About

Registered Number: 06064808
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Hen Gartref Treoes Road, Coychurch, Bridgend, CF35 5EW,

 

Having been setup in 2007, Derwood Homes & Developments Ltd have registered office in Bridgend. This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

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.