DELGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DELGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00806387

Incorporation date

25/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1954)
dot icon19/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Change of details for Mr Jeffrey Graham as a person with significant control on 2025-06-02
dot icon10/06/2025
Secretary's details changed for Mr Jeffrey Graham on 2025-06-02
dot icon10/06/2025
Director's details changed for Mr Adam Graham on 2025-06-02
dot icon10/06/2025
Director's details changed for Mr Jeffrey Graham on 2025-06-02
dot icon10/06/2025
Change of details for Adam Graham as a person with significant control on 2025-06-02
dot icon10/06/2025
Director's details changed for Mr Adam Graham on 2025-06-02
dot icon10/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Change of details for Adam Graham as a person with significant control on 2022-12-06
dot icon12/12/2022
Director's details changed for Adam Graham on 2022-12-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Statement of company's objects
dot icon14/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/02/2016
Termination of appointment of Freda Graham as a director on 2013-10-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-02-07
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Director's details changed for Mr Jeffrey Graham on 2011-10-29
dot icon14/11/2011
Secretary's details changed for Mr Jeffrey Graham on 2011-10-29
dot icon14/11/2011
Director's details changed for Adam Graham on 2011-10-29
dot icon23/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Appointment of Adam Graham as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Termination of appointment of Anthony Graham as a director
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE
dot icon22/05/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon05/02/1999
Return made up to 31/12/98; full list of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon27/04/1998
Secretary's particulars changed;director's particulars changed
dot icon08/04/1998
Return made up to 31/12/97; full list of members
dot icon08/04/1998
Secretary's particulars changed;director's particulars changed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/02/1997
Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon11/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 31/12/91; full list of members
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon09/05/1991
Director resigned
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1989
Return made up to 18/08/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon09/09/1988
Return made up to 29/08/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon18/10/1986
Return made up to 20/08/86; full list of members
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon25/05/1954
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
748.45K
-
0.00
55.39K
-
2022
2
751.49K
-
0.00
51.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Adam
Director
14/10/2010 - Present
7

Persons with Significant Control

2
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 DELGROVE PROPERTIES LIMITED

DELGROVE PROPERTIES LIMITED is an(a) Active company incorporated on 25/05/1964 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELGROVE PROPERTIES LIMITED?

toggle

DELGROVE PROPERTIES LIMITED is currently Active. It was registered on 25/05/1964 .

Where is DELGROVE PROPERTIES LIMITED located?

toggle

DELGROVE PROPERTIES LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does DELGROVE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DELGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-08 with no updates.