Derryville Limited SUDBURY


Founded in 1979, Derryville, classified under reg no. 01456521 is an active company. Currently registered at C/0 Blockmanagement Uk CO10 7GB, Sudbury the company has been in the business for 45 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2023.

The firm has 4 directors, namely Laura W., Carol B. and Elizabeth S. and others. Of them, Elizabeth S., Amanda R. have been with the company the longest, being appointed on 18 July 2011 and Laura W. has been with the company for the least time - from 26 May 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Derryville Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01456521
Date of Incorporation Wed, 24th Oct 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 45 years old
Account next due date Mon, 24th Mar 2025 (332 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Laura W.

Position: Director

Appointed: 26 May 2017

Carol B.

Position: Director

Appointed: 13 April 2017

Block Management Uk Ltd

Position: Corporate Secretary

Appointed: 29 April 2013

Elizabeth S.

Position: Director

Appointed: 18 July 2011

Amanda R.

Position: Director

Appointed: 18 July 2011

Julie R.

Position: Director

Appointed: 19 August 2015

Resigned: 20 June 2017

Clare A.

Position: Director

Appointed: 18 July 2011

Resigned: 25 September 2014

Rebecca T.

Position: Director

Appointed: 18 July 2011

Resigned: 23 October 2012

Samantha H.

Position: Director

Appointed: 16 October 2007

Resigned: 24 June 2011

Anthony H.

Position: Director

Appointed: 04 October 2003

Resigned: 14 December 2010

Candys M.

Position: Director

Appointed: 21 July 2003

Resigned: 15 January 2007

David A.

Position: Director

Appointed: 11 April 2001

Resigned: 07 July 2003

Matthew L.

Position: Director

Appointed: 08 February 2000

Resigned: 30 May 2002

Gareth E.

Position: Director

Appointed: 19 November 1997

Resigned: 08 April 2002

Thomas M.

Position: Director

Appointed: 15 October 1996

Resigned: 08 April 2002

Joseph B.

Position: Director

Appointed: 11 December 1995

Resigned: 23 January 1999

Sally L.

Position: Director

Appointed: 11 December 1995

Resigned: 29 August 2004

Marie L.

Position: Secretary

Appointed: 13 December 1993

Resigned: 24 June 2011

Chris L.

Position: Director

Appointed: 13 December 1993

Resigned: 30 September 1996

Guy S.

Position: Director

Appointed: 01 June 1993

Resigned: 25 October 1995

Joanne S.

Position: Director

Appointed: 01 June 1993

Resigned: 25 October 1995

Debbie M.

Position: Director

Appointed: 01 June 1993

Resigned: 31 October 1996

Cheuk C.

Position: Director

Appointed: 13 December 1991

Resigned: 07 April 1993

Garry G.

Position: Director

Appointed: 13 December 1991

Resigned: 26 February 1993

Sharon E.

Position: Director

Appointed: 13 December 1991

Resigned: 08 April 2002

Edward A.

Position: Director

Appointed: 13 December 1991

Resigned: 24 June 2011

Fiona W.

Position: Director

Appointed: 13 December 1991

Resigned: 11 October 2004

Marie L.

Position: Secretary

Appointed: 13 December 1991

Resigned: 07 April 1993

Patricia M.

Position: Director

Appointed: 13 December 1991

Resigned: 21 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth11111     
Balance Sheet
Net Assets Liabilities    111111
Net Assets Liabilities Including Pension Asset Liability11111     
Tangible Fixed Assets11111     
Reserves/Capital
Profit Loss Account Reserve11        
Shareholder Funds11111     
Other
Fixed Assets1111111111
Total Assets Less Current Liabilities1111111111
Other Aggregate Reserves 1111     
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 24th June 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements