Background WavePink WaveYellow Wave

DISCOVERY PROPERTIES LIMITED (02867133)

DISCOVERY PROPERTIES LIMITED (02867133) is an active UK company. incorporated on 29 October 1993. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. DISCOVERY PROPERTIES LIMITED has been registered for 32 years. Current directors include HAWKINGS, Hugo Francis William, HAWKINGS, Vanessa Anne, JONES, Ralph Charles.

Company Number
02867133
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
C/O Vibrant Accountancy The Mill, Derby, DE1 3HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAWKINGS, Hugo Francis William, HAWKINGS, Vanessa Anne, JONES, Ralph Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY PROPERTIES LIMITED

DISCOVERY PROPERTIES LIMITED is an active company incorporated on 29 October 1993 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. DISCOVERY PROPERTIES LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02867133

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CAVEGROVE SERVICES LIMITED
From: 29 October 1993To: 20 May 1994
Contact
Address

C/O Vibrant Accountancy The Mill Lodge Lane Derby, DE1 3HB,

Previous Addresses

C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB England
From: 24 July 2025To: 24 July 2025
2 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 February 2021To: 24 July 2025
Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 15 January 2020To: 15 February 2021
10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 16 November 2015To: 15 January 2020
14 Queen Anne's Gate London SW1H 9AA
From: 29 October 1993To: 16 November 2015
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Dec 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Joined
Apr 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Sept 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
May 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Secretary
Appointed 01 Jun 1994

HAWKINGS, Hugo Francis William

Active
The Mill, DerbyDE1 3HB
Born October 1959
Director
Appointed 26 Jun 1995

HAWKINGS, Vanessa Anne

Active
The Mill, DerbyDE1 3HB
Born October 1966
Director
Appointed 01 May 2025

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Born August 1950
Director
Appointed 01 Jun 1994

MOSES, Linda Jane

Resigned
37/38 Irongate, DerbyDE1 9LB
Secretary
Appointed 11 May 1994
Resigned 01 Jun 1994

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Oct 1993
Resigned 11 May 1994

BOHN, Roland Wilhelm

Resigned
14 Queen Anne's GateSW1H 9AA
Born December 1971
Director
Appointed 04 Mar 2013
Resigned 03 Sept 2014

CLARK, Paul Tecwyn Geare

Resigned
18 Strawberry Hill Road, TwickenhamTW1 4PT
Born October 1963
Director
Appointed 01 Jun 1994
Resigned 19 Dec 2012

HOLMES, John Albert

Resigned
20 Lime Avenue, DerbyDE56 4DX
Born February 1934
Director
Appointed 11 May 1994
Resigned 01 Jun 1994

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Oct 1993
Resigned 11 May 1994

Persons with significant control

2

Mr Ralph Charles Jones

Active
The Mill, DerbyDE1 3HB
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Hugo Francis William Hawkings

Active
The Mill, DerbyDE1 3HB
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
14 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Capital Cancellation Shares
11 January 2013
SH06Cancellation of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 January 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Auditors Resignation Company
26 April 2011
AUDAUD
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Legacy
3 November 2005
88(2)R88(2)R
Legacy
18 October 2005
123Notice of Increase in Nominal Capital
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Resolution
19 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
7 August 1994
88(2)R88(2)R
Legacy
5 July 1994
224224
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
14 June 1994
287Change of Registered Office
Legacy
8 June 1994
88(2)R88(2)R
Legacy
25 May 1994
287Change of Registered Office
Certificate Change Of Name Company
19 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Incorporation Company
29 October 1993
NEWINCIncorporation