DELAPOLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DELAPOLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343494

Incorporation date

15/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Loft, Unit 11, Hunthay Business Park, Axminster EX13 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon19/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr Mark Scott Williams as a director on 2023-03-01
dot icon23/05/2023
Termination of appointment of Brian Alexander Wapshott as a director on 2023-04-17
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon19/08/2020
Termination of appointment of Ronald Robert Moss as a secretary on 2020-08-18
dot icon19/06/2020
Registered office address changed from C/O Mr B Wapshott, John Wood & Co. Church House Queen Street Seaton Devon EX12 2RB to The Loft, Unit 11 Hunthay Business Park Axminster EX13 5RJ on 2020-06-19
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon21/08/2019
Director's details changed for Brian Alexander Wapshott on 2019-08-20
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-15 no member list
dot icon21/08/2014
Annual return made up to 2014-08-15 no member list
dot icon21/08/2014
Termination of appointment of Ronald Robert Moss as a director on 2014-08-21
dot icon24/04/2014
Termination of appointment of Homayoun Alemi as a director
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Registered office address changed from 8B Accomodation Road London NW11 8ED on 2014-04-04
dot icon03/04/2014
Appointment of Brian Alexander Wapshott as a director
dot icon19/08/2013
Annual return made up to 2013-08-15 no member list
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-15 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-15 no member list
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Appointment of Mr Homayoun Alemi as a director
dot icon16/09/2010
Termination of appointment of Javid Jahanshahi as a director
dot icon10/09/2010
Annual return made up to 2010-08-15 no member list
dot icon10/09/2010
Director's details changed for Javid Jahanshahi on 2009-10-01
dot icon18/08/2010
Director's details changed for Javid Jahanshahi on 2010-04-01
dot icon17/08/2009
Annual return made up to 15/08/09
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon05/09/2008
Annual return made up to 15/08/08
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon14/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Director resigned
dot icon15/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+63.64 % *

* during past year

Cash in Bank

£1,620.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
575.00
-
0.00
2.73K
-
2022
0
67.00
-
0.00
990.00
-
2023
0
361.00
-
0.00
1.62K
-
2023
0
361.00
-
0.00
1.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

361.00 £Ascended438.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62K £Ascended63.64 % *

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
Wapshott, Brian Alexander
Director
17/03/2014 - 17/04/2023
5
Williams, Mark Scott
Director
01/03/2023 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAPOLE COURT MANAGEMENT COMPANY LIMITED

DELAPOLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at The Loft, Unit 11, Hunthay Business Park, Axminster EX13 5RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELAPOLE COURT MANAGEMENT COMPANY LIMITED?

toggle

DELAPOLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/2007 .

Where is DELAPOLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

DELAPOLE COURT MANAGEMENT COMPANY LIMITED is registered at The Loft, Unit 11, Hunthay Business Park, Axminster EX13 5RJ.

What does DELAPOLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

DELAPOLE COURT MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DELAPOLE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-12-31.