DERWENT FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DERWENT FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07264667

Incorporation date

25/05/2010

Size

Full

Contacts

Registered address

Registered address

1 Centro Place, Pride Park, Derby DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon04/04/2026
Full accounts made up to 2025-03-31
dot icon25/11/2025
Director's details changed for Will Loughnane on 2022-07-25
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon10/01/2025
Full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon08/04/2024
Termination of appointment of Andrew Winstanley as a director on 2024-04-05
dot icon05/04/2024
Termination of appointment of Belinda Mary Steward as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr Eamonn Pius Tierney as a director on 2024-04-02
dot icon23/01/2024
Full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Chris Martin as a secretary on 2023-09-11
dot icon11/09/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-09-11
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon07/07/2023
Appointment of Belinda Mary Steward as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Janice Boucher as a director on 2023-04-28
dot icon04/04/2023
Termination of appointment of Helen Louise Kings as a director on 2023-03-27
dot icon27/01/2023
Director's details changed for Mrs Helen Louise Kings on 2021-12-01
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon08/08/2022
Termination of appointment of Hugh Jordan Mcgeever as a director on 2022-07-25
dot icon28/07/2022
Second filing for the appointment of Mr Will Loughnane as a director
dot icon25/07/2022
Appointment of Mr Will Loughnane as a director on 2022-07-25
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/01/2022
Appointment of Mr Hugh Jordan Mcgeever as a director on 2022-01-01
dot icon21/12/2021
Secretary's details changed for Mr Chris Martin on 2021-12-01
dot icon20/12/2021
Director's details changed for Mrs Helen Louise Kings on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Andrew Winstanley on 2021-12-01
dot icon23/11/2021
Full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/05/2021
Appointment of Mr Andrew Winstanley as a director on 2021-05-14
dot icon17/05/2021
Termination of appointment of Yvonne Vivienne Taylor as a director on 2021-05-01
dot icon17/05/2021
Termination of appointment of Deborah Good as a director on 2021-05-01
dot icon17/05/2021
Appointment of Mrs Helen Louise Kings as a director on 2021-05-14
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon22/07/2020
Termination of appointment of Amjad Mazhar Hussain as a director on 2020-07-16
dot icon22/07/2020
Termination of appointment of Mr Adam Anthony Cleal as a director on 2020-07-16
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/06/2020
Appointment of Mr Mr Adam Anthony Cleal as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Amjad Mazhar Hussain as a director on 2020-06-01
dot icon23/01/2020
Director's details changed for Mrs Yvonne Vivienne Taylor on 2019-12-01
dot icon23/01/2020
Director's details changed for Ms Janice Boucher on 2019-12-01
dot icon22/01/2020
Director's details changed for Mrs Yvonne Vivienne Taylor on 2020-01-21
dot icon22/01/2020
Director's details changed for Mrs Deborah Good on 2020-01-21
dot icon15/01/2020
Resolutions
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Mrs Yvonne Vivienne Taylor as a director on 2019-10-29
dot icon05/11/2019
Appointment of Mrs Deborah Good as a director on 2019-10-29
dot icon25/09/2019
Termination of appointment of Richard Hopkin as a director on 2019-07-31
dot icon25/09/2019
Termination of appointment of Barbara Margaret Gildea as a director on 2019-07-31
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon03/04/2018
Appointment of Ms Janice Boucher as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Stephen Mcdonough as a director on 2018-03-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon10/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon05/01/2017
Registered office address changed from , C/O Places for People Ltd, 80 Cheapside, London, EC2V 6EE, England to 1 Centro Place Pride Park Derby DE24 8RF on 2017-01-05
dot icon05/01/2017
Secretary's details changed for Mr Chris Martin on 2017-01-05
dot icon04/01/2017
Appointment of Ms Barbara Margaret Gildea as a director on 2017-01-01
dot icon19/12/2016
Director's details changed for Mr Stephen Mcdonough on 2016-12-19
dot icon19/12/2016
Director's details changed for Mr Richard Hopkin on 2016-12-19
dot icon19/12/2016
Termination of appointment of Peter Marlon Mccormack as a secretary on 2016-12-19
dot icon19/12/2016
Appointment of Mr Chris Martin as a secretary on 2016-12-19
dot icon19/12/2016
Registered office address changed from , 1 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF to 1 Centro Place Pride Park Derby DE24 8RF on 2016-12-19
dot icon16/12/2016
Termination of appointment of Ian Peters as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Ian Cherry as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Gev Lynott as a director on 2016-12-16
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Ian Peters as a director on 2016-07-27
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Nicholas Richard Brian Ebbs as a director on 2016-04-30
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Ian Cherry as a director on 2015-02-12
dot icon09/03/2015
Appointment of Mr Nicholas Richard Brian Ebbs as a director on 2015-02-12
dot icon09/03/2015
Appointment of Mr Gev Lynott as a director on 2015-02-12
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Termination of appointment of Martin Corbett as a director on 2014-08-06
dot icon28/07/2014
Termination of appointment of Maureen Patricia Neal as a director on 2014-07-25
dot icon28/07/2014
Appointment of Mr Richard Hopkin as a director on 2014-07-25
dot icon28/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon10/10/2011
Termination of appointment of Suzy Brain England as a director
dot icon10/10/2011
Appointment of Professor Maureen Patricia Neal as a director
dot icon10/10/2011
Termination of appointment of Suzy Brain England as a director
dot icon05/08/2011
Appointment of Mr Stephen Mcdonough as a director
dot icon05/08/2011
Appointment of Mr Peter Marlon Mccormack as a secretary
dot icon05/08/2011
Termination of appointment of Paul Wisher as a director
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Paul Casy as a director
dot icon22/03/2011
Appointment of Mrs Suzy Maria Brain England as a director
dot icon27/10/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon30/06/2010
Resolutions
dot icon25/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon03/06/2010
Appointment of Mr Martin Corbett as a director
dot icon03/06/2010
Appointment of Mr Paul Vincent Casy as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeever, Hugh Jordan
Director
01/01/2022 - 25/07/2022
34
Peters, Ian
Director
27/07/2016 - 16/12/2016
49
Winstanley, Andrew
Director
14/05/2021 - 05/04/2024
117
Boucher, Janice
Director
01/04/2018 - 28/04/2023
5
Hopkin, Richard
Director
25/07/2014 - 31/07/2019
33

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 DERWENT FACILITIES MANAGEMENT LIMITED

DERWENT FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 25/05/2010 with the registered office located at 1 Centro Place, Pride Park, Derby DE24 8RF. 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 DERWENT FACILITIES MANAGEMENT LIMITED?

toggle

DERWENT FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 25/05/2010 .

Where is DERWENT FACILITIES MANAGEMENT LIMITED located?

toggle

DERWENT FACILITIES MANAGEMENT LIMITED is registered at 1 Centro Place, Pride Park, Derby DE24 8RF.

What does DERWENT FACILITIES MANAGEMENT LIMITED do?

toggle

DERWENT FACILITIES MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DERWENT FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-31.