Company NameDelamace Limited
Company StatusActive
Company Number02589604
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Stanley Fry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBag End Stoatley Hollow
Bunch Lane
Haslemere
Surrey
GU27 1AQ
Director NameMr Anthony Read Mottram
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys Enton
Milford
Godalming
Surrey
GU8 5AH
Director NameMr Alan Michael Saunders
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLonghurst Cottage Smithwood Common
Cranleigh
Surrey
GU6 8QX
Secretary NameMr Anthony Read Mottram
NationalityBritish
StatusCurrent
Appointed01 December 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys Enton
Milford
Godalming
Surrey
GU8 5AH
Director NameMiss Petra Helen Sara Mottram
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1991)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys
Enton Milford
Godalming
Surrey
GU8 5AH
Director NameMiss Fritha Lucy Saunders
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1991)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGu6
Secretary NameMiss Petra Helen Sara Mottram
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1991)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Leys
Enton Milford
Godalming
Surrey
GU8 5AH
Director NameMr Michael Stanley Fry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration2 years (resigned 07 March 1994)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBag End Stoatley Hollow
Bunch Lane
Haslemere
Surrey
GU27 1AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor
Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Stanley Fry
33.33%
Ordinary
1 at £1Mr Alan Michael Saunders
16.67%
Ordinary
1 at £1Mr Anthony Read Mottram
16.67%
Ordinary
1 at £1Mrs Christine Ann Mottram
16.67%
Ordinary
1 at £1Mrs Sylvia Jane Saunders
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

14 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
16 February 2023Director's details changed for Mr Alan Michael Saunders on 6 February 2023 (2 pages)
16 February 2023Secretary's details changed for Mr Anthony Read Mottram on 6 February 2023 (1 page)
16 February 2023Director's details changed for Mr Anthony Read Mottram on 6 February 2023 (2 pages)
16 February 2023Director's details changed for Mr Michael Stanley Fry on 6 February 2023 (2 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
3 September 2021Statement of capital following an allotment of shares on 5 February 2019
  • GBP 108
(3 pages)
17 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 November 2018Notification of a person with significant control statement (2 pages)
5 November 2018Cessation of Sylvia Jane Saunders as a person with significant control on 2 April 2018 (1 page)
5 November 2018Cessation of Anthony Read Mottram as a person with significant control on 2 April 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 November 2018Cessation of Michael Stanley Fry as a person with significant control on 2 April 2018 (1 page)
5 November 2018Cessation of Alan Michael Saunders as a person with significant control on 2 April 2018 (1 page)
5 November 2018Cessation of Christine Ann Mottram as a person with significant control on 2 April 2018 (1 page)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 18
(7 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 18
(7 pages)
28 April 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 18
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 3 September 2015
  • GBP 18
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(7 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(7 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6
(7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6
(7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 6
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 07/03/08; full list of members (5 pages)
1 April 2008Return made up to 07/03/08; full list of members (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 07/03/07; full list of members (4 pages)
13 March 2007Return made up to 07/03/07; full list of members (4 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 07/03/06; full list of members (4 pages)
9 March 2006Return made up to 07/03/06; full list of members (4 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 07/03/04; no change of members (7 pages)
23 March 2004Return made up to 07/03/04; no change of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 07/03/02; no change of members (7 pages)
13 March 2002Return made up to 07/03/02; no change of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 07/03/01; no change of members (7 pages)
13 March 2001Return made up to 07/03/01; no change of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 07/03/00; full list of members (7 pages)
14 March 2000Return made up to 07/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 07/03/99; no change of members (4 pages)
12 March 1999Return made up to 07/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 07/03/98; full list of members (6 pages)
16 March 1998Return made up to 07/03/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 March 1996Return made up to 07/03/96; no change of members (4 pages)
2 March 1996Return made up to 07/03/96; no change of members (4 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 March 1995Return made up to 07/03/95; full list of members (7 pages)
23 March 1993Return made up to 07/03/93; no change of members (6 pages)
7 April 1992Return made up to 07/03/92; full list of members (7 pages)