Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED
Company Information for

DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED

1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NG16 3PA,
Company Registration Number
05458547
Private Limited Company
Active

Company Overview

About Derbyshire Properties (estate Agents) Ltd
DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED was founded on 2005-05-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Derbyshire Properties (estate Agents) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED
 
Legal Registered Office
1 DERBY ROAD
EASTWOOD
NOTTINGHAM
NG16 3PA
Other companies in NG16
 
Filing Information
Company Number 05458547
Company ID Number 05458547
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB865282402  
Last Datalog update: 2024-03-06 10:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED
The accountancy firm based at this address is PELLS EASTWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL SCOTT HIND
Company Secretary 2005-05-20
JASON BRAMLEY
Director 2005-05-20
RUSSELL SCOTT HIND
Director 2005-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Company Secretary 2005-05-20 2005-05-20
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-05-20 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL SCOTT HIND NOTTINGHAMSHIRE PROPERTIES (ESTATE AGENTS) LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active
JASON BRAMLEY NOTTINGHAMSHIRE PROPERTIES (ESTATE AGENTS) LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
RUSSELL SCOTT HIND PEAR TREE DEVELOPMENTS (UK) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
RUSSELL SCOTT HIND NOTTINGHAMSHIRE PROPERTIES (ESTATE AGENTS) LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Unaudited abridged accounts made up to 2023-05-31
2023-08-10Notification of B Beauty Therapy Limited as a person with significant control on 2023-02-01
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-01-31Change of details for Mr Jason Bramley as a person with significant control on 2022-01-26
2022-01-31Change of details for Mr Jason Bramley as a person with significant control on 2022-01-26
2022-01-31Director's details changed for Mr Jason Bramley on 2022-01-26
2022-01-31Director's details changed for Mr Jason Bramley on 2022-01-26
2022-01-31Change of details for Mrs Jolene Bramley as a person with significant control on 2022-01-26
2022-01-31Change of details for Mrs Jolene Bramley as a person with significant control on 2022-01-26
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31PSC04Change of details for Mr Jason Bramley as a person with significant control on 2022-01-26
2022-01-31CH01Director's details changed for Mr Jason Bramley on 2022-01-26
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-26PSC07CESSATION OF CATHERINE HIND AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT HIND
2021-01-26TM02Termination of appointment of Russell Scott Hind on 2020-10-30
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-09PSC04Change of details for Mr Jason Bramley as a person with significant control on 2018-01-09
2018-01-09CH01Director's details changed for Mr Jason Bramley on 2018-01-09
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRAMLEY / 18/05/2016
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL SCOTT HIND on 2016-05-18
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SCOTT HIND / 18/05/2016
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054585470003
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054585470004
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054585470004
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054585470003
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054585470002
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10SH0101/06/13 STATEMENT OF CAPITAL GBP 100
2013-05-20AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-27CH01Director's details changed for Russell Scott Hind on 2013-02-26
2013-01-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0118/05/12 FULL LIST
2011-11-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-15AR0118/05/11 FULL LIST
2010-11-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL SCOTT HIND / 01/09/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SCOTT HIND / 27/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL SCOTT HIND / 27/07/2010
2010-05-26AR0118/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SCOTT HIND / 18/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRAMLEY / 18/05/2010
2009-11-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JASON BRAMLEY / 30/06/2009
2009-06-30363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-27363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-18363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-06-0788(2)RAD 26/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-06-01288bSECRETARY RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-07 Satisfied BARCLAYS BANK PLC
2015-01-16 Satisfied BARCLAYS BANK PLC
2014-10-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 4
Called Up Share Capital 2011-05-31 £ 4
Cash Bank In Hand 2012-05-31 £ 60,880
Cash Bank In Hand 2011-05-31 £ 62,649
Current Assets 2012-05-31 £ 76,299
Current Assets 2011-05-31 £ 71,692
Debtors 2012-05-31 £ 15,419
Debtors 2011-05-31 £ 9,043
Fixed Assets 2012-05-31 £ 21,286
Fixed Assets 2011-05-31 £ 26,201
Shareholder Funds 2012-05-31 £ 967
Shareholder Funds 2011-05-31 £ 3,784
Tangible Fixed Assets 2012-05-31 £ 6,156
Tangible Fixed Assets 2011-05-31 £ 7,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED registering or being granted any patents
Domain Names

DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED owns 2 domain names.

derbyshirepropertiesdirect.co.uk   nottinghamshirepropertiesdirect.co.uk  

Trademarks
We have not found any records of DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBYSHIRE PROPERTIES (ESTATE AGENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.