DELBYCREST LIMITED

Register to unlock more data on OkredoRegister

DELBYCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737519

Incorporation date

07/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1983)
dot icon02/05/2026
Confirmation statement made on 2026-04-23 with updates
dot icon29/04/2026
Director's details changed for Ms Nina Angela Merlino on 2026-03-01
dot icon29/04/2026
Director's details changed for Mr Andrew Paul Louis Hackney on 2026-04-01
dot icon29/04/2026
Director's details changed for Mr Adrian Keith Pope on 2026-04-01
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon04/07/2025
Director's details changed for Mr Adrian Keith Pope on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Andrew Paul Louis Hackney on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Adrian Keith Pope on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Andrew Paul Louis Hackney on 2025-07-01
dot icon04/07/2025
Director's details changed for Ms Nina Angela Merlino on 2025-07-01
dot icon04/07/2025
Director's details changed for Ms Nina Angela Merlino on 2025-07-01
dot icon04/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 13 Crescent Place London Greater London SW3 2EA on 2025-07-04
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon12/05/2025
Termination of appointment of Massimo Tosato as a director on 2025-04-28
dot icon12/05/2025
Termination of appointment of Miriam Levitin as a director on 2025-04-28
dot icon12/05/2025
Appointment of Mr Andrew Paul Louis Hackney as a director on 2025-04-28
dot icon12/05/2025
Appointment of Ms Nina Angela Merlino as a director on 2025-04-28
dot icon12/05/2025
Appointment of Mr Adrian Keith Pope as a director on 2025-04-28
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon07/04/2025
Termination of appointment of Reshma Thiele as a director on 2025-03-29
dot icon20/11/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon22/02/2024
Appointment of Mr Massimo Tosato as a director on 2023-06-15
dot icon21/02/2024
Termination of appointment of Massimo Tosato as a director on 2023-06-15
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon09/02/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon07/02/2022
Appointment of Ms Miriam Levitin as a director on 2022-01-31
dot icon13/01/2022
Termination of appointment of Kinleigh Limited as a secretary on 2021-09-07
dot icon09/11/2021
Registered office address changed from 5 Compton Road London SW19 7QA England to 8 Hogarth Place London SW5 0QT on 2021-11-09
dot icon24/09/2021
Appointment of Tlc Real Estate Services Limited as a secretary on 2021-09-07
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon10/06/2020
Director's details changed for Reshma Thiele on 2020-01-01
dot icon10/06/2020
Director's details changed for Gary Franklin Weiss on 2020-01-01
dot icon10/06/2020
Director's details changed for Mr Andrea Brignone on 2020-01-01
dot icon10/06/2020
Director's details changed for Mr Massimo Tosato on 2020-01-01
dot icon13/11/2019
Termination of appointment of Samantha Anne Gleave as a director on 2018-12-06
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Termination of appointment of Janet Evans as a director on 2019-09-10
dot icon12/09/2019
Termination of appointment of Sophie Louise Eynon as a director on 2019-09-10
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon14/05/2019
Appointment of Kinleigh Ltd as a secretary on 2019-05-14
dot icon14/05/2019
Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 5 Compton Road London SW19 7QA on 2019-05-14
dot icon08/05/2019
Appointment of Mr Massimo Tosato as a director on 2018-12-06
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon07/03/2018
Notification of a person with significant control statement
dot icon03/11/2017
Director's details changed for Sophia Louise Eynon on 2017-10-05
dot icon03/11/2017
Director's details changed for Janet Evans on 2017-07-04
dot icon30/10/2017
Appointment of Janet Evans as a director on 2017-07-04
dot icon30/10/2017
Appointment of Sophia Louise Eynon as a director on 2017-10-05
dot icon17/10/2017
Termination of appointment of Brooke Lavinia Fitzsimons as a director on 2017-10-05
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Appointment of Gary Franklin Weiss as a director on 2017-04-26
dot icon21/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Appointment of Samantha Anne Gleave as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Frances Low as a director on 2017-03-20
dot icon27/04/2017
Termination of appointment of Miriam Levitin as a director on 2017-04-27
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Termination of appointment of Alexander James Aeneas Simon Maclean as a director on 2013-11-29
dot icon05/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon13/04/2016
Appointment of Miriam Levitin as a director on 2016-03-09
dot icon18/03/2016
Appointment of Mr Andrea Brignone as a director on 2016-03-09
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Ronald Melgaard as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Termination of appointment of Frances Stokes as a director
