ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.W.R. Derby Road Property Limited

G.W.R. Derby Road Property Limited is an active company incorporated on 9 February 2021 with the registered office located in Manchester, Greater Manchester. G.W.R. Derby Road Property Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13189461
Private limited company
Age
4 years
Incorporated 9 February 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (8 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW
England
Address changed on 23 Sep 2022 (3 years ago)
Previous address was 1 Marsden Street Manchester M2 1HW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Apr 1974
Director • British • Lives in England • Born in Jun 1974
Aw Real Estate 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T F J Properties Limited
Apadana Management Limited, Anne Marie Carlin, and 1 more are mutual people.
Active
Exhall Grinding And Engineering Company Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Arrowsmith Engineering (Coventry) Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Graham Engineering Limited
Anne Marie Carlin and William Robert John Rawkins are mutual people.
Active
G.W.R. Engineering Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Ab Engineering Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Techni-Grind (Preston) Machining Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Phoenix CNC Engineering Limited
Apadana Management Limited and William Robert John Rawkins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£68.95K
Increased by £53.93K (+359%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Increased by £209.39K (+15%)
Total Liabilities
-£1.02M
Increased by £207.38K (+25%)
Net Assets
£569.19K
Increased by £2K (0%)
Debt Ratio (%)
64%
Increased by 5.26% (+9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Mrs Anne Marie Carlin Appointed
8 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 8 May 2025
Confirmation Submitted
11 Months Ago on 20 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 1 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 1 Nov 2024
Aw Real Estate 3 Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Pasargad 2 Limited (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
James Jack Collier Resigned
1 Year 2 Months Ago on 29 Oct 2024
Charles Stuart Chidley Resigned
1 Year 2 Months Ago on 29 Oct 2024
Get Credit Report
Discover G.W.R. Derby Road Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Appointment of Mrs Anne Marie Carlin as a director on 21 May 2025
Submitted on 22 May 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 8 May 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 20 Feb 2025
Change of share class name or designation
Submitted on 3 Dec 2024
Memorandum and Articles of Association
Submitted on 18 Nov 2024
Resolutions
Submitted on 18 Nov 2024
Satisfaction of charge 131894610005 in full
Submitted on 7 Nov 2024
Satisfaction of charge 131894610004 in full
Submitted on 7 Nov 2024
Termination of appointment of Charles Stuart Chidley as a director on 29 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year