Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 DERONDA ROAD LIMITED
Company Information for

41 DERONDA ROAD LIMITED

41 DERONDA ROAD, LONDON, SE24 9BQ,
Company Registration Number
03435853
Private Limited Company
Active

Company Overview

About 41 Deronda Road Ltd
41 DERONDA ROAD LIMITED was founded on 1997-09-18 and has its registered office in . The organisation's status is listed as "Active". 41 Deronda Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
41 DERONDA ROAD LIMITED
 
Legal Registered Office
41 DERONDA ROAD
LONDON
SE24 9BQ
Other companies in SE24
 
Filing Information
Company Number 03435853
Company ID Number 03435853
Date formed 1997-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 17:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 DERONDA ROAD 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 41 DERONDA ROAD LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LOUISE TUCKER
Company Secretary 2015-06-09
LOUISE CATHERINE HENDERSON
Director 2010-01-19
MARK MONTAGUE NYACK
Director 2013-01-29
SUZANNE LOUISE TUCKER
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MONTAGUE NYACK
Company Secretary 2013-01-29 2015-06-09
DARREN STEWART PIGG
Company Secretary 2010-03-11 2013-01-29
DARREN STEWART PIGG
Director 2006-05-25 2013-01-29
SARAH JAYNE ROBINSON
Director 1998-05-19 2010-04-01
SARAH JAYNE ROBINSON
Company Secretary 1999-12-17 2010-03-11
ROSANA VASSILIOU
Director 2005-12-07 2010-01-19
LINDSEY ELISABETH WEBB
Director 2002-08-09 2006-05-25
ANNETTE WILLIAMS
Director 1999-12-17 2005-12-07
JANE TONIA AUSTEN
Director 1997-12-05 2002-08-09
ELIZABETH FRANCES MYERS
Company Secretary 1997-12-05 1999-12-17
ELIZABETH FRANCES MYERS
Director 1997-09-19 1999-12-17
RACHEL CLARE LUND
Director 1997-09-19 1998-05-19
JANE TONIA AUSTEN
Company Secretary 1997-09-19 1997-12-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-18 1997-09-19
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-18 1997-09-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-18 1997-09-19

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
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-24CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-13Withdrawal of a person with significant control statement on 2022-01-13
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LOUISE TUCKER
2022-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LOUISE TUCKER
2022-01-13PSC09Withdrawal of a person with significant control statement on 2022-01-13
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR GEORGE BAKER BAKER
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CATHERINE HENDERSON
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-15AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-06-09TM02Termination of appointment of Mark Montague Nyack on 2015-06-09
2015-06-09AP03Appointment of Ms Suzanne Louise Tucker as company secretary on 2015-06-09
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-13AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-29AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-10AP03Appointment of Mr Mark Montague Nyack as company secretary
2013-02-10AP01DIRECTOR APPOINTED MR MARK MONTAGUE NYACK
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PIGG
2013-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN PIGG
2012-09-23AR0118/09/12 ANNUAL RETURN FULL LIST
2012-07-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-08AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-14AR0118/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01Director's details changed for Darren Stewart Pigg on 2010-09-18
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON
2010-10-11AP01DIRECTOR APPOINTED MS SUZANNE LOUISE TUCKER
2010-03-11AP03SECRETARY APPOINTED MR DARREN STEWART PIGG
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON
2010-02-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17AP01DIRECTOR APPOINTED MISS LOUISE CATHERINE HENDERSON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSANA VASSILIOU
2009-10-12AR0118/09/09 FULL LIST
2009-07-03AA30/09/08 TOTAL EXEMPTION FULL
2008-09-18363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION FULL
2007-10-08363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-13363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-02363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-23288bDIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15363(288)DIRECTOR RESIGNED
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-12363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-11363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-21363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288bDIRECTOR RESIGNED
1997-12-16288bSECRETARY RESIGNED
1997-12-16288aNEW SECRETARY APPOINTED
1997-12-16288aNEW DIRECTOR APPOINTED
1997-10-03288bDIRECTOR RESIGNED
1997-10-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 41 DERONDA ROAD 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 41 DERONDA ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
41 DERONDA ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 41 DERONDA ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 41 DERONDA ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 DERONDA ROAD LIMITED
Trademarks
We have not found any records of 41 DERONDA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 DERONDA ROAD 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 (98000 - Residents property management) as 41 DERONDA ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 41 DERONDA ROAD 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 41 DERONDA ROAD 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 41 DERONDA ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4