DERWENT GARDENS LIMITED

Register to unlock more data on OkredoRegister

DERWENT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935978

Incorporation date

14/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Jessop House 6 Outrams Wharf,, Little Eaton, Derby, Derbyshire DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Director's details changed for Mr Michael Hudson on 2025-11-10
dot icon29/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon28/08/2025
Registered office address changed from 356 Meadowhead Sheffield South Yorkshire S8 7UJ to Jessop House 6 Outrams Wharf, Little Eaton Derby Derbyshire DE21 5EL on 2025-08-28
dot icon28/08/2025
Termination of appointment of Fairways Sheffield Property Management Limited as a secretary on 2025-08-10
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-10 with updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Termination of appointment of Richard Charles Mcdonald as a secretary on 2023-04-28
dot icon11/05/2023
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon31/05/2022
Appointment of Mr Russell Henry Walden as a director on 2021-05-04
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-13
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon25/01/2021
Termination of appointment of Frank George Edward Beesley as a director on 2020-12-15
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon29/02/2016
Director's details changed for Mr Michael Hudson on 2016-02-01
dot icon29/02/2016
Director's details changed for Frank George Edward Beesley on 2016-02-01
dot icon28/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon12/10/2012
Secretary's details changed for Richard Charles Mcdonald on 2012-09-13
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Mr Michael Hudson as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon28/07/2010
Termination of appointment of John Hill as a director
dot icon15/07/2010
Appointment of Richard Charles Mcdonald as a secretary
dot icon14/07/2010
Appointment of Frank George Edward Beesley as a director
dot icon14/07/2010
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 2010-07-14
dot icon19/05/2010
Termination of appointment of John Hill as a secretary
dot icon19/05/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Termination of appointment of Glen Jones as a director
dot icon04/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon28/07/2009
Compulsory strike-off action has been discontinued
dot icon25/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon08/01/2009
Return made up to 14/09/08; change of members
dot icon13/10/2008
Ad 08/10/08\gbp si 1@1=1\gbp ic 5/6\
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2008
Accounting reference date shortened from 30/09/2008 to 30/04/2008
dot icon07/02/2008
Return made up to 14/09/07; full list of members
dot icon02/02/2008
Ad 28/01/08--------- £ si 1@1=1 £ ic 4/5
dot icon12/06/2007
Ad 30/05/07--------- £ si 1@1=1 £ ic 3/4
dot icon03/05/2007
Ad 24/04/07--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2007
Resolutions
dot icon14/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.16K
-
0.00
-
-
2022
0
37.19K
-
0.00
16.23K
-
2023
1
12.00
-
0.00
-
-
2023
1
12.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

12.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Michael
Director
01/04/2011 - Present
2
Walden, Russell Henry
Director
04/05/2021 - Present
6
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT COMPANY
Corporate Secretary
28/04/2023 - 10/08/2025
122
Mcdonald, Richard Charles
Secretary
01/07/2010 - 28/04/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERWENT GARDENS LIMITED

DERWENT GARDENS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at Jessop House 6 Outrams Wharf,, Little Eaton, Derby, Derbyshire DE21 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DERWENT GARDENS LIMITED?

toggle

DERWENT GARDENS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is DERWENT GARDENS LIMITED located?

toggle

DERWENT GARDENS LIMITED is registered at Jessop House 6 Outrams Wharf,, Little Eaton, Derby, Derbyshire DE21 5EL.

What does DERWENT GARDENS LIMITED do?

toggle

DERWENT GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DERWENT GARDENS LIMITED have?

toggle

DERWENT GARDENS LIMITED had 1 employees in 2023.

What is the latest filing for DERWENT GARDENS LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.