DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 01829490
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 20 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE) are www.derbyroadestatemanagementcompany.co.uk, and www.derby-road-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Road Estate Management Company Limited The is a Private Limited Company. The company registration number is 01829490. Derby Road Estate Management Company Limited The has been working since 03 July 1984. The present status of the company is Active. The registered address of Derby Road Estate Management Company Limited The is 30 City Road London United Kingdom Ec1y 2ab. The company`s financial liabilities are £6.8k. It is £-5.09k against last year. The cash in hand is £10.61k. It is £-2.32k against last year. And the total assets are £10.61k, which is £-2.94k against last year. RAY, John is a Director of the company. STOWERS, Peter James is a Director of the company. WAYNE, Paul Oliver Richard is a Director of the company. Secretary BROWN, Edric Brian has been resigned. Secretary DOBSON, James Henry has been resigned. Secretary HEASON, Robert Andrew has been resigned. Secretary KEARNEY, Michael Anthony has been resigned. Secretary LAMBERT SMITH HAMPTON GROUP LIMITED has been resigned. Secretary RICHARDS, Stephen John has been resigned. Director AUDLEY, George Bernard, Sir has been resigned. Director JOHNSON, Alan Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


derby road estate management company Key Finiance

LIABILITIES £6.8k
-43%
CASH £10.61k
-18%
TOTAL ASSETS £10.61k
-22%
All Financial Figures

Current Directors

Director
RAY, John
Appointed Date: 22 August 2007
75 years old

Director
STOWERS, Peter James

92 years old

Director
WAYNE, Paul Oliver Richard
Appointed Date: 01 July 1993
75 years old

Resigned Directors

Secretary
BROWN, Edric Brian
Resigned: 01 October 1996

Secretary
DOBSON, James Henry
Resigned: 12 November 1999
Appointed Date: 01 October 1996

Secretary
HEASON, Robert Andrew
Resigned: 05 November 2008
Appointed Date: 09 June 2004

Secretary
KEARNEY, Michael Anthony
Resigned: 28 September 2001
Appointed Date: 13 November 1999

Secretary
LAMBERT SMITH HAMPTON GROUP LIMITED
Resigned: 28 June 2004
Appointed Date: 01 January 2004

Secretary
RICHARDS, Stephen John
Resigned: 01 January 2004
Appointed Date: 28 September 2001

Director
AUDLEY, George Bernard, Sir
Resigned: 27 May 2003
101 years old

Director
JOHNSON, Alan Frederick
Resigned: 26 August 2010
94 years old

DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE) Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20

02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015
08 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20

...
... and 91 more events
22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Return made up to 24/12/85; full list of members

20 May 1986
Director resigned

16 May 1985
Allotment of shares
21 Feb 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association