DELBRAY LIMITED

Register to unlock more data on OkredoRegister

DELBRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188569

Incorporation date

28/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 White Oak Square London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Appointment of Mr James Driscoll as a director on 2025-04-17
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon22/01/2025
Termination of appointment of Andrew James Vale as a director on 2024-11-22
dot icon22/01/2025
Cessation of Andrew James Vale as a person with significant control on 2024-11-22
dot icon22/01/2025
Change of details for Mr James Driscoll as a person with significant control on 2024-11-22
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon10/03/2021
Change of details for Mr James Driscoll as a person with significant control on 2018-01-06
dot icon10/03/2021
Change of details for Mr James Driscoll as a person with significant control on 2018-01-06
dot icon09/03/2021
Change of details for Mr James Driscoll as a person with significant control on 2018-01-06
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-28 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Director's details changed for Mr Ian William Driscoll on 2017-05-24
dot icon18/09/2017
Secretary's details changed for Mr Ian William Driscoll on 2017-05-24
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon01/03/2017
Secretary's details changed for Mr Ian William Driscoll on 2017-02-28
dot icon01/03/2017
Director's details changed for Mr Ian William Driscoll on 2017-02-28
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Statement of capital on 2015-04-01
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/03/2015
Director's details changed for Andrew James Vale on 2015-03-28
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon19/03/2015
Statement by Directors
dot icon19/03/2015
Solvency Statement dated 27/02/15
dot icon19/03/2015
Resolutions
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2009
Return made up to 28/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 28/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 28/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2006
Return made up to 28/03/06; full list of members
dot icon01/04/2005
Return made up to 28/03/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 28/03/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 28/03/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Secretary's particulars changed;director's particulars changed
dot icon22/04/2002
Return made up to 28/03/02; full list of members
dot icon06/07/2001
Ad 29/05/01--------- £ si 699@1=699 £ ic 1/700
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
£ nc 100/10000 25/05/01
dot icon23/04/2001
Resolutions
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Registered office changed on 19/04/01 from: temple house 20 holywell row london EC2A 4XH
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-6.52 % *

* during past year

Cash in Bank

£193,515.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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
8
180.13K
-
0.00
230.94K
-
2022
8
179.04K
-
0.00
207.02K
-
2023
8
185.59K
-
0.00
193.52K
-
2023
8
185.59K
-
0.00
193.52K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

185.59K £Ascended3.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.52K £Descended-6.52 % *

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
Driscoll, James
Director
17/04/2025 - Present
-
Vale, Andrew James
Director
03/04/2001 - 22/11/2024
2
Driscoll, Ian William
Director
03/04/2001 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DELBRAY LIMITED

DELBRAY LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 5 White Oak Square London Road, Swanley, Kent BR8 7AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DELBRAY LIMITED?

toggle

DELBRAY LIMITED is currently Active. It was registered on 28/03/2001 .

Where is DELBRAY LIMITED located?

toggle

DELBRAY LIMITED is registered at 5 White Oak Square London Road, Swanley, Kent BR8 7AG.

What does DELBRAY LIMITED do?

toggle

DELBRAY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DELBRAY LIMITED have?

toggle

DELBRAY LIMITED had 8 employees in 2023.

What is the latest filing for DELBRAY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.