DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148266

Incorporation date

17/07/1987

Size

Full

Contacts

Registered address

Registered address

25 Savile Row, London, W1S 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon08/02/2023
Director's details changed for Mr Nigel Quentin George on 2023-01-30
dot icon08/02/2023
Director's details changed for Mr Nigel Quentin George on 2023-01-30
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon14/04/2022
Termination of appointment of David Gary Silverman as a director on 2022-04-14
dot icon08/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Resolutions
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Change of details for Derwent London Plc as a person with significant control on 2021-06-04
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/03/2021
Appointment of Mrs Emily Joanna Prideaux as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Simon Paul Silver as a director on 2021-02-26
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Satisfaction of charge 4 in full
dot icon24/07/2020
Satisfaction of charge 3 in full
dot icon24/07/2020
Satisfaction of charge 5 in full
dot icon24/07/2020
Satisfaction of charge 7 in full
dot icon03/07/2020
Satisfaction of charge 8 in full
dot icon03/07/2020
Satisfaction of charge 6 in full
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of John David Burns as a director on 2019-05-17
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon09/07/2018
Director's details changed for Mr Nigel Quentin George on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Simon Paul Silver on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr John David Burns on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr David Gary Silverman on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Paul Malcolm Williams on 2018-07-09
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon13/10/2017
Appointment of Mr David Andrew Lawler as a secretary on 2017-10-02
dot icon13/10/2017
Termination of appointment of Timothy James Kite as a secretary on 2017-10-02
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/08/2014
Miscellaneous
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon26/09/2013
All of the property or undertaking has been released from charge 6
dot icon26/09/2013
All of the property or undertaking has been released from charge 7
dot icon26/09/2013
All of the property or undertaking has been released from charge 5
dot icon26/09/2013
All of the property or undertaking has been released from charge 4
dot icon26/09/2013
All of the property or undertaking has been released from charge 3
dot icon26/09/2013
All of the property or undertaking has been released from charge 8
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon14/06/2012
Resolutions
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/02/2010
Termination of appointment of Christopher Odom as a director
dot icon09/02/2010
Appointment of Damian Mark Alan Wisniewski as a director
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed david gary silverman
dot icon23/04/2008
Return made up to 10/04/08; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon09/05/2007
Return made up to 10/04/07; full list of members
dot icon23/02/2007
New director appointed
dot icon14/02/2007
Director's particulars changed
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 10/04/06; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 10/04/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 10/04/04; full list of members
dot icon17/03/2004
Particulars of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 10/04/03; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 10/04/02; full list of members
dot icon27/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 10/04/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB
dot icon11/05/2000
Return made up to 10/04/00; full list of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 10/04/99; full list of members
dot icon10/04/1999
Director's particulars changed
dot icon26/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
New director appointed
dot icon13/05/1998
Return made up to 10/04/98; no change of members
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary's particulars changed
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 10/04/97; no change of members
dot icon04/12/1996
Particulars of mortgage/charge
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 10/04/96; full list of members
dot icon09/05/1996
Memorandum and Articles of Association
dot icon09/05/1996
Resolutions
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon04/05/1995
Return made up to 10/04/95; no change of members
dot icon01/05/1995
Particulars of mortgage/charge
dot icon01/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 10/04/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 10/04/93; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 10/04/92; no change of members
dot icon13/06/1991
Return made up to 09/04/91; no change of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon03/03/1991
Resolutions
dot icon03/03/1991
Resolutions
dot icon19/10/1990
Particulars of mortgage/charge
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Return made up to 10/04/90; full list of members
dot icon23/02/1990
New director appointed
dot icon21/12/1989
Registered office changed on 21/12/89 from: 3 manchester square london W1M 6EU
dot icon11/07/1989
Return made up to 11/04/89; full list of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon27/10/1988
New director appointed
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Return made up to 08/04/88; full list of members
dot icon08/06/1988
Wd 03/05/88 pd 17/07/87--------- £ si 2@1
dot icon26/10/1987
Registered office changed on 26/10/87 from: 80/82 grays inn road london WC1
dot icon26/10/1987
Accounting reference date notified as 31/12
dot icon26/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Certificate of change of name
dot icon20/10/1987
Certificate of change of name
dot icon17/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Nigel Quentin
Director
01/06/1998 - Present
97
Prideaux, Emily Joanna
Director
01/03/2021 - Present
72
Silverman, David Gary
Director
16/06/2008 - 14/04/2022
111
Wisniewski, Damian Mark Alan
Director
01/02/2010 - Present
103

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 DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/07/1987 with the registered office located at 25 Savile Row, London, W1S 2ER. 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 VALLEY PROPERTY DEVELOPMENTS LIMITED?

toggle

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 17/07/1987 .

Where is DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED located?

toggle

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED is registered at 25 Savile Row, London, W1S 2ER.

What does DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED do?

toggle

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/07/2025: Full accounts made up to 2024-12-31.