DELMIC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DELMIC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370291

Incorporation date

24/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Termination of appointment of Ryan John Evans as a director on 2023-08-11
dot icon14/02/2023
Appointment of Mr Ryan John Evans as a director on 2022-04-01
dot icon14/02/2023
Director's details changed for Mr Michael Sidney Evans on 2023-02-15
dot icon14/02/2023
Change of details for Mr Michael Sidney Evans as a person with significant control on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Registration of charge 013702910011, created on 2022-02-25
dot icon07/03/2022
Satisfaction of charge 013702910005 in full
dot icon07/03/2022
Satisfaction of charge 013702910006 in full
dot icon03/03/2022
Registration of charge 013702910010, created on 2022-02-25
dot icon28/02/2022
Satisfaction of charge 013702910007 in full
dot icon28/02/2022
Satisfaction of charge 013702910008 in full
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Registration of charge 013702910009, created on 2019-08-09
dot icon17/06/2019
Registered office address changed from 46 Eridge Drive Crowborough East Sussex TN6 2TJ United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2019-06-17
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/08/2018
Registered office address changed from P O Box 502 Sutton Surrey SM1 9QN United Kingdom to 46 Eridge Drive Crowborough East Sussex TN6 2TJ on 2018-08-08
dot icon03/08/2018
Registered office address changed from First Floor 169 Stafford Road Wallington Surrey SM6 9BT to P O Box 502 Sutton Surrey SM1 9QN on 2018-08-03
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Registration of charge 013702910008, created on 2016-06-13
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Registration of charge 013702910007, created on 2015-09-16
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Registration of charge 013702910006, created on 2014-09-09
dot icon06/09/2014
Registration of charge 013702910005, created on 2014-09-01
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon03/07/2014
Satisfaction of charge 4 in full
dot icon26/03/2014
Termination of appointment of Ryan Evans as a director
dot icon26/03/2014
Termination of appointment of Elaine Hodgson as a secretary
dot icon05/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/03/2014
Director's details changed for Ryan John Evans on 2013-04-01
dot icon05/03/2014
Director's details changed for Mr Michael Sidney Evans on 2013-04-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2011
Director's details changed for Ryan John Evans on 2010-07-01
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Michael Sidney Evans on 2009-11-01
dot icon08/03/2010
Director's details changed for Ryan John Evans on 2009-11-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
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 icon28/10/2008
Appointment terminated secretary derek motyer
dot icon28/10/2008
Secretary appointed elaine pearl hodgson
dot icon17/03/2008
Return made up to 31/12/07; no change of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2005
New director appointed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Registered office changed on 25/05/04 from: estate chambers 12 ross parade wallington surrey SM6 8QG
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Particulars of mortgage/charge
dot icon21/02/2000
Registered office changed on 21/02/00 from: 77 high street caterham surrey CR3 5UH
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon23/10/1999
Declaration of satisfaction of mortgage/charge
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/01/1997
Secretary's particulars changed;director's particulars changed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 77 high street caterham surrey CR3 5UF
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon07/11/1995
Secretary resigned
dot icon07/11/1995
New secretary appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Ad 01/10/92--------- £ si 99988@1=99988 £ ic 12/100000
dot icon15/12/1992
Resolutions
dot icon15/12/1992
£ nc 3000/102900 01/10/92
dot icon10/07/1992
Full accounts made up to 1990-03-31
dot icon10/07/1992
Full accounts made up to 1991-03-31
dot icon18/03/1992
Director resigned
dot icon04/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon04/02/1992
New director appointed
dot icon30/06/1991
Return made up to 31/12/90; full list of members
dot icon30/06/1991
Registered office changed on 30/06/91 from: albaken house 85 high street cat erham surrey CR3 5UH
dot icon15/06/1991
Full accounts made up to 1988-03-31
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon14/07/1989
Resolutions
dot icon14/07/1989
Wd 13/07/89 ad 31/03/89--------- £ si 10@1=10 £ ic 2/12
dot icon14/07/1989
£ nc 100/3000
dot icon10/05/1989
Full accounts made up to 1987-03-31
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon05/11/1987
Full accounts made up to 1986-03-31
dot icon05/11/1987
Return made up to 23/10/87; full list of members
dot icon02/07/1987
Accounts made up to 1985-03-31
dot icon02/07/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
335.04K
-
0.00
-
-
2022
1
335.02K
-
0.00
-
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DELMIC DEVELOPMENTS LIMITED

DELMIC DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/05/1978 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW. There is currently no 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 DELMIC DEVELOPMENTS LIMITED?

toggle

DELMIC DEVELOPMENTS LIMITED is currently Active. It was registered on 24/05/1978 .

Where is DELMIC DEVELOPMENTS LIMITED located?

toggle

DELMIC DEVELOPMENTS LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW.

What does DELMIC DEVELOPMENTS LIMITED do?

toggle

DELMIC DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DELMIC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.