DELANEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

DELANEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00472419

Incorporation date

01/09/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1949)
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/08/2023
Registered office address changed from 60 Glentham Road London SW13 9JJ to 1-2 Craven Road London W5 2UA on 2023-08-15
dot icon16/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon21/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 60 Glentham Road London SW13 9JJ on 2015-10-19
dot icon02/04/2015
Appointment of Miss Sasha Melinda Delaney as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of David Terence Delaney as a director on 2015-03-30
dot icon31/03/2015
Termination of appointment of Claire Julia Delaney as a director on 2015-03-30
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/10/2014
Satisfaction of charge 5 in full
dot icon08/10/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
All of the property or undertaking has been released from charge 3
dot icon15/08/2014
All of the property or undertaking has been released from charge 5
dot icon01/05/2014
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2014-05-01
dot icon06/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/01/2012
Appointment of Mrs Claire Julia Delaney as a director
dot icon04/01/2012
Appointment of Mr James Alexander Delaney as a director
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Roger John Delaney on 2011-11-21
dot icon21/11/2011
Director's details changed for Mr David Terence Delaney on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Mr Roger John Delaney on 2011-11-21
dot icon10/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-06-30
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Director's details changed for Roger John Delaney on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr David Terence Delaney on 2009-11-20
dot icon06/11/2009
Full accounts made up to 2009-06-30
dot icon08/04/2009
Full accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon25/09/2007
Full accounts made up to 2007-06-30
dot icon31/03/2007
Full accounts made up to 2006-06-30
dot icon01/12/2006
Return made up to 20/11/06; full list of members
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon08/03/2005
Director's particulars changed
dot icon21/02/2005
Director's particulars changed
dot icon17/02/2005
Return made up to 20/11/04; full list of members
dot icon17/02/2005
Full accounts made up to 2004-06-30
dot icon29/03/2004
Declaration of assistance for shares acquisition
dot icon29/03/2004
Declaration of assistance for shares acquisition
dot icon29/03/2004
Memorandum and Articles of Association
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-06-30
dot icon06/02/2004
Return made up to 17/12/03; full list of members
dot icon13/02/2003
Accounts for a small company made up to 2002-06-30
dot icon03/02/2003
Return made up to 17/12/02; full list of members
dot icon06/01/2003
Resolutions
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon01/02/2002
Return made up to 17/12/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-06-30
dot icon08/02/2001
Return made up to 17/12/00; full list of members
dot icon03/03/2000
Return made up to 17/12/99; full list of members
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon25/04/1999
Registered office changed on 25/04/99 from: prospect house 2 athenaeum road londone N20 9YU
dot icon22/03/1999
Full accounts made up to 1998-06-30
dot icon09/03/1999
Return made up to 17/12/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon15/04/1998
Return made up to 17/12/97; no change of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Secretary's particulars changed;director's particulars changed
dot icon11/02/1997
Return made up to 17/12/96; full list of members
dot icon04/11/1996
Full accounts made up to 1995-06-30
dot icon15/12/1995
Return made up to 17/12/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Accounting reference date extended from 29/03 to 30/06
dot icon09/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 17/12/93; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/01/1993
Return made up to 17/12/92; no change of members
dot icon29/09/1992
Particulars of mortgage/charge
dot icon28/01/1992
Group accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 24/12/91; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon16/01/1991
Group accounts for a small company made up to 1990-03-31
dot icon07/01/1991
Return made up to 24/12/90; full list of members
dot icon15/01/1990
Group accounts for a small company made up to 1989-03-31
dot icon15/01/1990
Return made up to 18/12/89; full list of members
dot icon15/01/1990
Registered office changed on 15/01/90 from: hillside house 2/6 friern park finchley london N12 9BT
dot icon04/01/1990
Resolutions
dot icon04/01/1990
New director appointed
dot icon04/01/1990
New director appointed
dot icon11/12/1989
New director appointed
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon21/11/1988
Full group accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 16/11/88; full list of members
dot icon22/02/1988
Group accounts for a small company made up to 1987-03-31
dot icon22/02/1988
Return made up to 14/12/87; full list of members
dot icon20/05/1987
Group accounts for a small company made up to 1986-03-31
dot icon20/05/1987
Return made up to 27/10/86; full list of members
dot icon07/01/1987
Secretary resigned;new secretary appointed
dot icon03/03/1983
Accounts made up to 1982-03-31
dot icon06/07/1982
Accounts made up to 1981-03-31
dot icon30/07/1981
Accounts made up to 1980-03-31
dot icon01/09/1949
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.90M
-
0.00
4.68M
-
2022
3
14.02M
-
0.00
4.73M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Delaney, Sasha Melinda
Director
31/03/2015 - Present
3
Delaney, James Alexander
Director
01/01/2012 - Present
2
Delaney, Roger John
Secretary
31/08/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DELANEY ESTATES LIMITED

DELANEY ESTATES LIMITED is an(a) Active company incorporated on 01/09/1949 with the registered office located at 1-2 Craven Road, London W5 2UA. 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 DELANEY ESTATES LIMITED?

toggle

DELANEY ESTATES LIMITED is currently Active. It was registered on 01/09/1949 .

Where is DELANEY ESTATES LIMITED located?

toggle

DELANEY ESTATES LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does DELANEY ESTATES LIMITED do?

toggle

DELANEY ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DELANEY ESTATES LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-06-30.