The Derbyshire Hotel Derby Limited WARWICK


The Derbyshire Hotel Derby started in year 2007 as Private Limited Company with registration number 06291448. The The Derbyshire Hotel Derby company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Warwick at Delta By Marriott (valary Management Ltd). Postal code: CV34 6RE. Since November 2, 2016 The Derbyshire Hotel Derby Limited is no longer carrying the name Venice Regal Derby.

The company has one director. Rajiv N., appointed on 31 October 2017. There are currently no secretaries appointed. 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.

The Derbyshire Hotel Derby Limited Address / Contact

Office Address Delta By Marriott (valary Management Ltd)
Office Address2 Stratford Road
Town Warwick
Post code CV34 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06291448
Date of Incorporation Mon, 25th Jun 2007
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Rajiv N.

Position: Director

Appointed: 31 October 2017

Ravi R.

Position: Director

Appointed: 31 October 2017

Resigned: 31 August 2018

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 31 October 2017

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 31 October 2017

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Anthony T.

Position: Director

Appointed: 16 August 2007

Resigned: 31 October 2017

Geraldine G.

Position: Secretary

Appointed: 16 August 2007

Resigned: 29 November 2010

Gail H.

Position: Director

Appointed: 16 August 2007

Resigned: 31 October 2017

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 16 August 2007

David P.

Position: Director

Appointed: 25 June 2007

Resigned: 16 August 2007

Adrian L.

Position: Director

Appointed: 25 June 2007

Resigned: 16 August 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Serani Hotels Ltd from Warwick, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hcc Properties Limited that entered Harrogate, England as the official address. This PSC has a legal form of "a limited liability company", 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.

Serani Hotels Ltd

Delta By Marriott (Valary Management Ltd) Stratford Road, Marsh Road, Warwick, CV34 6RE, England

Legal authority Companies Act 2006
Legal form Company
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hcc Properties Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05946999
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Venice Regal Derby November 2, 2016
Alexglade August 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand487 112266 936
Current Assets8 242 583673 566
Debtors7 721 457370 184
Net Assets Liabilities13 227 033456 969
Property Plant Equipment5 635 6035 437 691
Total Inventories34 01436 446
Other
Accumulated Amortisation Impairment Intangible Assets 133 098
Accumulated Depreciation Impairment Property Plant Equipment7 705 0348 000 887
Average Number Employees During Period106 
Creditors621 5873 077 092
Fixed Assets5 635 60313 290 495
Increase From Amortisation Charge For Year Intangible Assets 133 098
Increase From Depreciation Charge For Year Property Plant Equipment 295 853
Intangible Assets 7 852 804
Intangible Assets Gross Cost 7 985 902
Net Current Assets Liabilities7 620 996-2 403 526
Property Plant Equipment Gross Cost13 340 63713 438 578
Provisions For Liabilities Balance Sheet Subtotal29 566 
Total Additions Including From Business Combinations Intangible Assets 7 985 902
Total Additions Including From Business Combinations Property Plant Equipment 97 941
Total Assets Less Current Liabilities13 256 59910 886 969

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, December 2023
Free Download (1 page)

Company search