Background WavePink WaveYellow Wave

DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED (14152976)

DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED (14152976) is an active UK company. incorporated on 6 June 2022. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED has been registered for 3 years. Current directors include BRADSHAW, Henry James, GILLIAM, Christopher, JELFS, Beth Teresa and 3 others.

Company Number
14152976
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2022
Age
3 years
Address
Flat 1 6 Henrietta Street, Birmingham, B19 3AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, Henry James, GILLIAM, Christopher, JELFS, Beth Teresa, SMITH, Jack James, SMITH, Trista Leilani, YESCOMBE, Robert Dundas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED

DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED is an active company incorporated on 6 June 2022 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DERWENT WORKS MANAGEMENT COMPANY 1 LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14152976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

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

Flat 1 6 Henrietta Street Birmingham, B19 3AB,

Previous Addresses

Unit 6 152 Constitution Hill Birmingham BS19 3JT United Kingdom
From: 6 June 2022To: 3 October 2023
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRADSHAW, Henry James

Active
6 Henrietta Street, BirminghamB19 3AB
Born October 1997
Director
Appointed 27 Jun 2022

GILLIAM, Christopher

Active
6 Henrietta Street, BirminghamB19 3AB
Born July 1986
Director
Appointed 21 Aug 2024

JELFS, Beth Teresa

Active
6 Henrietta Street, BirminghamB19 3AB
Born January 1982
Director
Appointed 21 Aug 2024

SMITH, Jack James

Active
6 Henrietta Street, BirminghamB19 3AB
Born October 1991
Director
Appointed 23 Sept 2022

SMITH, Trista Leilani

Active
6 Henrietta Street, BirminghamB19 3AB
Born September 1982
Director
Appointed 15 Sept 2022

YESCOMBE, Robert Dundas

Active
6 Henrietta Street, BirminghamB19 3AB
Born January 1979
Director
Appointed 15 Sept 2022

CAVANAGH, Daniel Remy

Resigned
152 Constitution Hill, BirminghamBS19 3JT
Born December 1979
Director
Appointed 06 Jun 2022
Resigned 14 Nov 2022

KAZIEWICZ, Philip

Resigned
152 Constitution Hill, BirminghamBS19 3JT
Born June 1970
Director
Appointed 06 Jun 2022
Resigned 14 Nov 2022

Persons with significant control

7

4 Active
3 Ceased

Christopher Gilliam

Ceased
6 Henrietta Street, BirminghamB19 3AB
Born July 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2024
Ceased 20 Aug 2024

Beth Teresa Jelfs

Active
6 Henrietta Street, BirminghamB19 3AB
Born January 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2024

Mr Jack James Smith

Active
6 Henrietta Street, BirminghamB19 3AB
Born October 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2024

Mr Henry James Bradshaw

Active
6 Henrietta Street, BirminghamB19 3AB
Born October 1997

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2024

Robert Dundas Yescombe

Active
6 Henrietta Street, BirminghamB19 3AB
Born January 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2024

Mr Philip Kaziewicz

Ceased
6 Henrietta Street, BirminghamB19 3AB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 05 Aug 2024

Mr Mark Lee Tagliaferri

Ceased
6 Henrietta Street, BirminghamB19 3AB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Incorporation Company
6 June 2022
NEWINCIncorporation