DERWENT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DERWENT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01899218

Incorporation date

26/03/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1985)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a director on 2024-09-27
dot icon09/10/2024
Termination of appointment of Adam Mcghin as a secretary on 2024-09-27
dot icon09/10/2024
Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Solvency Statement dated 06/12/23
dot icon18/12/2023
Statement by Directors
dot icon18/12/2023
Statement of capital on 2023-12-18
dot icon18/10/2023
Director's details changed for Mr Michael Paul Keaveney on 2023-10-18
dot icon25/09/2023
Director's details changed for Mr Adam Mcghin on 2023-09-01
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon04/08/2023
Cessation of Grainger Housing & Developments Limited as a person with significant control on 2023-07-27
dot icon04/08/2023
Notification of Bpt Limited as a person with significant control on 2023-07-27
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon20/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon20/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon20/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon15/11/2021
Appointment of Mr Robert Jan Hudson as a director on 2021-11-15
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon28/07/2021
Second filing for the termination of Vanessa Kate Simms as a director
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon07/05/2021
Appointment of Mr Michael Paul Keaveney as a director on 2021-05-04
dot icon27/04/2021
Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon02/07/2020
Full accounts made up to 2019-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon15/05/2019
Full accounts made up to 2018-09-30
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/12/2017
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2017-12-20
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/10/2016
Termination of appointment of Nicholas Peter On as a director on 2016-09-30
dot icon04/10/2016
Appointment of Mr Adam Mcghin as a director on 2016-09-30
dot icon17/06/2016
Full accounts made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/03/2016
Appointment of Adam Mcghin as a secretary on 2016-03-04
dot icon18/03/2016
Termination of appointment of Michael Patrick Windle as a secretary on 2016-03-04
dot icon04/03/2016
Appointment of Vanessa Kate Simms as a director on 2016-02-11
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Peter Couch as a director
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mark Greenwood on 2012-08-13
dot icon11/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon08/08/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon13/02/2012
Director's details changed for Nicholas Mark Fletcher Jopling on 2012-02-02
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon03/03/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Resolutions
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon16/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon09/08/2010
Resolutions
dot icon26/07/2010
Appointment of Peter Quentin Patrick Couch as a director
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon03/03/2010
Resolutions
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon26/02/2009
Appointment terminated director stephen dickinson
dot icon23/01/2009
Director appointed nick on
dot icon22/01/2009
Appointment terminated director michael windle
dot icon23/12/2008
Appointment terminated director andrew scrivener
dot icon22/12/2008
Appointment terminated secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon04/11/2008
Director's change of particulars / andrew cunningham / 03/10/2008
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Director's change of particulars / andrew cunningham / 22/04/2008
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon02/05/2006
Director resigned
dot icon03/02/2006
Director's particulars changed
dot icon25/11/2005
New director appointed
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon02/12/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon21/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Full accounts made up to 2003-09-30
dot icon26/05/2004
Director resigned
dot icon04/05/2004
Director's particulars changed
dot icon21/04/2004
New director appointed
dot icon25/03/2004
Return made up to 24/02/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon25/03/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon31/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
Secretary resigned
dot icon18/06/2003
Full accounts made up to 2002-09-30
dot icon21/03/2003
Return made up to 24/02/03; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP
dot icon17/05/2002
Full accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon11/05/2001
Full accounts made up to 2000-09-30
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 24/02/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE
dot icon13/10/2000
New director appointed
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Return made up to 24/02/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon17/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Return made up to 01/03/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-09-30
dot icon05/10/1998
Auditor's resignation
dot icon02/04/1998
Return made up to 01/03/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon05/07/1997
Particulars of mortgage/charge
dot icon11/06/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon16/04/1997
Return made up to 01/03/97; no change of members
dot icon11/04/1996
Full accounts made up to 1995-09-30
dot icon02/04/1996
Return made up to 01/03/96; full list of members
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Return made up to 01/03/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 01/03/94; no change of members
dot icon08/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Full accounts made up to 1993-09-30
dot icon31/03/1993
Full accounts made up to 1992-09-30
dot icon31/03/1993
Return made up to 01/03/93; full list of members
dot icon10/03/1993
Resolutions
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon27/03/1992
Return made up to 01/03/92; no change of members
dot icon28/05/1991
Full accounts made up to 1990-09-30
dot icon10/05/1991
Return made up to 07/03/91; no change of members
dot icon20/08/1990
Full accounts made up to 1989-09-30
dot icon02/07/1990
Return made up to 01/03/90; full list of members
dot icon10/08/1989
Return made up to 27/02/89; full list of members
dot icon13/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon30/06/1989
Full accounts made up to 1988-09-30
dot icon22/05/1989
Return made up to 30/12/88; full list of members
dot icon10/05/1989
Registered office changed on 10/05/89 from: college chambers 92-94 borough road middlesbrough cleveland TS1 2HL
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon19/04/1989
Director resigned;new director appointed
dot icon28/09/1988
New secretary appointed
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon16/06/1988
Full accounts made up to 1987-03-31
dot icon01/03/1988
Return made up to 14/01/88; full list of members
dot icon04/03/1987
Annual return made up to 18/12/86
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon26/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DERWENT DEVELOPMENTS LIMITED

DERWENT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/03/1985 with the registered office located at Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 5 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 DERWENT DEVELOPMENTS LIMITED?

toggle

DERWENT DEVELOPMENTS LIMITED is currently Active. It was registered on 26/03/1985 .

Where is DERWENT DEVELOPMENTS LIMITED located?

toggle

DERWENT DEVELOPMENTS LIMITED is registered at Citygate, Saint James Boulevard, Newcastle Upon Tyne NE1 4JE.

What does DERWENT DEVELOPMENTS LIMITED do?

toggle

DERWENT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DERWENT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.