DELMOND CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DELMOND CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817204

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Broadway Buildings, Boston Road, Hanwell W7 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon25/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Director's details changed for Mrs Breedge Delaney on 2025-04-01
dot icon01/04/2025
Registered office address changed from 3rd Floor, Great West House Great West Road Brentford Middlesex TW8 9DF United Kingdom to 13 Broadway Buildings Boston Road Hanwell W7 3TT on 2025-04-01
dot icon01/04/2025
Change of details for Mrs Breedge Delaney as a person with significant control on 2025-04-01
dot icon01/04/2025
Change of details for Mr Martin Delaney as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Martin Delaney on 2025-04-01
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Director's details changed for Mrs Breedge Delaney on 2024-04-08
dot icon17/04/2024
Change of details for Mr Martin Delaney as a person with significant control on 2024-04-08
dot icon17/04/2024
Change of details for Mrs Breedge Delaney as a person with significant control on 2024-04-08
dot icon14/03/2024
Registered office address changed from C/O Suite 19 & 20 Great West House Great West Road Brentford Middlesex TW8 9DF to 3rd Floor, Great West House Great West Road Brentford Middlesex TW8 9DF on 2024-03-14
dot icon19/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Satisfaction of charge 068172040003 in full
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon21/01/2022
Satisfaction of charge 068172040002 in full
dot icon21/01/2022
Satisfaction of charge 068172040001 in full
dot icon20/01/2022
Registration of charge 068172040003, created on 2022-01-19
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon06/04/2021
Notification of Breedge Delaney as a person with significant control on 2020-02-18
dot icon06/04/2021
Change of details for Mr Martin Delaney as a person with significant control on 2020-02-18
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon05/11/2018
Appointment of Mrs Breedge Delaney as a director on 2018-11-05
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon23/10/2014
Registration of charge 068172040002, created on 2014-10-16
dot icon14/08/2014
Termination of appointment of Kieran Redmond as a director on 2014-08-14
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mrs Kieran Redmond on 2014-02-12
dot icon13/03/2014
Director's details changed for Mr Martin Delaney on 2014-02-12
dot icon12/03/2014
Registration of charge 068172040001
dot icon08/01/2014
Termination of appointment of Abhijit Shaha as a secretary
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Abhijit Shaha on 2012-01-01
dot icon06/03/2012
Director's details changed for Mr Kieran Redmond on 2012-01-01
dot icon06/03/2012
Director's details changed for Mr Martin Delaney on 2012-01-01
dot icon06/03/2012
Registered office address changed from Vista Office Centre 50 Sailsbury Road Hounslow Middlesex TW4 6JQ on 2012-03-06
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon17/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon06/03/2009
Director appointed martin delaney
dot icon06/03/2009
Director appointed kieran redmond
dot icon06/03/2009
Secretary appointed abhijit shaha
dot icon17/02/2009
Appointment terminated director aderyn hurworth
dot icon17/02/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon12/02/2009
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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.73M
-
0.00
47.76K
-
2022
4
2.13M
-
0.00
367.72K
-
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

2
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+
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 DELMOND CONSTRUCTION LIMITED

DELMOND CONSTRUCTION LIMITED is an(a) Active company incorporated on 12/02/2009 with the registered office located at 13 Broadway Buildings, Boston Road, Hanwell W7 3TT. There are currently 2 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 DELMOND CONSTRUCTION LIMITED?

toggle

DELMOND CONSTRUCTION LIMITED is currently Active. It was registered on 12/02/2009 .

Where is DELMOND CONSTRUCTION LIMITED located?

toggle

DELMOND CONSTRUCTION LIMITED is registered at 13 Broadway Buildings, Boston Road, Hanwell W7 3TT.

What does DELMOND CONSTRUCTION LIMITED do?

toggle

DELMOND CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DELMOND CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-12 with no updates.