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/05/2013
Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 2013-05-02
dot icon12/10/2012
Appointment of Reshma Thiele as a director
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/06/2012
Appointment of Ms Brooke Lavinia Fitzsimons as a director
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon04/08/2011
Director's details changed for Ronald Gregory Melgard on 2011-03-30
dot icon04/08/2011
Termination of appointment of David Fitzsimons as a director
dot icon26/04/2011
Appointment of Ronald Gregory Melgard as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/08/2010
Director's details changed for David Fitzsimons on 2010-05-24
dot icon08/07/2010
Appointment of Frances Low as a director
dot icon13/05/2010
Termination of appointment of Andrew Stevens as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 24/05/09; full list of members
dot icon22/01/2009
Appointment terminated director daniela nicoli
dot icon22/01/2009
Return made up to 24/05/08; full list of members
dot icon22/01/2009
Appointment terminated secretary daniela nicoli
dot icon03/12/2008
Full accounts made up to 2007-12-31
dot icon07/12/2007
New director appointed
dot icon13/09/2007
Return made up to 24/05/07; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 24/05/06; no change of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 24/05/05; full list of members
dot icon17/05/2005
New director appointed
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 24/05/04; no change of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 24/05/03; change of members
dot icon14/08/2002
Return made up to 24/05/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Registered office changed on 11/01/02 from: admel house 24 high street london SW19 5DX
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 24/05/00; change of members
dot icon23/05/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon02/02/2000
New director appointed
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Return made up to 24/05/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Return made up to 24/05/98; change of members
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon26/06/1997
Return made up to 24/05/97; change of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon22/07/1996
Return made up to 24/05/96; full list of members
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon09/05/1996
New director appointed
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon29/06/1995
Return made up to 24/05/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 24/05/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Director resigned
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Return made up to 24/05/93; full list of members
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Return made up to 24/05/92; full list of members
dot icon24/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon17/07/1992
£ nc 390/420 19/05/92
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1991
Return made up to 24/05/91; full list of members
dot icon11/07/1991
Registered office changed on 11/07/91
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon20/07/1990
Return made up to 24/05/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon28/11/1989
Return made up to 08/08/89; full list of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon28/02/1989
New director appointed
dot icon27/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1988
Return made up to 21/07/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-12-31
dot icon19/10/1987
Return made up to 22/06/87; full list of members
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 26/07/86; full list of members
dot icon20/09/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1986
Registered office changed on 07/06/86 from: abacus house gutter lane cheapside london EC2V 8AH
dot icon07/07/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.35K
-
0.00
-
-
2022
0
45.55K
-
0.00
-
-
2022
0
45.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.55K £Descended-3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
07/09/2021 - Present
135
Brignone, Andrea
Director
09/03/2016 - Present
11
Tosato, Massimo
Director
06/12/2018 - 15/06/2023
12
Tosato, Massimo
Director
15/06/2023 - 28/04/2025
12
Weiss, Gary Franklin
Director
26/04/2017 - Present
1

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 DELBYCREST LIMITED

DELBYCREST LIMITED is an(a) Active company incorporated on 07/07/1983 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELBYCREST LIMITED?

toggle

DELBYCREST LIMITED is currently Active. It was registered on 07/07/1983 .

Where is DELBYCREST LIMITED located?

toggle

DELBYCREST LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does DELBYCREST LIMITED do?

toggle

DELBYCREST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DELBYCREST LIMITED?

toggle

The latest filing was on 02/05/2026: Confirmation statement made on 2026-04-23 with updates.