Derry Park Assets (UK) Limited LONDON


Derry Park Assets (UK) started in year 1997 as Private Limited Company with registration number 03355428. The Derry Park Assets (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 4th Floor, Westworks White City Place. Postal code: W12 7FQ. Since 2015/05/28 Derry Park Assets (UK) Limited is no longer carrying the name Lr (first Central Phase A).

The firm has 3 directors, namely Tiow C., Gavin B. and Wan K.. Of them, Wan K. has been with the company the longest, being appointed on 10 June 2015 and Tiow C. has been with the company for the least time - from 30 November 2023. Currently 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.

Derry Park Assets (UK) Limited Address / Contact

Office Address 4th Floor, Westworks White City Place
Office Address2 195 Wood Lane
Town London
Post code W12 7FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355428
Date of Incorporation Thu, 17th Apr 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Tiow C.

Position: Director

Appointed: 30 November 2023

Gavin B.

Position: Director

Appointed: 01 July 2019

Wan K.

Position: Director

Appointed: 10 June 2015

Fiona L.

Position: Director

Appointed: 30 April 2022

Resigned: 30 November 2023

Paul B.

Position: Director

Appointed: 08 February 2019

Resigned: 30 April 2022

Lay K.

Position: Director

Appointed: 31 May 2017

Resigned: 01 July 2019

Tiow C.

Position: Director

Appointed: 31 May 2017

Resigned: 01 July 2019

Michael S.

Position: Director

Appointed: 31 May 2017

Resigned: 30 November 2023

Tiow C.

Position: Director

Appointed: 28 May 2015

Resigned: 31 May 2017

Shirley T.

Position: Director

Appointed: 28 May 2015

Resigned: 31 May 2017

Leonard S.

Position: Director

Appointed: 08 July 2011

Resigned: 05 August 2015

Richard L.

Position: Director

Appointed: 21 August 2009

Resigned: 08 July 2011

Christopher K.

Position: Director

Appointed: 22 November 2005

Resigned: 21 August 2009

Richard L.

Position: Secretary

Appointed: 20 May 1998

Resigned: 28 May 2015

Michael L.

Position: Secretary

Appointed: 07 November 1997

Resigned: 27 February 1998

Richard L.

Position: Secretary

Appointed: 17 April 1997

Resigned: 07 November 1997

Ian L.

Position: Director

Appointed: 17 April 1997

Resigned: 04 April 2007

City Executor And Trustee Company Limited

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

Cetc (nominees) Limited

Position: Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Richard L.

Position: Director

Appointed: 17 April 1997

Resigned: 07 November 1997

Company previous names

Lr (first Central Phase A) May 28, 2015
Coffee Traders February 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 12th, December 2023
Free Download (29 pages)

Company search