Background WavePink WaveYellow Wave

35-37 DERBY ROAD PROPERTIES LIMITED (12948232)

35-37 DERBY ROAD PROPERTIES LIMITED (12948232) is an active UK company. incorporated on 13 October 2020. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 35-37 DERBY ROAD PROPERTIES LIMITED has been registered for 5 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
12948232
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford, SUTCLIFFE, Lynsey Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35-37 DERBY ROAD PROPERTIES LIMITED

35-37 DERBY ROAD PROPERTIES LIMITED is an active company incorporated on 13 October 2020 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 35-37 DERBY ROAD PROPERTIES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12948232

LTD Company

Age

5 Years

Incorporated 13 October 2020

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

35-37 STATION ROAD PROPERTIES LIMITED
From: 13 October 2020To: 22 December 2020
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 1 September 2023To: 23 July 2025
25 Maddox Street London W1S 2QN England
From: 6 September 2022To: 1 September 2023
13 Berkeley Street, London Berkeley Street London W1J 8DU England
From: 13 May 2022To: 6 September 2022
Forum 4 Parkway Whiteley Fareham PO15 7AD England
From: 7 April 2022To: 13 May 2022
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 13 October 2020To: 7 April 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway, FarehamPO15 7AD
Corporate secretary
Appointed 22 Sept 2023

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 30 Mar 2022

DAFFERN, Andrew Stewart James

Active
Parkway, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1961
Director
Appointed 30 Mar 2022

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 30 Mar 2022

SUTCLIFFE, Lynsey Victoria

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1983
Director
Appointed 02 Aug 2023

BAKOPOULOU, Georgia

Resigned
42 Chase Side, LondonN14 5BT
Born September 1982
Director
Appointed 13 Oct 2020
Resigned 30 Mar 2022

FAHEY, Claire Louise

Resigned
Parkway, FarehamPO15 7AD
Born November 1979
Director
Appointed 30 Mar 2022
Resigned 15 Aug 2025

MAHTANI, Manoj

Resigned
LondonN12 8NY
Born January 1971
Director
Appointed 13 Oct 2020
Resigned 30 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Mr Manoj Mahtani

Ceased
LondonN12 8NY
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Incorporation Company
13 October 2020
NEWINCIncorporation