Background WavePink WaveYellow Wave

DERWENTWATER ROAD (FREEHOLD) LIMITED (06895319)

DERWENTWATER ROAD (FREEHOLD) LIMITED (06895319) is an active UK company. incorporated on 5 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DERWENTWATER ROAD (FREEHOLD) LIMITED has been registered for 16 years. Current directors include DUNBAR, Raymond Alexander, SMITH, Alistair David, TWINING, Sasha Victoria.

Company Number
06895319
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Unit 16 Northfields Prospect, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNBAR, Raymond Alexander, SMITH, Alistair David, TWINING, Sasha Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENTWATER ROAD (FREEHOLD) LIMITED

DERWENTWATER ROAD (FREEHOLD) LIMITED is an active company incorporated on 5 May 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DERWENTWATER ROAD (FREEHOLD) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06895319

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Unit 16 Northfields Prospect Bus Ctre, Putney Bridge Road London, SW18 1PE,

Previous Addresses

10 Ryecroft Avenue Twickenham TW2 6HQ United Kingdom
From: 4 March 2019To: 12 March 2024
81 Sussex Avenue Isleworth Middlesex TW7 6LD
From: 27 May 2011To: 4 March 2019
Ground Floor Flat, 49 Derwentwater Road London W3 6DF
From: 5 May 2009To: 27 May 2011
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Dec 16
Director Left
Jan 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNBAR, Raymond Alexander

Active
Windmill Road, BrentfordTW8 9NQ
Born August 1963
Director
Appointed 27 Apr 2011

SMITH, Alistair David

Active
Montacute Road, Tunbridge WellsTN2 5QP
Born October 1974
Director
Appointed 01 Aug 2010

TWINING, Sasha Victoria

Active
Derwentwater Road, ActonW3 6DF
Born November 1973
Director
Appointed 05 May 2009

BOURKE, Joanne Mary

Resigned
Ryecroft Avenue, TwickenhamTW2 6HQ
Born July 1970
Director
Appointed 01 Aug 2010
Resigned 23 Oct 2023

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 05 May 2009
Resigned 05 May 2009

WHITE, Orla Maria

Resigned
Derwentwater Road, ActonW3 6DF
Born April 1980
Director
Appointed 05 May 2009
Resigned 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Change Sail Address Company
3 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Incorporation Company
5 May 2009
NEWINCIncorporation