About

Registered Number: 05462408
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2 St. Johns Close, Allestree, Derby, DE22 2PN

 

Derbyshire Mortgage Services Ltd was registered on 24 May 2005 with its registered office in Derby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Michelle Jane 27 May 2005 - 1
CLAVIN, Kevin Anthony 23 October 2007 31 October 2008 1
SUMMERS, John Alisdair 27 May 2005 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 03 November 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 02 October 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 18 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 14 September 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
225 - Change of Accounting Reference Date 18 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.