DALYAN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

DALYAN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06640438

Incorporation date

08/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon08/01/2026
Registered office address changed from 64 Lower Bridge Street Chester Cheshire CH1 1RU to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2026-01-08
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Mrs Jayne Ann Burgess on 2022-10-04
dot icon04/10/2022
Change of details for Mrs Jayne Ann Burgess as a person with significant control on 2022-10-04
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon23/07/2019
Change of details for Mrs Jayne Ann Burgess as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Mrs Jayne Ann Burgess on 2019-07-23
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/10/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Director's details changed for Mr Gordon Brien Rogers on 2015-01-19
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon02/09/2011
Director's details changed for Mr Gordon Brien Rogers on 2011-08-05
dot icon02/09/2011
Director's details changed for Mrs Jayne Ann Burgess on 2011-08-05
dot icon06/09/2010
Annual return made up to 2010-08-05
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Director's change of particulars / jayne burgess / 24/07/2009
dot icon28/07/2009
Director's change of particulars / gordon rogers / 24/07/2009
dot icon27/03/2009
Registered office changed on 27/03/2009 from 20 george street knutsford cheshire WA16 6HP united kingdom
dot icon25/11/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.22K
-
0.00
14.10K
-
2022
4
36.84K
-
0.00
2.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Jayne Ann
Director
08/07/2008 - Present
-
Rogers, Gordon Brien
Director
08/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALYAN CONSULTANTS LIMITED

DALYAN CONSULTANTS LIMITED is an(a) Active company incorporated on 08/07/2008 with the registered office located at Cholmondeley House, Dee Hills Park, Chester CH3 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALYAN CONSULTANTS LIMITED?

toggle

DALYAN CONSULTANTS LIMITED is currently Active. It was registered on 08/07/2008 .

Where is DALYAN CONSULTANTS LIMITED located?

toggle

DALYAN CONSULTANTS LIMITED is registered at Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does DALYAN CONSULTANTS LIMITED do?

toggle

DALYAN CONSULTANTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DALYAN CONSULTANTS LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from 64 Lower Bridge Street Chester Cheshire CH1 1RU to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2026-01-08.