Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Derbyshire Property Holdings Ltd
Derbyshire Property Holdings Ltd is an active company incorporated on 13 December 2019 with the registered office located in Barnsley, South Yorkshire. Derbyshire Property Holdings Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12362957
Private limited company
Age
5 years
Incorporated
13 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
7 September 2024
(1 year ago)
Next confirmation dated
7 September 2025
Due by
21 September 2025
(12 days remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Derbyshire Property Holdings Ltd
Contact
Address
Sterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
United Kingdom
Same address since
incorporation
Companies in S75 3DP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Bliss Holdings Killamarsh Ltd
Director • Director
Racheal May Parlett
Director • British • Lives in England • Born in Apr 1973
Stewart James Davies
Director • British • Lives in England • Born in Jun 1951
Anthony William Jude Cundall
Director • British • Lives in England • Born in Jan 1979
Anthony William Jude Cundall
PSC • British • Lives in UK • Born in Jan 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Medburn Land Company Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Jacques Orchard Management Company Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
The Yorkshire Big City Co (MB) Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Rhodesia (Tylden Road) Management Company Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
ASG Estates Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
ASGF Construction Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
Endsleigh Park Holdings Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
The Renaissance At Kelham Hall Limited
Racheal May Parlett, Anthony William Jude Cundall, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.18K
Decreased by £170.82K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.97M
Increased by £324.77K (+20%)
Total Liabilities
-£2M
Increased by £359.96K (+22%)
Net Assets
-£34.79K
Decreased by £35.19K (-8797%)
Debt Ratio (%)
102%
Increased by 1.79% (+2%)
See 10 Year Full Financials
Latest Activity
Bliss Holdings Killamarsh Ltd Appointed
4 Months Ago on 1 May 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Bliss Holdings Killamarsh Ltd Resigned
1 Year Ago on 14 Aug 2024
Bliss Holdings Killamarsh Ltd Appointed
1 Year 9 Months Ago on 15 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
2 Years 11 Months Ago on 20 Sep 2022
New Charge Registered
3 Years Ago on 14 Sep 2021
Get Alerts
Get Credit Report
Discover Derbyshire Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Bliss Holdings Killamarsh Ltd as a director on 1 May 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Termination of appointment of Bliss Holdings Killamarsh Ltd as a director on 14 August 2024
Submitted on 14 Aug 2024
Appointment of Bliss Holdings Killamarsh Ltd as a director on 15 November 2023
Submitted on 15 Nov 2023
Confirmation statement made on 7 September 2023 with no updates
Submitted on 25 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Confirmation statement made on 7 September 2022 with no updates
Submitted on 20 Sep 2022
Registration of charge 123629570002, created on 14 September 2021
Submitted on 21 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs