Derby Commercial Park Management Limited CONGRESBURY, BRISTOL


Founded in 2011, Derby Commercial Park Management, classified under reg no. 07605072 is an active company. Currently registered at C/o Petersen Associates Limited The Old Post Office BS49 5DY, Congresbury, Bristol the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Oliver C., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 18 February 2021 and Oliver C. has been with the company for the least time - from 19 July 2022. As of 15 May 2024, there were 8 ex directors - Harry H., Simon J. and others listed below. There were no ex secretaries.

Derby Commercial Park Management Limited Address / Contact

Office Address C/o Petersen Associates Limited The Old Post Office
Office Address2 Station Road
Town Congresbury, Bristol
Post code BS49 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07605072
Date of Incorporation Thu, 14th Apr 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Oliver C.

Position: Director

Appointed: 19 July 2022

Mark H.

Position: Director

Appointed: 18 February 2021

Harry H.

Position: Director

Appointed: 01 July 2019

Resigned: 17 February 2021

Simon J.

Position: Director

Appointed: 29 April 2019

Resigned: 19 July 2022

Robert W.

Position: Director

Appointed: 15 December 2017

Resigned: 09 October 2018

Jason H.

Position: Director

Appointed: 10 November 2011

Resigned: 29 April 2019

Charles C.

Position: Director

Appointed: 14 April 2011

Resigned: 09 October 2018

Ancosec Limited

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 09 October 2018

David B.

Position: Director

Appointed: 14 April 2011

Resigned: 15 December 2017

Graham P.

Position: Director

Appointed: 14 April 2011

Resigned: 10 November 2011

James C.

Position: Director

Appointed: 14 April 2011

Resigned: 09 October 2018

Goodman Logistics Developments (uk) Limited

Position: Corporate Director

Appointed: 14 April 2011

Resigned: 14 April 2011

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Uk Industrial Properties S.a.r.l from 2310 Luxembourg, Luxembourg. The abovementioned PSC is classified as "a limited" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is British Overseas Bank Nominees Ltd and Wgtc Nominees Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Goodman Logistics Developments (Uk) Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Uk Industrial Properties S.A.R.L

14-16 Avenue Pasteur, 2310 Luxembourg, Luxembourg

Legal authority Companies Act 2006
Legal form Limited
Notified on 17 February 2021
Nature of control: 25-50% shares

British Overseas Bank Nominees Ltd And Wgtc Nominees Ltd

135 Bishopsgate, London, England And Wales, EC2M 3UR, United Kingdom

Legal authority England
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 220905 & 1255218
Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 50,01-75% shares

Goodman Logistics Developments (Uk) Limited

Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3921188
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 467236 035310 331
Current Assets99 944287 283313 870
Debtors32 47751 2483 539
Net Assets Liabilities377377377
Other Debtors18 70447 227 
Other
Version Production Software  2 024
Accrued Liabilities56 59099 581118 941
Creditors99 567286 906313 493
Deferred Income  15 775
Net Current Assets Liabilities377377377
Nominal Value Allotted Share Capital377377377
Number Shares Allotted 377377
Other Creditors24 990177 545166 977
Par Value Share 11
Prepayments Accrued Income10 5304 0213 539
Recoverable Value-added Tax3 243  
Trade Creditors Trade Payables17 9871 5681 953
Value-added Tax Payable 8 2129 847

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 20th November 2023: 377.00 GBP
filed on: 21st, December 2023
Free Download (3 pages)

Company search