UKBizDB.co.uk

DELROSE HOUSE LIMITED

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

This company is commonly known as Delrose House Limited. The company was founded 21 years ago and was given the registration number 04611170. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:DELROSE HOUSE LIMITED
Company Number:04611170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delrose House, 23 The Drive, Ilford, United Kingdom, IG1 3EZ

Director24 March 2021Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director17 June 2004Active
10 Stonehall Avenue, Ilford, IG1 3SH

Secretary24 March 2009Active
10 Stonehall Avenue, Ilford, IG1 3SH

Secretary06 December 2002Active
57 Vaughan Gardens, Ilford, IG1 3PB

Secretary17 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 December 2002Active
962 Eastern Avenue, Newbury Park, Ilford, IG2 7JD

Director01 December 2014Active
26 Quorn Gardens, Leigh On Sea, SS9 2TB

Director11 November 2005Active
267 Shrewsbury Road, London, E7 8QU

Director06 December 2002Active
57 Vaughan Gardens, Ilford, IG1 3PB

Director17 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 December 2002Active

People with Significant Control

Miss Satveer Kaur Digpal
Notified on:24 March 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Satveer Kaur Digpal
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jagjeet Dara Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD
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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.