Rw Derby House Ltd

DataGardener
rw derby house ltd
live
Micro

Rw Derby House Ltd

06059885Private Limited With Share Capital

25 Ringwood Road, Alderholt, Dorset, SP63DF
Incorporated

22/01/2007

Company Age

19 years

Directors

3

Employees

1

SIC Code

98000

Risk

very low risk

Company Overview

Registration, classification & business activity

Rw Derby House Ltd (06059885) is a private limited with share capital incorporated on 22/01/2007 (19 years old) and registered in dorset, SP63DF. The company operates under SIC code 98000 - residents property management.

Easyoffice rental limited is a facilities services company based out of 249 cranbrook road ilford, essex, united kingdom.

Private Limited With Share Capital
SIC: 98000
Micro
Incorporated 22/01/2007
SP63DF
1 employees

Financial Overview

Total Assets

£2.77M

Liabilities

£544.3K

Net Assets

£2.23M

Cash

£9.1K

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Termination Director Company With Name
Category:Officers
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Legacy
Category:Mortgage
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2010
Termination Director Company With Name
Category:Officers
Date:02-02-2010
Legacy
Category:Annual Return
Date:05-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Incorporation Company
Category:Incorporation
Date:22-01-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

249 Cranbrook Road, Ilford, Essex, IG14TG
25 Ringwood Road, Alderholt, Fordingbridge, SP63DFRegistered

Contact

nadergroup.com
25 Ringwood Road, Alderholt, Dorset, SP63DF