About

Registered Number: 06541125
Date of Incorporation: 20/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 7 Windmill Hill Lane, Derby, DE22 3BQ

 

Established in 2008, Derbyshire Property Maintenance Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Alan 20 March 2008 - 1
BARKER, Zoe Christine 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Ian 20 March 2008 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 18 March 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.