Derwent Lodge Estates Limited LIVERPOOL


Founded in 1972, Derwent Lodge Estates, classified under reg no. 01069944 is an active company. Currently registered at 5th Floor Melbourne Building L2 5QU, Liverpool the company has been in the business for fifty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Bradley M., Jonathan B. and Craig S.. In addition one secretary - Craig S. - is with the firm. At present 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 Lodge Estates Limited Address / Contact

Office Address 5th Floor Melbourne Building
Office Address2 21 North John Street
Town Liverpool
Post code L2 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069944
Date of Incorporation Tue, 5th Sep 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Bradley M.

Position: Director

Appointed: 29 August 2019

Jonathan B.

Position: Director

Appointed: 01 September 2014

Craig S.

Position: Secretary

Appointed: 23 November 2011

Craig S.

Position: Director

Appointed: 19 June 2008

Bradley M.

Position: Director

Appointed: 07 February 2014

Resigned: 24 September 2014

James B.

Position: Director

Appointed: 17 November 2011

Resigned: 06 February 2014

Joan C.

Position: Secretary

Appointed: 13 August 2004

Resigned: 23 November 2011

Kenneth S.

Position: Secretary

Appointed: 13 August 2004

Resigned: 23 November 2011

Joan H.

Position: Secretary

Appointed: 10 December 1993

Resigned: 13 August 2004

Allan C.

Position: Director

Appointed: 31 March 1992

Resigned: 19 June 2008

Robert H.

Position: Secretary

Appointed: 31 March 1992

Resigned: 05 August 1993

Anthony C.

Position: Director

Appointed: 31 March 1992

Resigned: 17 November 2011

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Cytos 2018 Limited from Liverpool, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cytos Limited that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cytos 2018 Limited

4th Floor 27 Dale Street, Liverpool, Merseyside, L2 2HD, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11116976
Notified on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cytos Limited

32 Athol Street, Douglas, Isle Of Man, IM1 1JB, Isle Of Man

Legal authority Companies Act
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Register
Registration number 112791c
Notified on 31 March 2017
Ceased on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2023
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements