UKBizDB.co.uk

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delancey Real Estate Asset Management Limited. The company was founded 21 years ago and was given the registration number 04517621. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
Company Number:04517621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Corporate Secretary22 December 2006Active
2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Director22 August 2002Active
2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Director30 January 2020Active
2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Director22 August 2002Active
12 Ashwick Close, Caterham, CR3 6BY

Secretary24 August 2004Active
244 Willesden Lane, London, NW2 5RE

Secretary09 September 2002Active
40 Queen Anne Street, London, W1G 9EL

Corporate Secretary22 August 2002Active
40 Portman Square, London, W1H 0AA

Corporate Secretary23 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2002Active
Rushmead, Leigh Place, Cobham, KT11 2HL

Director05 June 2003Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director05 June 2003Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director05 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 August 2002Active

People with Significant Control

Cortx Holdings Limited
Notified on:14 November 2017
Status:Active
Country of residence:United Kingdom
Address:2, Fitzroy Place, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James William Jeremy Ritblat
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:6th Floor Lansdowne House, London, W1J 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Change corporate secretary company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-05-25Auditors

Auditors resignation company.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-09-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-15Address

Change sail address company with new address.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.