of members
dot icon09/01/1998
Secretary resigned;director resigned
dot icon09/01/1998
New secretary appointed
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New secretary appointed;new director appointed
dot icon08/08/1997
New director appointed
dot icon17/04/1997
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
20/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwong Weng, Wan
Director
10/06/2015 - Present
-
Bamberger, Gavin David
Director
01/07/2019 - Present
59
Chua, Tiow Chye
Director
30/11/2023 - Present
30
Chua, Tiow Chye
Director
31/05/2017 - 01/07/2019
30
Chua, Tiow Chye
Director
28/05/2015 - 31/05/2017
30

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 DERRY PARK ASSETS (UK) LIMITED

DERRY PARK ASSETS (UK) LIMITED is an(a) Active company incorporated on 17/04/1997 with the registered office located at 4th Floor, Westworks White City Place, 195 Wood Lane, London W12 7FQ. 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 DERRY PARK ASSETS (UK) LIMITED?

toggle

DERRY PARK ASSETS (UK) LIMITED is currently Active. It was registered on 17/04/1997 .

Where is DERRY PARK ASSETS (UK) LIMITED located?

toggle

DERRY PARK ASSETS (UK) LIMITED is registered at 4th Floor, Westworks White City Place, 195 Wood Lane, London W12 7FQ.

What does DERRY PARK ASSETS (UK) LIMITED do?

toggle

DERRY PARK ASSETS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DERRY PARK ASSETS (UK) LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.