DELTA MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

DELTA MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12106965

Incorporation date

17/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 101 Wilson House, 2 Lorne Park Road, Bournemouth, Dorset BH1 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon15/12/2025
Registered office address changed from Suite 201 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England to Office 101 Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 2025-12-15
dot icon23/09/2025
Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE
dot icon23/09/2025
Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Change of details for Atkinson Business Services Limited as a person with significant control on 2025-05-01
dot icon16/07/2025
Certificate of change of name
dot icon06/06/2025
Cessation of Drake Business Services Limited as a person with significant control on 2025-05-01
dot icon06/06/2025
Notification of Me23 Holding Limited as a person with significant control on 2025-05-01
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon23/04/2025
Appointment of Mrs Joanna Lisa Hjalmas as a director on 2025-04-01
dot icon23/04/2025
Appointment of Mr Oscar Magnus Hjalmas as a director on 2025-04-01
dot icon06/02/2025
Cessation of Luke Raymond Richard John Atkinson as a person with significant control on 2025-02-06
dot icon06/02/2025
Notification of Drake Business Services Limited as a person with significant control on 2025-02-06
dot icon06/02/2025
Notification of Atkinson Business Services Limited as a person with significant control on 2025-02-06
dot icon06/02/2025
Cessation of Steven Jon Drake as a person with significant control on 2025-02-06
dot icon20/01/2025
Notification of Steven Jon Drake as a person with significant control on 2022-04-20
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon03/01/2025
Registered office address changed from Ground Floor Unit 2 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN England to Suite Office 201 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS on 2025-01-03
dot icon03/01/2025
Registered office address changed from Suite Office 201 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England to Suite 201 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS on 2025-01-03
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Change of details for Mr Luke Raymond Richard John Atkinson as a person with significant control on 2022-04-20
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon27/03/2023
Registered office address changed from Unit 36 Basepoint Business Centre Aviation Business Park Christchurch Dorset BH23 6NX England to Ground Floor Unit 2 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN on 2023-03-27
dot icon01/11/2022
Registered office address changed from Unit 36 Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to Unit 36 Basepoint Business Centre Aviation Business Park Christchurch Dorset BH23 6NX on 2022-11-01
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
23/09/2026
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
4
15.75K
-
0.00
30.51K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacey, Emerson James
Director
17/07/2019 - 21/04/2022
2
Mr Steven Jon Drake
Director
19/11/2020 - Present
3
Kelleher, James William
Director
17/07/2019 - 21/04/2022
1
Hjalmas, Joanna Lisa
Director
01/04/2025 - Present
8
Atkinson, Luke Raymond
Director
05/08/2019 - Present
2

Persons with Significant Control

10
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 DELTA MORTGAGES LIMITED

DELTA MORTGAGES LIMITED is an(a) Active company incorporated on 17/07/2019 with the registered office located at Office 101 Wilson House, 2 Lorne Park Road, Bournemouth, Dorset BH1 1JN. There are currently 4 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 DELTA MORTGAGES LIMITED?

toggle

DELTA MORTGAGES LIMITED is currently Active. It was registered on 17/07/2019 .

Where is DELTA MORTGAGES LIMITED located?

toggle

DELTA MORTGAGES LIMITED is registered at Office 101 Wilson House, 2 Lorne Park Road, Bournemouth, Dorset BH1 1JN.

What does DELTA MORTGAGES LIMITED do?

toggle

DELTA MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for DELTA MORTGAGES LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Suite 201 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England to Office 101 Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 2025-12-15.