Background WavePink WaveYellow Wave

DERWENT ESTATES LIMITED (03410326)

DERWENT ESTATES LIMITED (03410326) is an active UK company. incorporated on 28 July 1997. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DERWENT ESTATES LIMITED has been registered for 28 years. Current directors include BLACK, Jonathan Richard, JOHNSON, Robin Gardner, WECKWERTH, Lukasz.

Company Number
03410326
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
3 Denmark Street, Altrincham, WA14 2SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACK, Jonathan Richard, JOHNSON, Robin Gardner, WECKWERTH, Lukasz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT ESTATES LIMITED

DERWENT ESTATES LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DERWENT ESTATES LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03410326

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HARCOURT LIMITED
From: 28 July 1997To: 27 January 2015
Contact
Address

3 Denmark Street Altrincham, WA14 2SS,

Previous Addresses

The Management Office Walkden Town Centre Walkden Manchester M28 3ZH
From: 19 March 2015To: 25 March 2021
The Management Office Ellesmere Centre Walkden Manchester M28 3ZH
From: 28 July 1997To: 19 March 2015
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Jul 13
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
May 19
Director Left
Sept 19
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MCNAIR, Angela

Active
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 03 Mar 2026

BLACK, Jonathan Richard

Active
Denmark Street, AltrinchamWA14 2SS
Born July 1975
Director
Appointed 26 Nov 2014

JOHNSON, Robin Gardner

Active
Denmark Street, AltrinchamWA14 2SS
Born March 1956
Director
Appointed 15 Sept 2021

WECKWERTH, Lukasz

Active
Denmark Street, AltrinchamWA14 2SS
Born November 1981
Director
Appointed 03 Dec 2024

ALLCOCK, Phillip James

Resigned
199 Longhurst Lane, StockportSK6 5PN
Secretary
Appointed 11 Nov 2005
Resigned 10 May 2011

ASHLEY TAYLOR, Helen Elizabeth

Resigned
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 26 Jan 2022
Resigned 31 Oct 2025

KEOWN, David Fraser

Resigned
Old Castletown Road, Isle Of ManIM2 1QA
Secretary
Appointed 30 Jun 2021
Resigned 26 Jan 2022

MATTHEWS, Damon Jason

Resigned
5 Moss Terrace, NorthwichCW8 4DY
Secretary
Appointed 22 Aug 2003
Resigned 23 Aug 2004

SWEENEY, Sarah Jane

Resigned
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 27 Oct 2015
Resigned 17 May 2021

TIMSON, Robert William

Resigned
Holly Cottage 1 Round Gardens, MacclesfieldSK10 5JU
Secretary
Appointed 28 Jul 1997
Resigned 22 Aug 2003

TOWNLEY, Gareth

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Secretary
Appointed 10 May 2011
Resigned 11 Jun 2015

WHITLING, Adrian

Resigned
38 Rippingham Road, ManchesterM20 3EX
Secretary
Appointed 23 Aug 2004
Resigned 11 Nov 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 28 Jul 1997

ALLCOCK, Phillip James

Resigned
199 Longhurst Lane, StockportSK6 5PN
Born November 1964
Director
Appointed 11 Nov 2005
Resigned 10 May 2011

BURN, Christopher James

Resigned
The Management Office, WalkdenM28 3ZH
Born February 1975
Director
Appointed 10 May 2011
Resigned 31 Aug 2011

CLARK, Hugo Duncan Edward

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born October 1966
Director
Appointed 19 Jun 2018
Resigned 13 Sept 2019

GORDON, Alan John

Resigned
8 Welford Green, StockportSK5 7NT
Born February 1971
Director
Appointed 22 Aug 2003
Resigned 10 May 2011

KEOWN, David Fraser, Mr.

Resigned
Denmark Street, AltrinchamWA14 2SS
Born May 1976
Director
Appointed 16 Apr 2018
Resigned 26 Jan 2022

LYONS, David John

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born April 1955
Director
Appointed 15 Sept 2014
Resigned 29 Nov 2017

MATTHEWS, Damon Jason

Resigned
5 Moss Terrace, NorthwichCW8 4DY
Born July 1971
Director
Appointed 28 Jul 1997
Resigned 23 Aug 2004

NUGENT, John Henry

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born May 1958
Director
Appointed 02 Jul 2015
Resigned 20 Sept 2018

PEERS, John Brian

Resigned
Denmark Street, AltrinchamWA14 2SS
Born December 1967
Director
Appointed 26 Jan 2022
Resigned 16 Feb 2026

ROBERTS, Thomas Benjamin

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born December 1968
Director
Appointed 23 Aug 2016
Resigned 27 Feb 2017

SUTTON, John Maurice

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born September 1978
Director
Appointed 26 Nov 2014
Resigned 15 May 2019

SWEENEY, Sarah Jane

Resigned
Denmark Street, AltrinchamWA14 2SS
Born June 1973
Director
Appointed 01 Jun 2015
Resigned 17 May 2021

TIMSON, Robert William

Resigned
Holly Cottage 1 Round Gardens, MacclesfieldSK10 5JU
Born June 1965
Director
Appointed 28 Jul 1997
Resigned 22 Aug 2003

TOWNLEY, Gareth

Resigned
Walkden Town Centre, ManchesterM28 3ZH
Born January 1971
Director
Appointed 10 May 2011
Resigned 11 Jun 2015

WECKWERTH, Lukasz

Resigned
Denmark Street, AltrinchamWA14 2SS
Born November 1981
Director
Appointed 26 Jan 2022
Resigned 20 Jun 2022

WHITLING, Adrian

Resigned
38 Rippingham Road, ManchesterM20 3EX
Born April 1966
Director
Appointed 23 Aug 2004
Resigned 11 Nov 2005

WOOLLEY, Ian Lee

Resigned
The Management Office, WalkdenM28 3ZH
Born September 1971
Director
Appointed 25 Jul 2013
Resigned 08 Dec 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jul 1997
Resigned 28 Jul 1997

Persons with significant control

1

Denmark Street, AltrinchamWA14 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Resolution
23 September 2024
RESOLUTIONSResolutions
Memorandum Articles
23 September 2024
MAMA
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Auditors Resignation Company
14 June 2018
AUDAUD
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Resolution
15 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Auditors Resignation Company
15 April 2016
AUDAUD
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Auditors Resignation Company
14 April 2011
AUDAUD
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
28 October 2010
AA03AA03
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Miscellaneous
24 November 2006
MISCMISC
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Incorporation Company
28 July 1997
NEWINCIncorporation