DELAMERE COURT (WOODSMOOR) LIMITED

Register to unlock more data on OkredoRegister

DELAMERE COURT (WOODSMOOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075550

Incorporation date

19/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Delamere Road, Stockport, Cheshire SK2 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon16/03/2026
Confirmation statement made on 2025-10-05 with no updates
dot icon18/02/2026
Director's details changed for Mr John Stephen Smith on 2026-02-12
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Director's details changed for Mr John Stephen Smith on 2020-09-11
dot icon30/01/2020
Director's details changed for Mr John Stephen Smith on 2020-01-22
dot icon23/01/2020
Secretary's details changed for Christina Leigh on 2020-01-22
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 31 Delamere Road Stockport Cheshire SK2 7JW on 2019-10-22
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon04/10/2019
Director's details changed for Mr John Smith on 2019-10-02
dot icon01/10/2019
Registered office address changed from C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2019-10-01
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon31/10/2018
Appointment of Mr John Smith as a director on 2018-04-01
dot icon31/10/2018
Termination of appointment of Andre Firth as a director on 2018-04-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon01/11/2013
Appointment of Mr Andre Firth as a director
dot icon01/11/2013
Termination of appointment of May Hall as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon08/11/2010
Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Chealde Cheshire SK8 3SR on 2010-11-08
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for May Hall on 2009-10-02
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 05/10/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 05/10/07; no change of members
dot icon27/09/2007
Registered office changed on 27/09/07 from: steven glicher & co labyrinth business centre 43-45 middle hillgate stockport cheshire SK1 3DG
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 05/10/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 05/10/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Return made up to 05/10/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 05/10/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 05/10/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 05/10/00; full list of members
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/10/1999
Return made up to 05/10/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon16/12/1998
Registered office changed on 16/12/98 from: 1 church mews churchill way macclesfield cheshire SK11 6AY
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Return made up to 05/10/98; change of members
dot icon10/03/1998
Return made up to 05/10/97; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Return made up to 05/10/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 05/10/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 05/10/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/12/1993
Return made up to 05/10/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Return made up to 05/10/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon31/03/1992
Accounts for a small company made up to 1990-03-31
dot icon11/03/1992
Director resigned;new director appointed
dot icon16/01/1992
Return made up to 05/10/91; full list of members
dot icon08/01/1991
Accounts for a small company made up to 1989-03-31
dot icon08/01/1991
Return made up to 14/11/90; full list of members
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon19/09/1990
Strike-off action suspended
dot icon28/06/1990
Registered office changed on 28/06/90 from: hammond house heapy street cheshire
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon20/11/1989
Compulsory strike-off action has been discontinued
dot icon17/11/1989
Return made up to 05/10/88; full list of members
dot icon17/11/1989
Return made up to 07/10/87; full list of members
dot icon17/11/1989
Director resigned
dot icon17/11/1989
Secretary resigned;new secretary appointed
dot icon17/11/1989
Accounts for a small company made up to 1988-03-31
dot icon17/11/1989
Accounts for a small company made up to 1987-03-31
dot icon21/04/1989
First gazette
dot icon24/11/1986
Secretary resigned;new secretary appointed
dot icon19/11/1986
Certificate of Incorporation
dot icon19/11/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+6.55 % *

* during past year

Cash in Bank

£10,183.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2025
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
1
9.43K
-
0.00
9.88K
-
2022
1
9.12K
-
0.00
9.56K
-
2023
1
9.69K
-
0.00
10.18K
-
2023
1
9.69K
-
0.00
10.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.69K £Ascended6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.18K £Ascended6.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Andre
Director
19/03/2012 - 01/04/2018
2
Smith, John Stephen
Director
01/04/2018 - Present
1
Liu, Rachel
Director
30/11/1999 - 11/10/2001
1
Holt, Cyril
Director
11/09/1998 - 06/06/1999
-
Whitehorn, Donald
Director
20/01/1992 - 29/08/1997
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELAMERE COURT (WOODSMOOR) LIMITED

DELAMERE COURT (WOODSMOOR) LIMITED is an(a) Active company incorporated on 19/11/1986 with the registered office located at 31 Delamere Road, Stockport, Cheshire SK2 7JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DELAMERE COURT (WOODSMOOR) LIMITED?

toggle

DELAMERE COURT (WOODSMOOR) LIMITED is currently Active. It was registered on 19/11/1986 .

Where is DELAMERE COURT (WOODSMOOR) LIMITED located?

toggle

DELAMERE COURT (WOODSMOOR) LIMITED is registered at 31 Delamere Road, Stockport, Cheshire SK2 7JW.

What does DELAMERE COURT (WOODSMOOR) LIMITED do?

toggle

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

How many employees does DELAMERE COURT (WOODSMOOR) LIMITED have?

toggle

DELAMERE COURT (WOODSMOOR) LIMITED had 1 employees in 2023.

What is the latest filing for DELAMERE COURT (WOODSMOOR) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-10-05 with no updates.