UKBizDB.co.uk

DELF HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Delf House Management Company Limited. The company was founded 25 years ago and was given the registration number 03573483. The firm's registered office is in RYDE. You can find them at 6 Lind Street, Delf House, Ryde, Isle Of Wight. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DELF HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03573483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Lind Street, Delf House, Ryde, Isle Of Wight, PO33 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbrook House, Linsford Lane, Mytchett, Camberley, GU16 6DJ

Secretary12 December 2003Active
8a, Union Road, Ryde, United Kingdom, PO33 2ER

Director12 December 2003Active
Westbrook House, Linsford Lane, Mytchett, Camberley, GU16 6DJ

Director25 March 2002Active
Flat 1 6 Lind Street, Ryde, PO33 2NQ

Director18 August 1998Active
Flat 2 6 Lind Street, Ryde, PO33 2NQ

Secretary18 August 1998Active
Flat 2 Delf House, 6 Lind Street, Ryde, PO33 2NQ

Secretary25 March 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary02 June 1998Active
Flat 3 6 Lind Street, Ryde, PO33 2NQ

Director18 August 1998Active
Flat 2 Delf House, 6 Lind Street, Ryde, PO33 2NQ

Director25 March 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director02 June 1998Active

People with Significant Control

Mrs Melanie Jane Paton
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:6 Lind Street, Ryde, PO33 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Jeremy Paton
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:6 Lind Street, Ryde, PO33 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Glenn Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:6 Lind Street, Ryde, PO33 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carolyn Atherton Imber
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:6 Lind Street, Ryde, PO33 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.