200 DERBY ROAD MANAGEMENT LTD
200 DERBY ROAD MANAGEMENT LTD
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 133 1 Hanley Street Nottingham NG1 5BL England
Full company profile for 200 DERBY ROAD MANAGEMENT LTD (10048861), an active company based in Nottingham, England. Incorporated 8 Mar 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
N/A
Net Assets
£4.80k
Total Liabilities
£12.15k
Turnover
N/A
Employees
N/A
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Johnson-hill, Keneln Benedict | Director | British | United Kingdom | 19 May 2017 | Active |
| Macwaters, Ross Peter | Director | British | United Kingdom | 19 May 2017 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Jennifer Su Sien Ji
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
Mr Ross Peter Macwaters
British
- Ownership Of Shares 25 To 50 Percent
Keneln Benedict Johnson-hill
British
- Ownership Of Shares 25 To 50 Percent
Ross Peter Macwaters
British
- Ownership Of Shares 25 To 50 Percent
Camilla Anderson
Ceased 21 Oct 2022
Marylise Perrard
Ceased 16 Feb 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Brunel Terrace, Nottingham (NG7 1NJ) CITY OF NOTTINGHAM | Freehold | - | 10 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Confirmation Statement | Confirmation statement made on 19 Mar 2026 with no updates | |
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 30 Apr 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 24 Apr 2025 | Confirmation Statement | Confirmation statement made on 19 Mar 2025 with updates | |
| 23 Apr 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 19 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 19 Mar 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 19 Mar 2026 with no updates
3 weeks ago on 24 Apr 2026
Annual accounts made up to 31 Mar 2025
1 months ago on 31 Mar 2026
Annual accounts made up to 31 Mar 2024
1 years ago on 30 Apr 2025
Confirmation statement made on 19 Mar 2025 with updates
1 years ago on 24 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 23 Apr 2024
