Background WavePink WaveYellow Wave

KING STREET (DERBY) MANAGEMENT COMPANY LIMITED (05211374)

KING STREET (DERBY) MANAGEMENT COMPANY LIMITED (05211374) is an active UK company. incorporated on 20 August 2004. with registered office in Hendon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KING STREET (DERBY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DEWINTER, Justin Zakgerald.

Company Number
05211374
Status
active
Type
ltd
Incorporated
20 August 2004
Age
21 years
Address
The Annexe Rose Cottage, Hendon, NW4 4JT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEWINTER, Justin Zakgerald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING STREET (DERBY) MANAGEMENT COMPANY LIMITED

KING STREET (DERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2004 with the registered office located in Hendon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KING STREET (DERBY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05211374

LTD Company

Age

21 Years

Incorporated 20 August 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

The Annexe Rose Cottage Church End Hendon, NW4 4JT,

Previous Addresses

Sterne House Lodge Lane Derby Derbyshire DE1 3WD
From: 20 August 2004To: 22 October 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEWINTER, Sharon Gila

Active
Rose Cottage, HendonNW4 4JT
Secretary
Appointed 27 Jun 2007

DEWINTER, Justin Zakgerald

Active
Rose Cottage, HendonNW4 4JT
Born April 1967
Director
Appointed 05 Dec 2006

IRISH, Stephen Andrew

Resigned
Cheylesmore, AshbourneDE6 5BE
Secretary
Appointed 12 Oct 2004
Resigned 27 Jun 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Aug 2004
Resigned 12 Oct 2004

YOUNG, Paul Colin

Resigned
5 Spindletree Drive, DerbyDE21 2DG
Born August 1949
Director
Appointed 12 Oct 2004
Resigned 05 Dec 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Aug 2004
Resigned 12 Oct 2004
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
88(2)R88(2)R
Legacy
5 September 2007
88(2)R88(2)R
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Incorporation Company
20 August 2004
NEWINCIncorporation