Background WavePink WaveYellow Wave

DERWENT HOUSE FREEHOLD LIMITED (08295060)

DERWENT HOUSE FREEHOLD LIMITED (08295060) is an active UK company. incorporated on 15 November 2012. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERWENT HOUSE FREEHOLD LIMITED has been registered for 13 years. Current directors include CLARKE, Debbie, KARAM, Dina, MANTON, Courtney Leyland and 3 others.

Company Number
08295060
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
The Oaks 3 Village Road, Wirral, CH48 3JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Debbie, KARAM, Dina, MANTON, Courtney Leyland, MCCALMONT, Michael Robert, PURI, Ajay Krishan, WINER, Jason Piers
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT HOUSE FREEHOLD LIMITED

DERWENT HOUSE FREEHOLD LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERWENT HOUSE FREEHOLD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08295060

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

The Oaks 3 Village Road West Kirby Wirral, CH48 3JN,

Previous Addresses

C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL
From: 15 November 2012To: 13 December 2016
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Capital Update
Dec 14
Funding Round
Jan 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Joined
Jun 18
Director Joined
Jan 21
Director Joined
May 22
Director Joined
Oct 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLARKE, Debbie

Active
3 Village Road, WirralCH48 3JN
Born January 1973
Director
Appointed 15 Nov 2012

KARAM, Dina

Active
3 Village Road, WirralCH48 3JN
Born May 1985
Director
Appointed 01 Jun 2018

MANTON, Courtney Leyland

Active
3 Village Road, WirralCH48 3JN
Born July 1950
Director
Appointed 01 Dec 2020

MCCALMONT, Michael Robert

Active
Broadway, LondonSW1H 0BL
Born June 1946
Director
Appointed 15 Nov 2012

PURI, Ajay Krishan

Active
3 Village Road, WirralCH48 3JN
Born February 1956
Director
Appointed 29 Sept 2023

WINER, Jason Piers

Active
3 Village Road, WirralCH48 3JN
Born October 1971
Director
Appointed 01 May 2022

STEPHENSON, John Matthew

Resigned
Broadway, LondonSW1H 0BL
Secretary
Appointed 15 Nov 2012
Resigned 08 Sept 2016

Persons with significant control

1

Hampstead Norreys, ThatchamRG18 0TF

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

50

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2020
CC04CC04
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Legacy
24 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2014
SH19Statement of Capital
Legacy
24 December 2014
CAP-SSCAP-SS
Resolution
24 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Incorporation Company
15 November 2012
NEWINCIncorporation