About

Registered Number: 06064808
Date of Incorporation: 24/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hen Gartref Treoes Road, Coychurch, Bridgend, CF35 5EW,

 

Established in 2007, Derwood Homes & Developments Ltd have registered office in Bridgend. The business has one director listed as Derrick, Julie at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Julie 24 January 2007 31 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 30 January 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 18 November 2019
AD01 - Change of registered office address 01 August 2019
PSC07 - N/A 13 July 2019
TM01 - Termination of appointment of director 13 July 2019
TM02 - Termination of appointment of secretary 13 July 2019
MR04 - N/A 18 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 01 February 2018
MR01 - N/A 29 November 2017
AA - Annual Accounts 01 November 2017
PSC01 - N/A 03 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 January 2015
MR01 - N/A 29 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 11 December 2007
CERTNM - Change of name certificate 30 August 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Fully Satisfied

N/A

A registered charge 26 September 2014 Outstanding

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.