Company NameDerwent Lodge Management Company Limited
Company StatusActive
Company Number10619289
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael George Hornby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4, Derwent Lodge Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameMr Michael George Hornby
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address4 Derwent Lodge Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMr Russell John Peplow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleMarine Engineer Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Derwent Lodge
Westoe Village
South Shields
Tyne And Wear
NE33 3EB
Director NameMrs Ella Johnson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Craig Hanson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadow Laws
South Shields
NE34 8DS
Director NameMr William Edward Johnson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Meadow Laws
South Shields
NE34 8DS

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Filing History

21 August 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 November 2020Secretary's details changed for Mr Michael George Hornby on 20 October 2020 (1 page)
11 November 2020Director's details changed for Mr Michael George Hornby on 20 October 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
13 November 2018Appointment of Mrs Ella Johnson as a director on 30 June 2018 (2 pages)
13 November 2018Termination of appointment of William Edward Johnson as a director on 30 June 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
26 January 2018Appointment of Mr Russell John Peplow as a director on 7 April 2017 (2 pages)
25 January 2018Termination of appointment of Craig Hanson as a director on 7 April 2017 (1 page)
15 January 2018Registered office address changed from 28 Meadow Laws South Shields NE34 8DS England to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 15 January 2018 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 3
(19 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 3
(19 pages)