UKBizDB.co.uk

DELVES BROUGHTON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Bank Mill Wharf, Bank Mill Lane, Berkhamsted, United Kingdom, HP4 2NT

Secretary25 August 2005Active
14, Moorland Road, Boxmoor, Hemel Hempstead, HP1 1NH

Director17 July 2007Active
1 Bank Mill Wharf, Bank Mill Lane, Berkhamsted, United Kingdom, HP4 2NT

Director25 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 2005Active
17 Blackmore Way, Wheathampstead, AL4 8LJ

Director07 December 2007Active
39 Elstree Road, Hemel Hempstead, HP2 7PH

Director25 June 2007Active
35 Adeyfield Road, Hemel Hempstead, HP2 5DP

Director25 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person secretary company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.