DELAMERE ESTATES LIMITED
Status | ACTIVE |
Company No. | 01959646 |
Category | Private Limited Company |
Incorporated | 15 Nov 1985 |
Age | 38 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DELAMERE ESTATES LIMITED is an active private limited company with number 01959646. It was incorporated 38 years, 6 months, 16 days ago, on 15 November 1985. The company address is Menzies Llp 2nd Floor Menzies Llp 2nd Floor, Staines-upon-thames, TW18 4BP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Change date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Mortgage satisfy charge full
Date: 05 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019596460009
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Mortgage satisfy charge full
Date: 08 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019596460008
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019596460009
Charge creation date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Archibald Harkness
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019596460008
Charge creation date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Archibald Harkness
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
Change date: 2012-01-25
Documents
Accounts with accounts type small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tessa Jane Harkness
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER
Documents
Accounts with accounts type small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/04/03
Documents
Resolution
Date: 29 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Resolution
Date: 15 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 18 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; no change of members
Documents
Legacy
Date: 27 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; full list of members
Documents
Legacy
Date: 14 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 15/11 to 31/12
Documents
Accounts with accounts type small
Date: 14 Sep 1995
Action Date: 15 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-15
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; no change of members
Documents
Legacy
Date: 08 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/94; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 15 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-15
Documents
Legacy
Date: 07 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/93; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1993
Action Date: 15 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-15
Documents
Legacy
Date: 22 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Jan 1992
Action Date: 15 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-15
Documents
Accounts with accounts type full
Date: 28 Jul 1991
Action Date: 15 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-15
Documents
Legacy
Date: 29 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 29/06/91 from: 6TH floor one hanover square london W1A 4SR
Documents
Legacy
Date: 29 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/06/91; no change of members
Documents
Legacy
Date: 31 May 1991
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 02 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/06/90; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1990
Action Date: 15 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-15
Documents
Some Companies
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 07447246 |
Status: | ACTIVE |
Category: | Private Limited Company |
GBCP(D) II (GENERAL PARTNER) SLP
FINSBURY CIRCUS HOUSE,LONDON,EC2M 7EB
Number: | SL003837 |
Status: | ACTIVE |
Category: | Limited Partnership |
67 NOTTINGHAM ROAD,,LE11 1ES
Number: | 00711607 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 06292091 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITYLODGE MANAGEMENT LIMITED
WHITEHALL WATERFRONT,LEEDS,LS1 4EH
Number: | 01268467 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,SHREWSBURY,SY2 6LG
Number: | 09206935 |
Status: | ACTIVE |
Category: | Private Limited Company |