Delmond Properties Limited

DataGardener
delmond properties limited
live
Micro

Delmond Properties Limited

06507557Private Limited With Share Capital

13 Broadway Buildings, Boston Road, Hanwell, W73TT
Incorporated

18/02/2008

Company Age

18 years

Directors

4

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Delmond Properties Limited (06507557) is a private limited with share capital incorporated on 18/02/2008 (18 years old) and registered in hanwell, W73TT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Delmond properties limited is a real estate company based out of suite 19 & 20 great west house great west road, brentford, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 18/02/2008
W73TT
2 employees

Financial Overview

Total Assets

£5.48M

Liabilities

£3.40M

Net Assets

£2.09M

Est. Turnover

£987.8K

AI Estimated
Unreported
Cash

£361.1K

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Legacy
Category:Mortgage
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Legacy
Category:Mortgage
Date:17-08-2011
Legacy
Category:Mortgage
Date:16-08-2011
Legacy
Category:Mortgage
Date:16-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2010
Appoint Person Director Company
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Officers
Date:04-03-2008
Legacy
Category:Officers
Date:20-02-2008
Legacy
Category:Officers
Date:20-02-2008
Incorporation Company
Category:Incorporation
Date:18-02-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

13 Broadway Buildings, Boston Road, London, W73TTRegistered
3Rd Floor, Great West House, Great West Road, Brentford, Middlesex, TW89DF

Contact

08451220414
13 Broadway Buildings, Boston Road, Hanwell, W73TT