Company number 08158569
Status Active
Incorporation Date 26 July 2012
Company Type Private Limited Company
Address THE FARM HOUSE, HEDLEY HILL FARM, CORNSAY COLLIERY, COUNTY DURHAM, DH7 9EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of DERWENTWATER DEVELOPMENTS LIMITED are www.derwentwaterdevelopments.co.uk, and www.derwentwater-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Derwentwater Developments Limited is a Private Limited Company.
The company registration number is 08158569. Derwentwater Developments Limited has been working since 26 July 2012.
The present status of the company is Active. The registered address of Derwentwater Developments Limited is The Farm House Hedley Hill Farm Cornsay Colliery County Durham Dh7 9ex. . COATES, Philip Sydney is a Secretary of the company. GILL, Janet Margaret is a Director of the company. HOGAN, Michael Francis is a Director of the company. MANNING, Brian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mrs Mary Rita Hogan
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control
DERWENTWATER DEVELOPMENTS LIMITED Events
02 Mar 2017
Satisfaction of charge 2 in full
06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 26 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
...
... and 3 more events
05 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013
Appointment of Mr Philip Sydney Coates as a secretary
15 Mar 2013
Particulars of a mortgage or charge / charge no: 1
15 Mar 2013
Particulars of a mortgage or charge / charge no: 2
26 Jul 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)