DELANCEY BUSINESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DELANCEY BUSINESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771178

Incorporation date

07/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Peveril East Drove, Langton Matravers, Swanage BH19 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1992)
dot icon08/04/2026
Appointment of Mrs Ann Hitchcock as a director on 2026-04-08
dot icon08/04/2026
Appointment of Ms Tansy Anne Diplock as a secretary on 2026-04-08
dot icon08/04/2026
Termination of appointment of David William Warwick Hitchcock as a director on 2026-01-08
dot icon08/04/2026
Notification of Ann Hitchcock as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of David William Warwick Hitchcock as a person with significant control on 2026-01-08
dot icon28/03/2026
Termination of appointment of David William Warwick Hitchcock as a secretary on 2026-03-28
dot icon29/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Change of details for Mr David William Warwick Hitchcock as a person with significant control on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr David William Warwick Hitchcock on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Registered office address changed from 47 High Street Langton Matravers Swanage BH19 3HA England to Peveril East Drove Langton Matravers Swanage BH19 3HF on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon17/08/2022
Registered office address changed from 131 Watchfield Court Sutton Court Road London W4 4NE England to 47 High Street Langton Matravers Swanage BH19 3HA on 2022-08-17
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon21/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/03/2021
Termination of appointment of Tansy Anne Diplock as a director on 2021-03-23
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-09-30
dot icon15/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/02/2019
Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 131 Watchfield Court Sutton Court Road London W4 4NE on 2019-02-12
dot icon24/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon16/05/2017
Micro company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 2013-04-04
dot icon04/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/10/2012
Director's details changed for Ms Tansy Anne Diplock on 2011-11-01
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon10/10/2011
Director's details changed for Ms Tansy Anne Diplock on 2011-09-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon03/10/2010
Director's details changed for Ms Tansy Anne Diplock on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 13/09/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/09/2006
Return made up to 13/09/06; full list of members
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/10/2005
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon05/10/2005
Return made up to 13/09/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 13/09/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/10/2003
Return made up to 13/09/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 13/09/02; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/04/2002
Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH
dot icon20/04/2002
Particulars of mortgage/charge
dot icon30/11/2001
New director appointed
dot icon19/09/2001
Return made up to 13/09/01; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon25/09/2000
Return made up to 13/09/00; full list of members
dot icon24/09/1999
Return made up to 13/09/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon09/11/1998
Registered office changed on 09/11/98 from: 5 phoenix lodge mansions brook green london W6 7BG
dot icon14/10/1998
Return made up to 13/09/98; no change of members
dot icon08/07/1998
Full accounts made up to 1997-09-30
dot icon30/09/1997
Return made up to 13/09/97; no change of members
dot icon05/08/1997
Full accounts made up to 1996-09-30
dot icon17/09/1996
Return made up to 13/09/96; full list of members
dot icon05/07/1996
Full accounts made up to 1995-09-30
dot icon14/09/1995
Return made up to 13/09/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon05/10/1994
Registered office changed on 05/10/94 from:\68A delancey street london NW1 7RY
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon24/05/1994
Full accounts made up to 1993-09-30
dot icon03/03/1994
Secretary resigned
dot icon01/03/1994
New secretary appointed
dot icon10/01/1994
Return made up to 07/12/93; full list of members
dot icon12/05/1993
Ad 06/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1993
Secretary resigned
dot icon22/03/1993
Accounting reference date notified as 30/09
dot icon10/12/1992
Secretary resigned
dot icon07/12/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.52K
-
0.00
-
-
2022
1
14.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, David William Warwick
Secretary
01/10/2005 - 28/03/2026
47
Diplock, Tansy Anne
Secretary
08/04/2026 - Present
-
Mrs Ann Hitchcock
Director
08/04/2026 - Present
2

Persons with Significant Control

3
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 DELANCEY BUSINESS MANAGEMENT LIMITED

DELANCEY BUSINESS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at Peveril East Drove, Langton Matravers, Swanage BH19 3HF. 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 DELANCEY BUSINESS MANAGEMENT LIMITED?

toggle

DELANCEY BUSINESS MANAGEMENT LIMITED is currently Active. It was registered on 07/12/1992 .

Where is DELANCEY BUSINESS MANAGEMENT LIMITED located?

toggle

DELANCEY BUSINESS MANAGEMENT LIMITED is registered at Peveril East Drove, Langton Matravers, Swanage BH19 3HF.

What does DELANCEY BUSINESS MANAGEMENT LIMITED do?

toggle

DELANCEY BUSINESS MANAGEMENT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DELANCEY BUSINESS MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mrs Ann Hitchcock as a director on 2026-04-08.