UKBizDB.co.uk

DELTA PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Delta Park Developments Limited. The company was founded 24 years ago and was given the registration number 03938296. The firm's registered office is in WEST YORKSHIRE. You can find them at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DELTA PARK DEVELOPMENTS LIMITED
Company Number:03938296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Secretary01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director09 March 2000Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director09 March 2000Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director19 May 2022Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Secretary09 March 2000Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Secretary02 March 2000Active
18 Paradise Grove, Horsforth, Leeds, LS18 4RN

Nominee Director02 March 2000Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Director09 March 2000Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Director02 March 2000Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Director20 July 2000Active

People with Significant Control

Caddick Developments Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Castlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caddick Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.