UKBizDB.co.uk

DELPH PROPERTIES MANCHESTER 1 LTD

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

This company is commonly known as Delph Properties Manchester 1 Ltd. The company was founded 8 years ago and was given the registration number 09881100. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DELPH PROPERTIES MANCHESTER 1 LTD
Company Number:09881100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director19 November 2015Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director19 November 2015Active

People with Significant Control

Delph Fm Ltd
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wigmore Investments (Uk) Limited
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Henry Crocker
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Crocker
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-05-25Address

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

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-05-24Address

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

Download
2019-05-24Address

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

Download

Copyright © 2024. All rights reserved.