DELMOND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DELMOND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507557

Incorporation date

18/02/2008

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 18/02/2008)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/01/2026
Registration of charge 065075570012, created on 2026-01-16
dot icon24/10/2025
Registration of charge 065075570011, created on 2025-10-24
dot icon25/09/2025
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
Secretary's details changed for Mr Martin Delaney 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 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 icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon17/12/2024
Registration of charge 065075570010, created on 2024-12-13
dot icon27/09/2024
Registration of charge 065075570008, created on 2024-09-26
dot icon27/09/2024
Registration of charge 065075570009, created on 2024-09-26
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Director's details changed for Mr Martin Delaney on 2024-04-08
dot icon14/03/2024
Registered office address changed from 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 icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Registration of charge 065075570007, created on 2022-04-26
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/01/2022
Satisfaction of charge 065075570004 in full
dot icon21/01/2022
Satisfaction of charge 065075570005 in full
dot icon21/01/2022
Satisfaction of charge 065075570006 in full
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Satisfaction of charge 1 in full
dot icon11/06/2020
Satisfaction of charge 2 in full
dot icon11/06/2020
Satisfaction of charge 3 in full
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/02/2020
Change of details for Mr Martin Delaney as a person with significant control on 2019-09-30
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon03/03/2017
Appointment of Mrs Breedge Delaney as a director on 2016-10-01
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon30/10/2015
Registration of charge 065075570006, created on 2015-10-09
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/01/2015
Registration of charge 065075570005, created on 2015-01-08
dot icon22/12/2014
Registration of charge 065075570004, created on 2014-12-08
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 2014-02-18 with full list of shareholders
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
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
Secretary's details changed for Mr Martin Delaney on 2012-01-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/08/2011
Duplicate mortgage certificatecharge no:1
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2011
Registered office address changed from Vista Office Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 2011-07-28
dot icon17/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/01/2010
Registered office address changed from Bramingham Business + Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU on 2010-01-26
dot icon18/01/2010
Appointment of a director
dot icon04/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/11/2009
Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 2009-11-17
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon04/03/2008
Director appointed kieran redmond
dot icon04/03/2008
Secretary appointed martin delaney
dot icon04/03/2008
Director appointed martin delaney
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon18/02/2008
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
18/02/2027
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
2
1.46M
-
0.00
47.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Martin
Director
18/02/2008 - Present
9
Delaney, Breedge
Director
01/10/2016 - Present
2
Delaney, Martin
Secretary
18/02/2008 - Present
-

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 DELMOND PROPERTIES LIMITED

DELMOND PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at 13 Broadway Buildings, Boston Road, Hanwell W7 3TT. There are currently 3 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 PROPERTIES LIMITED?

toggle

DELMOND PROPERTIES LIMITED is currently Active. It was registered on 18/02/2008 .

Where is DELMOND PROPERTIES LIMITED located?

toggle

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

What does DELMOND PROPERTIES LIMITED do?

toggle

DELMOND PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DELMOND PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.