ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derri Properties Limited

Derri Properties Limited is an active company incorporated on 28 January 1999 with the registered office located in . Derri Properties Limited was registered 26 years ago.
Status
Active
Active since 9 years ago
Company No
03704011
Private limited company
Age
26 years
Incorporated 28 January 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1943 • Chartered Surveyor
Director • Property Consultant • British • Lives in England • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London And Continental Securities Limited
Mr Laurent Oliver Taylor and are mutual people.
Active
DNR Associates Limited
Roger Taylor is a mutual person.
Active
Altonville Properties Limited
Roger Taylor is a mutual person.
Active
Lat Properties Ltd
Mr Laurent Oliver Taylor and Roger Taylor are mutual people.
Active
Maxiwood Limited
Roger Taylor is a mutual person.
Active
Dialpivot Limited
Roger Taylor is a mutual person.
Active
Bells Southfields Limited
Roger Taylor is a mutual person.
Active
Corte Velho Limited
Roger Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£10.59K
Increased by £516 (+5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.08M
Increased by £1.43M (+17%)
Total Liabilities
-£5.01M
Increased by £557.05K (+12%)
Net Assets
£5.07M
Increased by £877.44K (+21%)
Debt Ratio (%)
50%
Decreased by 1.81% (-4%)
Latest Activity
Charge Satisfied
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
New Charge Registered
9 Months Ago on 6 Dec 2024
New Charge Registered
9 Months Ago on 6 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Maria Teresa Duhig Resigned
2 Years Ago on 1 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Maria Teresa Duhig Details Changed
2 Years 6 Months Ago on 21 Feb 2023
Get Credit Report
Discover Derri Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 037040110065 in full
Submitted on 18 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 20 Jan 2025
Registration of charge 037040110084, created on 6 December 2024
Submitted on 10 Dec 2024
Registration of charge 037040110085, created on 6 December 2024
Submitted on 10 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 23 Jan 2024
Termination of appointment of Maria Teresa Duhig as a secretary on 1 September 2023
Submitted on 20 Sep 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Secretary's details changed for Maria Teresa Duhig on 21 February 2023
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year