DELAMERE 2 WELLINGTON STREET LIMITED

Register to unlock more data on OkredoRegister

DELAMERE 2 WELLINGTON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391811

Incorporation date

25/06/1997

Size

Dormant

Contacts

Registered address

Registered address

32 Bath Street, Cheltenham, Gloucestershire GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1997)
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-24
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-24
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon31/12/2022
Termination of appointment of Amanda Jane French as a director on 2022-12-26
dot icon31/12/2022
Appointment of Mrs Carole Atkinson as a director on 2022-12-26
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-24
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-24
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-24
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-24
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-24
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/04/2018
Notification of a person with significant control statement
dot icon26/07/2017
Accounts for a dormant company made up to 2016-12-24
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-24
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mrs Amanda Jane French on 2016-01-01
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-24
dot icon28/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-12-24
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-24
dot icon10/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/07/2012
Appointment of Mrs Amanda Jane French as a director
dot icon11/07/2012
Termination of appointment of Jamie Seabright as a director
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-24
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-24
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Nicholas Lawrence as a secretary
dot icon27/06/2011
Appointment of Cambray Property Management as a secretary
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-24
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Jamie Luke Seabright on 2009-10-01
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / nicholas lawrence / 01/01/2009
dot icon14/05/2009
Accounts for a dormant company made up to 2008-12-24
dot icon10/07/2008
Accounts for a dormant company made up to 2007-12-24
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon27/06/2008
Appointment terminated director kelly wyer
dot icon02/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-24
dot icon02/07/2007
Return made up to 25/06/07; full list of members
dot icon02/07/2007
Secretary's particulars changed
dot icon01/12/2006
Return made up to 25/06/06; full list of members
dot icon01/12/2006
Return made up to 25/06/05; full list of members
dot icon29/11/2006
Return made up to 25/06/04; full list of members
dot icon29/11/2006
Return made up to 25/06/03; full list of members
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-24
dot icon12/07/2005
Accounts for a dormant company made up to 2004-12-24
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-24
dot icon28/08/2003
Accounts for a dormant company made up to 2002-12-24
dot icon20/11/2002
Total exemption small company accounts made up to 2001-12-24
dot icon21/06/2002
Return made up to 25/06/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-24
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Return made up to 25/06/01; full list of members
dot icon17/07/2000
Return made up to 25/06/00; full list of members
dot icon19/05/2000
Return made up to 25/06/99; no change of members
dot icon23/03/2000
New secretary appointed
dot icon14/03/2000
Compulsory strike-off action has been discontinued
dot icon13/03/2000
Accounts for a dormant company made up to 1999-12-24
dot icon14/01/2000
New director appointed
dot icon07/12/1999
First Gazette notice for compulsory strike-off
dot icon25/08/1998
Registered office changed on 25/08/98 from: bridge house winters bridge thames ditton surrey KT7 0SZ
dot icon25/08/1998
Secretary resigned
dot icon17/07/1998
Return made up to 25/06/98; full list of members
dot icon23/04/1998
Accounting reference date extended from 30/06/98 to 24/12/98
dot icon14/10/1997
Memorandum and Articles of Association
dot icon14/10/1997
Resolutions
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Registered office changed on 06/10/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/10/1997
New secretary appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon25/06/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00
-
0.00
-
-
2022
-
50.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
French, Amanda Jane
Director
29/06/2012 - 26/12/2022
40
Atkinson, Carole
Director
26/12/2022 - Present
19

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+
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 DELAMERE 2 WELLINGTON STREET LIMITED

DELAMERE 2 WELLINGTON STREET LIMITED is an(a) Active company incorporated on 25/06/1997 with the registered office located at 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAMERE 2 WELLINGTON STREET LIMITED?

toggle

DELAMERE 2 WELLINGTON STREET LIMITED is currently Active. It was registered on 25/06/1997 .

Where is DELAMERE 2 WELLINGTON STREET LIMITED located?

toggle

DELAMERE 2 WELLINGTON STREET LIMITED is registered at 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA.

What does DELAMERE 2 WELLINGTON STREET LIMITED do?

toggle

DELAMERE 2 WELLINGTON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DELAMERE 2 WELLINGTON STREET LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a dormant company made up to 2024-12-24.