DELAHAYS RANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DELAHAYS RANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908653

Incorporation date

17/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

934 Hyde Road, Manchester, Greater Manchester M18 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon03/02/2026
Termination of appointment of Jacqueline Grant as a director on 2026-01-02
dot icon11/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/12/2024
Termination of appointment of Peter Wai Turn Leung as a director on 2024-11-22
dot icon04/12/2024
Appointment of Ms Aileen Mcglynn as a director on 2024-11-22
dot icon23/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon03/03/2022
Director's details changed for Peter Wai Turn Leung on 2022-03-02
dot icon03/03/2022
Secretary's details changed
dot icon03/03/2022
Director's details changed
dot icon02/03/2022
Registered office address changed from 934 Hyde Road Hyde Road Manchester M18 7LL England to 934 Hyde Road Manchester Greater Manchester M18 7LL on 2022-03-02
dot icon17/01/2022
Appointment of Miss Wang Sam Sin as a secretary on 2022-01-17
dot icon17/01/2022
Appointment of Miss Wang Sam Sin as a director on 2022-01-17
dot icon15/01/2022
Registered office address changed from 924 Hyde Road Manchester Greater Manchester M18 7LL to 934 Hyde Road Hyde Road Manchester M18 7LL on 2022-01-15
dot icon15/01/2022
Appointment of Miss Rosanna Campbell as a director on 2022-01-15
dot icon15/01/2022
Appointment of Miss Jacqueline Grant as a director on 2022-01-15
dot icon15/01/2022
Termination of appointment of Maxine Angela Richards as a director on 2022-01-15
dot icon15/01/2022
Termination of appointment of Maxine Angela Richards as a secretary on 2022-01-15
dot icon13/12/2021
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon29/11/2018
Termination of appointment of Paul Herring as a director on 2018-11-26
dot icon31/10/2018
Registered office address changed from Flat 2,1a Delahays Range Gorton Greater Manchester M18 7LU to 924 Hyde Road Manchester Greater Manchester M18 7LL on 2018-10-31
dot icon08/10/2018
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Appointment of Peter Wai Turn Leung as a director on 2017-09-19
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/03/2016
Termination of appointment of Jonathan Phillip Seville as a secretary on 2016-02-29
dot icon08/03/2016
Appointment of Maxine Angela Richards as a director on 2016-02-29
dot icon08/03/2016
Appointment of Maxine Angela Richards as a secretary on 2016-02-29
dot icon29/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-17
dot icon11/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-17
dot icon06/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-17
dot icon22/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/11/2012
Appointment of Jonathan Phillip Seville as a secretary
dot icon20/11/2012
Termination of appointment of Paul Mcgoran as a secretary
dot icon20/11/2012
Termination of appointment of Paul Mcgoran as a director
dot icon20/11/2012
Registered office address changed from Flat 2 Number 918 Hyde Road Gorton Manchester M18 7LL on 2012-11-20
dot icon17/09/2012
Annual return made up to 2012-08-14
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon07/10/2011
Termination of appointment of Austin Fergus as a director
dot icon07/10/2011
Termination of appointment of Kevin Barry as a director
dot icon07/10/2011
Termination of appointment of Helen Sheen as a secretary
dot icon22/09/2011
Annual return made up to 2011-08-17
dot icon14/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/03/2011
Total exemption full accounts made up to 2009-08-31
dot icon07/10/2010
Annual return made up to 2010-08-17
dot icon15/01/2010
Termination of appointment of Charles Robinson as a director
dot icon23/12/2009
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 2009-12-23
dot icon23/12/2009
Appointment of Paul Herring as a director
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon08/04/2009
Annual return made up to 17/08/08
dot icon08/04/2009
Registered office changed on 08/04/2009 from 920A hyde road gorton manchester M18 7LL
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon21/12/2008
Registered office changed on 21/12/2008 from 24 oswald road chorlton cum hardy manchester M21 9LP
dot icon21/12/2008
Director and secretary appointed paul mcgoran
dot icon21/12/2008
Director appointed charles brian robinson
dot icon02/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon11/12/2007
Annual return made up to 17/08/07
dot icon19/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned;director resigned
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon05/09/2006
Certificate of change of name
dot icon17/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£29,527.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.81K
-
0.00
-
-
2022
4
36.60K
-
0.00
-
-
2023
0
31.94K
-
0.00
29.53K
-
2023
0
31.94K
-
0.00
29.53K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

31.94K £Descended-12.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Jacqueline
Director
15/01/2022 - 02/01/2026
-
Sin, Wang Sam
Director
17/01/2022 - Present
-
Campbell, Rosanna
Director
15/01/2022 - Present
-
Leung, Peter Wai Turn
Director
19/09/2017 - 22/11/2024
-
Mcglynn, Aileen
Director
22/11/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAHAYS RANGE MANAGEMENT COMPANY LIMITED

DELAHAYS RANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2006 with the registered office located at 934 Hyde Road, Manchester, Greater Manchester M18 7LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELAHAYS RANGE MANAGEMENT COMPANY LIMITED?

toggle

DELAHAYS RANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2006 .

Where is DELAHAYS RANGE MANAGEMENT COMPANY LIMITED located?

toggle

DELAHAYS RANGE MANAGEMENT COMPANY LIMITED is registered at 934 Hyde Road, Manchester, Greater Manchester M18 7LL.

What does DELAHAYS RANGE MANAGEMENT COMPANY LIMITED do?

toggle

DELAHAYS RANGE MANAGEMENT COMPANY 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 DELAHAYS RANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Jacqueline Grant as a director on 2026-01-02.