DELAMARE ESTATE(CHESHUNT)LIMITED

Register to unlock more data on OkredoRegister

DELAMARE ESTATE(CHESHUNT)LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00511696

Incorporation date

25/09/1952

Size

Small

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1952)
dot icon04/12/2025
Administrator's progress report
dot icon25/09/2025
Notice of extension of period of Administration
dot icon06/06/2025
Administrator's progress report
dot icon03/12/2024
Administrator's progress report
dot icon19/11/2024
Notice of order removing administrator from office
dot icon19/11/2024
Notice of appointment of a replacement or additional administrator
dot icon13/09/2024
Notice of extension of period of Administration
dot icon12/06/2024
Administrator's progress report
dot icon11/01/2024
Notice of deemed approval of proposals
dot icon31/12/2023
Statement of administrator's proposal
dot icon16/12/2023
Statement of affairs with form AM02SOA
dot icon17/11/2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-11-17
dot icon13/11/2023
Appointment of an administrator
dot icon25/09/2023
Termination of appointment of Nishith Malde as a director on 2023-09-04
dot icon08/08/2023
Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04
dot icon08/08/2023
Appointment of Mr Jolyon Leonard Harrison as a director on 2023-08-04
dot icon19/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon07/06/2023
Termination of appointment of Sally Kenward as a secretary on 2023-02-10
dot icon16/01/2023
Termination of appointment of Donagh O'sullivan as a director on 2023-01-16
dot icon15/12/2022
Appointment of Mr Donagh O'sullivan as a director on 2022-12-06
dot icon27/10/2022
Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14
dot icon05/10/2022
Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30
dot icon28/09/2022
Appointment of Mrs Sally Kenward as a secretary on 2022-09-26
dot icon28/09/2022
Termination of appointment of Nishith Malde as a secretary on 2022-09-26
dot icon16/08/2022
Termination of appointment of Kathryn Worth as a secretary on 2022-08-15
dot icon16/08/2022
Appointment of Mr Nishith Malde as a secretary on 2022-08-15
dot icon06/07/2022
Accounts for a small company made up to 2021-09-30
dot icon20/06/2022
Appointment of Mr Hasmukh Lal Shah as a director on 2022-06-09
dot icon20/06/2022
Appointment of Miss Tej Manidevi Shah as a director on 2022-06-09
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon08/04/2022
Appointment of Mr Stephen Desmond Wicks as a director on 2022-04-05
dot icon06/04/2022
Termination of appointment of Gary John Skinner as a director on 2022-04-05
dot icon04/01/2022
Satisfaction of charge 005116960009 in full
dot icon04/01/2022
Satisfaction of charge 005116960011 in full
dot icon04/01/2022
Satisfaction of charge 005116960010 in full
dot icon07/12/2021
Registration of charge 005116960013, created on 2021-12-01
dot icon06/12/2021
Registration of charge 005116960012, created on 2021-12-01
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon22/09/2020
Notification of Cheshunt Lakeside Developments Limited as a person with significant control on 2018-12-18
dot icon22/09/2020
Withdrawal of a person with significant control statement on 2020-09-22
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon01/11/2019
Registration of charge 005116960010, created on 2019-10-28
dot icon01/11/2019
Registration of charge 005116960011, created on 2019-10-28
dot icon21/05/2019
Appointment of Mrs Kathryn Worth as a secretary on 2019-05-21
dot icon21/05/2019
Registered office address changed from Decimal Place Chiltern Avenue Amersham Bucks HP6 5FG England to Burnham Yard London End Beaconsfield HP9 2JH on 2019-05-21
dot icon02/04/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon14/01/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/09/2018
Notification of a person with significant control statement
dot icon14/08/2018
Appointment of Mr Gary John Skinner as a director on 2018-06-13
dot icon14/08/2018
Appointment of Mr Nishith Malde as a director on 2018-06-13
dot icon14/08/2018
Termination of appointment of Gary John Skinner as a director on 2018-06-29
dot icon14/08/2018
Termination of appointment of Nishith Malde as a director on 2018-06-29
dot icon14/08/2018
Cessation of Accuro Fiduciary Limited as a person with significant control on 2018-06-13
dot icon24/07/2018
Appointment of Mr Gary John Skinner as a director on 2018-06-29
dot icon24/07/2018
Appointment of Mr Nishith Malde as a director on 2018-06-29
dot icon24/07/2018
Termination of appointment of Martin Keith Church as a director on 2018-06-29
dot icon24/07/2018
Termination of appointment of Hazel Patricia Chapman as a director on 2018-06-29
dot icon24/07/2018
Termination of appointment of Martin Keith Church as a secretary on 2018-06-29
dot icon24/07/2018
Registered office address changed from Ketteringham Hall Ketteringham Wymondham Norfolk NR18 9RS to Decimal Place Chiltern Avenue Amersham Bucks HP6 5FG on 2018-07-24
dot icon18/06/2018
Registration of charge 005116960009, created on 2018-06-13
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon06/10/2017
Notification of Accuro Fiduciary Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Location of debenture register
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/02/2006
Director resigned
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 12/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 12/12/97; full list of members
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Return made up to 12/12/96; no change of members
dot icon04/09/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
Return made up to 12/12/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 12/12/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Return made up to 21/12/93; no change of members
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Resolutions
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon23/12/1992
Return made up to 21/12/92; change of members
dot icon09/12/1992
New director appointed
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Return made up to 21/12/91; full list of members
dot icon06/01/1992
Accounts for a small company made up to 1990-12-31
dot icon07/01/1991
Return made up to 21/12/90; no change of members
dot icon04/01/1991
Accounts for a small company made up to 1989-12-31
dot icon13/12/1989
Return made up to 02/12/89; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1988-12-31
dot icon24/10/1988
Accounts for a small company made up to 1987-12-31
dot icon17/10/1988
Return made up to 23/09/88; full list of members
dot icon14/09/1987
Accounts made up to 1987-07-31
dot icon03/09/1987
Return made up to 14/08/87; full list of members
dot icon28/01/1987
Accounts for a small company made up to 1985-12-31
dot icon24/01/1987
Return made up to 16/12/86; full list of members
dot icon12/06/1985
Accounts made up to 1983-12-31
dot icon17/01/1983
Accounts made up to 2075-12-31
dot icon26/10/1974
Accounts made up to 2073-12-31
dot icon29/06/1967
Certificate of change of name
dot icon25/09/1952
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/06/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Hasmukh Lal
Director
09/06/2022 - Present
31
Malde, Nishith
Director
13/06/2018 - 04/09/2023
120
Malde, Nishith
Director
29/06/2018 - 29/06/2018
120
Shah, Tej Manidevi
Director
09/06/2022 - Present
28
O'sullivan, Donagh
Director
05/12/2022 - 15/01/2023
273

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAMARE ESTATE(CHESHUNT)LIMITED

DELAMARE ESTATE(CHESHUNT)LIMITED is an(a) In Administration company incorporated on 25/09/1952 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 DELAMARE ESTATE(CHESHUNT)LIMITED?

toggle

DELAMARE ESTATE(CHESHUNT)LIMITED is currently In Administration. It was registered on 25/09/1952 .

Where is DELAMARE ESTATE(CHESHUNT)LIMITED located?

toggle

DELAMARE ESTATE(CHESHUNT)LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does DELAMARE ESTATE(CHESHUNT)LIMITED do?

toggle

DELAMARE ESTATE(CHESHUNT)LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DELAMARE ESTATE(CHESHUNT)LIMITED?

toggle

The latest filing was on 04/12/2025: Administrator's progress report.