Background WavePink WaveYellow Wave

ONE DERBY SQUARE LIMITED (11000399)

ONE DERBY SQUARE LIMITED (11000399) is an active UK company. incorporated on 6 October 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE DERBY SQUARE LIMITED has been registered for 8 years. Current directors include HEALY, Andrew John, ROBERTS, Andrew Steven.

Company Number
11000399
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
One Derby Square, Liverpool, L2 1AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEALY, Andrew John, ROBERTS, Andrew Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE DERBY SQUARE LIMITED

ONE DERBY SQUARE LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE DERBY SQUARE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11000399

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PALACE CAPITAL (LIVERPOOL) LIMITED
From: 23 November 2018To: 18 July 2023
PALACE CAPITAL (WARREN) LIMITED
From: 6 October 2017To: 23 November 2018
Contact
Address

One Derby Square Derby Square Liverpool, L2 1AB,

Previous Addresses

Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 8 February 2023To: 18 July 2023
Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England
From: 1 December 2022To: 8 February 2023
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 1 December 2022
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 6 October 2017To: 31 July 2019
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Dec 17
Funding Round
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Apr 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Apr 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTS, Andrew Steven

Active
Derby Square, LiverpoolL2 1AB
Secretary
Appointed 10 Jul 2023

HEALY, Andrew John

Active
Derby Square, LiverpoolL2 1AB
Born November 1966
Director
Appointed 01 Mar 2025

ROBERTS, Andrew Steven

Active
Derby Square, LiverpoolL2 1AB
Born April 1985
Director
Appointed 10 Jul 2023

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 15 Dec 2021

HIGGINS, Philip

Resigned
Derby Square, LiverpoolL2 1AB
Secretary
Appointed 15 Dec 2021
Resigned 10 Jul 2023

KAYE, David Malcolm

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 06 Oct 2017
Resigned 19 Jul 2019

DAVIES, Daniel Robert

Resigned
Derby Square, LiverpoolL2 1AB
Born April 1977
Director
Appointed 01 Oct 2022
Resigned 10 Jul 2023

DAVIS, Stanley Harold

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1938
Director
Appointed 06 Oct 2017
Resigned 24 Sept 2021

HIGGINS, Phil Lyndon

Resigned
Derby Square, LiverpoolL2 1AB
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 10 Jul 2023

HOOD, Thomas Sinclair Frankland

Resigned
Derby Square, LiverpoolL2 1AB
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 10 Jul 2023

KAYE, David Malcolm

Resigned
25 Bury Street, LondonSW1Y 6AL
Born May 1951
Director
Appointed 06 Oct 2017
Resigned 19 Jul 2019

SILVESTER, Stephen John

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1981
Director
Appointed 06 Oct 2017
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
Derby Square, LiverpoolL2 1AB
Born November 1984
Director
Appointed 19 Jul 2019
Resigned 10 Jul 2023

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 06 Oct 2017
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
25 Bury Street, LondonSW1Y 6AL
Born January 1974
Director
Appointed 06 Oct 2017
Resigned 12 Aug 2022

WEIR, Susan Jean

Resigned
Derby Square, LiverpoolL2 1AB
Born March 1960
Director
Appointed 10 Jul 2023
Resigned 16 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Derby Square, LiverpoolL2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
25 Bury Street, LondonSW1Y 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 10 Jul 2023

Palace Capital (Properties) Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
18 July 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 October 2017
NEWINCIncorporation