Company NameDerwentside Property Co. Limited
DirectorFlorence Elaine Sellars
Company StatusActive
Company Number04036134
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Florence Elaine Sellars
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Chopwell Wood
Rowlands Gill
Tyne & Wear
NE39 1LT
Director NameChristine Irvine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleFinance Manager
Correspondence Address24 Cutlers Hall Road
Shotley Bridge
Consett
County Durham
DH8 8RD
Secretary NameChristine Irvine
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleFinance Manager
Correspondence Address24 Cutlers Hall Road
Shotley Bridge
Consett
County Durham
DH8 8RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01207 654193
Telephone regionConsett

Location

Registered AddressWoodside Cottage
Chopwell Wood
Rowlands Gill
NE39 1LT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill

Shareholders

1 at £1Mrs Florence Elaine Sellars
100.00%
Ordinary

Financials

Year2014
Net Worth£1,648
Cash£21,367
Current Liabilities£15,262

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

5 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 20,000
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 20,000
(3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Florence Elaine Sellars on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Florence Elaine Sellars on 18 July 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 July 2009Appointment terminated secretary christine irvine (1 page)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Appointment terminated secretary christine irvine (1 page)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 August 2006Return made up to 18/07/06; full list of members (2 pages)
2 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 July 2005Return made up to 18/07/05; full list of members (2 pages)
18 July 2005Return made up to 18/07/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
20 August 2004Return made up to 18/07/04; full list of members (6 pages)
20 August 2004Return made up to 18/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 September 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 August 2002Registered office changed on 23/08/02 from: imex business centre station road birtley county durham DH3 1QY (1 page)
23 August 2002Registered office changed on 23/08/02 from: imex business centre station road birtley county durham DH3 1QY (1 page)
21 August 2002Return made up to 18/07/02; full list of members (6 pages)
21 August 2002Return made up to 18/07/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
26 September 2001Return made up to 18/07/01; full list of members (6 pages)
26 September 2001Return made up to 18/07/01; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
18 July 2000Incorporation (12 pages)
18 July 2000Incorporation (12 pages)