This company is commonly known as Delves Broughton Limited. The company was founded 18 years ago and was given the registration number 05546919. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DELVES BROUGHTON LIMITED |
---|---|---|
Company Number | : | 05546919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England, HP4 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bank Mill Wharf, Bank Mill Lane, Berkhamsted, United Kingdom, HP4 2NT | Secretary | 25 August 2005 | Active |
14, Moorland Road, Boxmoor, Hemel Hempstead, HP1 1NH | Director | 17 July 2007 | Active |
1 Bank Mill Wharf, Bank Mill Lane, Berkhamsted, United Kingdom, HP4 2NT | Director | 25 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 2005 | Active |
17 Blackmore Way, Wheathampstead, AL4 8LJ | Director | 07 December 2007 | Active |
39 Elstree Road, Hemel Hempstead, HP2 7PH | Director | 25 June 2007 | Active |
35 Adeyfield Road, Hemel Hempstead, HP2 5DP | Director | 25 August 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 August 2005 | Active |
Mr David Clifford Cowham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bank Mill Wharf, Bank Mill Lane, Berkhamsted, United Kingdom, HP4 2NT |
Nature of control | : |
|
Mr Stuart John Champion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Moorland Road, Boxmoor, Hemel Hempstead, United Kingdom, HP1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.