Background WavePink WaveYellow Wave

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED (02148266)

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED (02148266) is an active UK company. incorporated on 17 July 1987. with registered office in 25 Savile Row. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
02148266
Status
active
Type
ltd
Incorporated
17 July 1987
Age
38 years
Address
25 Savile Row, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 17 July 1987 with the registered office located in 25 Savile Row. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02148266

LTD Company

Age

38 Years

Incorporated 17 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GOOD GROOVER LIMITED
From: 17 July 1987To: 21 October 1987
Contact
Address

25 Savile Row London , W1S 2ER,

Timeline

13 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LAWLER, David Andrew

Active
25 Savile RowW1S 2ER
Secretary
Appointed 02 Oct 2017

GEORGE, Nigel Quentin

Active
25 Savile RowW1S 2ER
Born May 1963
Director
Appointed 01 Jun 1998

PRIDEAUX, Emily Joanna

Active
25 Savile RowW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
25 Savile RowW1S 2ER
Born March 1960
Director
Appointed N/A

WISNIEWSKI, Damian Mark Alan

Active
Savile Row, LondonW1S 2ER
Born June 1961
Director
Appointed 01 Feb 2010

DIXON, John Ernest

Resigned
Beech House Beech Road, RedhillRH1 3AE
Secretary
Appointed N/A
Resigned 11 Sept 1996

KITE, Timothy James

Resigned
Arisaig, FleetGU51 4HP
Secretary
Appointed 11 Sept 1996
Resigned 02 Oct 2017

BURNS, John David

Resigned
25 Savile RowW1S 2ER
Born May 1944
Director
Appointed N/A
Resigned 17 May 2019

DIXON, John Ernest

Resigned
Beech House Beech Road, RedhillRH1 3AE
Born December 1927
Director
Appointed N/A
Resigned 31 Oct 1997

FRIEDLOS, Nicholas Robert

Resigned
10 Lawn Road, LondonNW3 2XS
Born November 1957
Director
Appointed 01 Feb 2007
Resigned 18 Jul 2007

ODOM, Christopher James

Resigned
19 Embercourt Road, Thames DittonKT7 0LH
Born February 1951
Director
Appointed N/A
Resigned 01 Feb 2010

ROSEN, David Henry

Resigned
12a Clifton Gardens, LondonW9 1DT
Born December 1955
Director
Appointed N/A
Resigned 31 Dec 2003

SILVER, Simon Paul

Resigned
25 Savile RowW1S 2ER
Born November 1950
Director
Appointed N/A
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
25 Savile RowW1S 2ER
Born October 1969
Director
Appointed 16 Jun 2008
Resigned 14 Apr 2022

Persons with significant control

1

Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 September 2013
MR05Certification of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
15 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
27 July 2000
287Change of Registered Office
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288cChange of Particulars
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Resolution
9 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
5 June 1995
403aParticulars of Charge Subject to s859A
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
395Particulars of Mortgage or Charge
Resolution
1 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Resolution
3 March 1991
RESOLUTIONSResolutions
Resolution
3 March 1991
RESOLUTIONSResolutions
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
23 February 1990
288288
Legacy
21 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
8 June 1988
PUC 5PUC 5
Legacy
26 October 1987
287Change of Registered Office
Legacy
26 October 1987
288288
Legacy
26 October 1987
224224
Certificate Change Of Name Company
20 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1987
NEWINCIncorporation