Background WavePink WaveYellow Wave

DERBY REAL ESTATES (NO. 2) LIMITED (06847562)

DERBY REAL ESTATES (NO. 2) LIMITED (06847562) is an active UK company. incorporated on 16 March 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERBY REAL ESTATES (NO. 2) LIMITED has been registered for 17 years. Current directors include KAHN, Chagai, KOHN, Pesha.

Company Number
06847562
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAHN, Chagai, KOHN, Pesha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY REAL ESTATES (NO. 2) LIMITED

DERBY REAL ESTATES (NO. 2) LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERBY REAL ESTATES (NO. 2) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06847562

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CLACTON PROPERTIES (NO. 1) LIMITED
From: 16 March 2009To: 14 February 2014
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

10 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAHN, Chagai

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973
Director
Appointed 13 Feb 2014

KOHN, Pesha

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985
Director
Appointed 13 Feb 2014

BENEDIKT, Solomon

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 19 Mar 2009
Resigned 26 Mar 2010

WEISS, Yocheved

Resigned
Stanley Road, SalfordM7 4FR
Secretary
Appointed 26 Mar 2010
Resigned 13 Feb 2014

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 16 Mar 2009
Resigned 16 Mar 2009

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 19 Mar 2009
Resigned 26 Mar 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Mar 2009
Resigned 16 Mar 2009

WEISS, Hyman

Resigned
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 19 Mar 2009
Resigned 13 Feb 2014

WEISS, Yocheved

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born September 1964
Director
Appointed 26 Mar 2010
Resigned 13 Feb 2014

Persons with significant control

2

Mr Chagai Kahn

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pesha Kohn

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
287Change of Registered Office
Legacy
28 March 2009
288bResignation of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation