Derwent House Residents Association Limited HALIFAX


Founded in 1993, Derwent House Residents Association, classified under reg no. 02809641 is an active company. Currently registered at 1 Windle Royd Lane HX2 7LY, Halifax the company has been in the business for thirty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Derwent House Residents Association Limited Address / Contact

Office Address 1 Windle Royd Lane
Town Halifax
Post code HX2 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809641
Date of Incorporation Thu, 15th Apr 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Diane W.

Position: Secretary

Appointed: 10 January 2013

Gary D.

Position: Secretary

Appointed: 05 April 2012

David W.

Position: Director

Appointed: 08 May 2005

Wendy E.

Position: Secretary

Appointed: 17 December 2004

Resigned: 31 March 2012

Wendy E.

Position: Director

Appointed: 19 June 2000

Resigned: 31 March 2012

John S.

Position: Director

Appointed: 19 June 2000

Resigned: 10 February 2003

John T.

Position: Secretary

Appointed: 30 April 1995

Resigned: 30 June 2002

John M.

Position: Director

Appointed: 05 November 1994

Resigned: 01 May 1996

Andrew M.

Position: Director

Appointed: 03 November 1994

Resigned: 20 September 1999

Wendy E.

Position: Director

Appointed: 21 October 1994

Resigned: 01 May 1996

Lorraine H.

Position: Director

Appointed: 21 October 1994

Resigned: 01 May 1996

David A.

Position: Director

Appointed: 21 October 1994

Resigned: 01 May 1996

John M.

Position: Secretary

Appointed: 08 May 1994

Resigned: 30 April 1995

John T.

Position: Director

Appointed: 15 April 1993

Resigned: 30 June 2002

Kevin C.

Position: Director

Appointed: 15 April 1993

Resigned: 12 March 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1993

Resigned: 15 April 1993

Ellen K.

Position: Secretary

Appointed: 15 April 1993

Resigned: 08 May 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 15 April 1993

Resigned: 15 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is David W. This PSC and has 50,01-75% shares.

David W.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (9 pages)

Company search

Advertisements