Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERRY PARK ASSETS (UK) LIMITED
Company Information for

DERRY PARK ASSETS (UK) LIMITED

4TH FLOOR, WESTWORKS WHITE CITY PLACE, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
03355428
Private Limited Company
Active

Company Overview

About Derry Park Assets (uk) Ltd
DERRY PARK ASSETS (UK) LIMITED was founded on 1997-04-17 and has its registered office in London. The organisation's status is listed as "Active". Derry Park Assets (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DERRY PARK ASSETS (UK) LIMITED
 
Legal Registered Office
4TH FLOOR, WESTWORKS WHITE CITY PLACE
195 WOOD LANE
LONDON
W12 7FQ
Other companies in E1W
 
Previous Names
LR (FIRST CENTRAL PHASE A) LIMITED28/05/2015
Filing Information
Company Number 03355428
Company ID Number 03355428
Date formed 1997-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769526578  
Last Datalog update: 2024-03-06 11:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERRY PARK ASSETS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERRY PARK ASSETS (UK) LIMITED

Current Directors
Officer Role Date Appointed
TIOW CHYE CHUA
Director 2017-05-31
LAY KENG KOH
Director 2017-05-31
WAN KWONG WENG
Director 2015-06-10
MICHAEL THOMAS SMITH
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIOW CHYE CHUA
Director 2015-05-28 2017-05-31
SHIRLEY BEE HONG TAY
Director 2015-05-28 2017-05-31
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2011-07-08 2015-08-05
RICHARD NIGEL LUCK
Company Secretary 1998-05-20 2015-05-28
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2011-07-08
CHRISTOPHER KING
Director 2005-11-22 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1997-04-17 2007-04-04
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1997-04-17 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1997-04-17 1997-11-07
CETC (NOMINEES) LIMITED
Nominated Secretary 1997-04-17 1997-04-17
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIOW CHYE CHUA ROOSEVELT ASSETS LIMITED Director 2017-05-31 CURRENT 2016-09-28 Active
TIOW CHYE CHUA PINE (UK) HOLDINGS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
TIOW CHYE CHUA MAPLETREE UK MANAGEMENT LIMITED Director 2016-10-10 CURRENT 2015-08-26 Active
LAY KENG KOH ROOSEVELT ASSETS LIMITED Director 2017-05-31 CURRENT 2016-09-28 Active
MICHAEL THOMAS SMITH ROOSEVELT ASSETS LIMITED Director 2017-05-31 CURRENT 2016-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
2024-03-01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-09Director's details changed for Mr Gavin David Bamberger on 2023-12-20
2023-12-29Director's details changed for Mr Wan Kwong Weng on 2023-12-28
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-13AUDITOR'S RESIGNATION
2023-03-23Director's details changed for Mr Michael Thomas Smith on 2023-03-23
2023-03-23Director's details changed for Mr Michael Thomas Smith on 2023-03-23
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-13AP01DIRECTOR APPOINTED MS FIONA LYONS
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW BAILEY
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-13CH01Director's details changed for Mr Gavin David Bamberger on 2021-01-18
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAY KENG KOH
2019-07-18AP01DIRECTOR APPOINTED MR GAVIN DAVID BAMBERGER
2019-04-10AP01DIRECTOR APPOINTED MR PAUL MATTHEW BAILEY
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05CH01Director's details changed for Mr Tiow Chye Chua on 2017-06-28
2017-06-17AP01DIRECTOR APPOINTED MR MICHAEL THOMAS SMITH
2017-06-15AP01DIRECTOR APPOINTED MR TIOW CHYE CHUA
2017-06-15AP01DIRECTOR APPOINTED MS LAY KENG KOH
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIOW CHUA
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TAY
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 100 New Bridge Street London EC4V 6JA England
2016-10-31AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2016-03-07AA01Current accounting period shortened from 28/05/16 TO 31/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIOW CHYE CHUA / 01/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAN KWONG WENG / 01/02/2016
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5791597
2015-11-03SH0114/10/15 STATEMENT OF CAPITAL GBP 5791597
2015-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2015-11-03RES12Resolution of varying share rights or name
2015-10-14SH20Statement by Directors
2015-10-14SH19Statement of capital on 2015-10-14 GBP 2.00
2015-10-14CAP-SSSolvency Statement dated 14/10/15
2015-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2015-07-15AAFULL ACCOUNTS MADE UP TO 28/05/15
2015-06-12AP01DIRECTOR APPOINTED MR WAN KWONG WENG
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2015-05-29AP01DIRECTOR APPOINTED TIOW CHYE CHUA
2015-05-28RES15CHANGE OF NAME 28/05/2015
2015-05-28CERTNMCOMPANY NAME CHANGED LR (FIRST CENTRAL PHASE A) LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-28AP01DIRECTOR APPOINTED SHIRLEY BEE HONG TAY
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK
2015-05-28AA01PREVSHO FROM 30/09/2015 TO 28/05/2015
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0127/02/15 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0127/02/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-04AR0127/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-02AR0127/02/12 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0126/02/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0126/02/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-02363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-19363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-02395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-02-28CERTNMCOMPANY NAME CHANGED COFFEE TRADERS LIMITED CERTIFICATE ISSUED ON 28/02/01
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05363aRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-03-17363aRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-04288bSECRETARY RESIGNED
1998-11-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERRY PARK ASSETS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERRY PARK ASSETS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-12-05 Satisfied THE BANK OF NEW YORK (AS BORROWER SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 2004-06-24 Satisfied BAYERISCHE LANDESBANK AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
GUARANTEE AND DEBENTURE 2002-12-23 Satisfied BAYERISCHE LANDESBANK,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
CHARGE OVER DEPOSIT 2001-10-18 Satisfied BAYERISCHE LANDESBANK GIROZENTRALE
DEBENTURE 2001-06-20 Satisfied FORTIS BANK S.A/N.V. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of DERRY PARK ASSETS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERRY PARK ASSETS (UK) LIMITED
Trademarks
We have not found any records of DERRY PARK ASSETS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERRY PARK ASSETS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DERRY PARK ASSETS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DERRY PARK ASSETS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERRY PARK ASSETS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERRY PARK ASSETS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.