UKBizDB.co.uk

DELTA PENSION NOMINEES LIMITED

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

This company is commonly known as Delta Pension Nominees Limited. The company was founded 55 years ago and was given the registration number 00940038. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DELTA PENSION NOMINEES LIMITED
Company Number:00940038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary24 September 2018Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 September 2013Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 January 1994Active
Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL

Corporate Director16 February 2011Active
Oakfield House 478 Station Road, Dorridge, Solihull, B93 8HE

Secretary06 April 2001Active
11 Lancaster Gardens, Penn, Wolverhampton, WV4 4DN

Secretary-Active
19 Seven Acres, Aldridge, Walsall, WS9 0EX

Secretary01 June 1996Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary13 March 2014Active
6 Crutched Friars, London, EC3N 2PH

Corporate Secretary06 April 2006Active
116 Middleham Road, London, N18 2SD

Director-Active
191 Atlantic Road, Great Barr, B44 8LL

Director06 February 2002Active
31 Riversdale Road, Thames Ditton, KT7 0QN

Director01 December 2004Active
18 Tennyson Avenue, Chesterfield, S40 4SW

Director-Active
86 Copse Avenue, West Wickham, BR4 9NP

Director20 April 2005Active
17 Berkeley Close, Elstree, WD6 3JN

Director01 February 2003Active
66 Warmimgton Road, Sheldon, Birmingham, B26 3SY

Director01 October 1993Active
149 Northfield Road, Waltham Cross, EN8 7RE

Director-Active
71 Mysydd Road, Landore, Swansea, SA1 2QD

Director-Active
21 Firbank, Euxton, Chorley, PR7 6HP

Director-Active
51 Jacobs Gutter Lane, Totton, Southampton, SO40 9FQ

Director01 January 1995Active
68 Fordbrook Lane, Walsall, WS3 4BN

Director05 May 1999Active
138 Quinton Lane, Quinton, Birmingham, B32 2TX

Director-Active
Staffords 12 Denehurst Close, Barnt Green, Birmingham, B45 8HR

Director-Active
72 Hazelville Road, Birmingham, B28 9QF

Director04 November 1999Active
3 Church Lane, Littleton, SO22 6QY

Director01 September 2003Active
20 Church Street, Willingham, Cambridge, CB24 5HT

Director06 July 2007Active
37 Park Road, Radlett, WD7 8EG

Director01 August 2003Active
19 Jane Street, Chadderton, Oldham, OL9 8QP

Director01 October 1997Active
85 Olorenshaw Road, Sheldon, Birmingham, B26 3ND

Director-Active
Flat 1 The Holme, 21 Post Street Godmanchester, Huntingdon, PE29 2BA

Director06 July 2007Active
82 Yoxall Road, Shirley, Solihull, B90 3RP

Director01 January 1994Active
8 Devonshire Road, Birmingham, B20 2PQ

Director-Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director06 April 1997Active
9 Abberton Grove, Solihull, B90 4YQ

Director26 November 2001Active
36 Fennel Road, Amblecote, Brierley Hill, DY5 2PU

Director-Active

People with Significant Control

Delta Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
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 (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
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change corporate director company with change date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Incorporation

Memorandum articles.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Resolution

Resolution.

Download
2019-10-02Officers

Change corporate director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download
2018-10-31Officers

Appoint corporate secretary company with name date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.