Background WavePink WaveYellow Wave

THE DERBYSHIRE HOTEL DERBY LIMITED (06291448)

THE DERBYSHIRE HOTEL DERBY LIMITED (06291448) is an active UK company. incorporated on 25 June 2007. with registered office in Warwick. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE DERBYSHIRE HOTEL DERBY LIMITED has been registered for 18 years.

Company Number
06291448
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
Delta By Marriott (Valary Management Ltd), Warwick, CV34 6RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DERBYSHIRE HOTEL DERBY LIMITED

THE DERBYSHIRE HOTEL DERBY LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Warwick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE DERBYSHIRE HOTEL DERBY LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06291448

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VENICE REGAL DERBY LIMITED
From: 16 August 2007To: 2 November 2016
ALEXGLADE LIMITED
From: 25 June 2007To: 16 August 2007
Contact
Address

Delta By Marriott (Valary Management Ltd) Stratford Road Warwick, CV34 6RE,

Previous Addresses

, Monument House 1st Floor, 215 Marsh Road, Pinner, HA5 5NE, England
From: 2 November 2017To: 31 March 2022
, the Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
From: 25 June 2007To: 2 November 2017
Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Loan Secured
Dec 15
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Appoint Corporate Director Company With Name Date
17 March 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 April 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Accounts Type Full
22 January 2020
AAMDAAMD
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Statement Of Companys Objects
16 April 2013
CC04CC04
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2007
NEWINCIncorporation