Company NameDelves House Management Limited
DirectorsRhonda Seeto and Hellfried Schram
Company StatusActive
Company Number04731103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Angela Miriam Wright
StatusCurrent
Appointed13 December 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameRhonda Seeto
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameMr Hellfried Schram
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed28 March 2024(20 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleInvestment Banker
Country of ResidenceAustria
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Secretary NameMr James Berin Crossland Carter
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSiloam Manor
Mierscourt Road
Rainham
Kent
ME8 8PJ
Director NameBradley Kruse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2008)
RoleSales Director
Correspondence AddressFlat 9
27 Queens Gate Terrace
London
SW7 5PR
Secretary NameRosita Green
NationalityBelgian
StatusResigned
Appointed09 March 2005(1 year, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2017)
RolePsychotherapist
Correspondence AddressFlat 5
31 Queens Gate Terrace
London
SW7 5PP
Director NameLaurence Sandrina Jacqueline Marshall
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench British
StatusResigned
Appointed12 April 2005(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 August 2016)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 31 Queen's Gate Terrace
South Kensington
London
SW7 5PR
Director NameThomas Robert Dinanno
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2010)
RoleInvestment Banker
Correspondence AddressFlat 1 33 Queen's Gate Terrace
London
SW7 5PR
Director NameMr Ernesto Suarez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2010)
RoleInsurance Co Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
Queens Gate Terrace
London
SW7 5PR
Director NamePierre Antoine Bernheim
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 33 Queen's Gate Terrace
London
SW7 5PR
Director NameMr Gerald Mimoun
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2010(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2020)
RoleManaging Director Bank Of America Merriu Lynch
Country of ResidenceEngland
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameMs Katherine Cashell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2020)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameMrs Rosita Green
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameMr David Jonathan Marshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameChesterton Global Ltd (Corporation)
StatusResigned
Appointed10 March 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2016)
Correspondence Address327-329 Upper Street
London
N1 2XQ

Location

Registered Address87 York Street
York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

27 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 30 June 2022 (11 pages)
7 November 2022Termination of appointment of Rosita Green as a director on 4 November 2022 (1 page)
12 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 June 2021 (3 pages)
9 March 2022Appointment of Rhonda Seeto as a director on 9 March 2022 (2 pages)
11 June 2021Accounts for a small company made up to 30 June 2020 (3 pages)
5 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
10 February 2021Appointment of Mr. David Jonathan Marshall as a director on 13 January 2021 (2 pages)
2 July 2020Termination of appointment of Gerald Mimoun as a director on 1 July 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 June 2019 (13 pages)
13 January 2020Termination of appointment of Katherine Cashell as a director on 13 January 2020 (1 page)
13 January 2020Director's details changed for Mr Gerald Mimoun on 13 January 2020 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
24 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
13 December 2017Termination of appointment of Rosita Green as a secretary on 13 December 2017 (1 page)
13 December 2017Appointment of Mrs. Rosita Green as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mrs. Rosita Green as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Miss Angela Miriam Wright as a secretary on 13 December 2017 (2 pages)
13 December 2017Appointment of Miss Angela Miriam Wright as a secretary on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Rosita Green as a secretary on 13 December 2017 (1 page)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 June 2016 (9 pages)
6 April 2017Full accounts made up to 30 June 2016 (9 pages)
2 February 2017Registered office address changed from 8-10 Hallam Street London W1W 6NS England to 87 York Street York Street London W1H 4QB on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 8-10 Hallam Street London W1W 6NS England to 87 York Street York Street London W1H 4QB on 2 February 2017 (1 page)
8 November 2016Termination of appointment of Laurence Sandrina Jacqueline Marshall as a director on 15 August 2016 (1 page)
8 November 2016Termination of appointment of Chesterton Global Ltd as a secretary on 15 August 2016 (1 page)
8 November 2016Termination of appointment of Laurence Sandrina Jacqueline Marshall as a director on 15 August 2016 (1 page)
8 November 2016Termination of appointment of Chesterton Global Ltd as a secretary on 15 August 2016 (1 page)
20 June 2016Registered office address changed from 87 York Street London W1H 4QB to 8-10 Hallam Street London W1W 6NS on 20 June 2016 (1 page)
20 June 2016Annual return made up to 11 April 2016 no member list (5 pages)
20 June 2016Registered office address changed from 87 York Street London W1H 4QB to 8-10 Hallam Street London W1W 6NS on 20 June 2016 (1 page)
20 June 2016Annual return made up to 11 April 2016 no member list (5 pages)
31 March 2016Director's details changed for Ms Katherine Cashall on 31 March 2016 (2 pages)
31 March 2016Full accounts made up to 30 June 2015 (9 pages)
31 March 2016Director's details changed for Ms Katherine Cashall on 31 March 2016 (2 pages)
31 March 2016Full accounts made up to 30 June 2015 (9 pages)
4 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
4 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
7 April 2015Appointment of Chesterton Global Ltd as a secretary on 10 March 2015 (2 pages)
7 April 2015Appointment of Chesterton Global Ltd as a secretary on 10 March 2015 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 September 2014Appointment of Ms Katherine Cashall as a director on 3 March 2014 (2 pages)
15 September 2014Appointment of Ms Katherine Cashall as a director on 3 March 2014 (2 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
22 May 2013Annual return made up to 11 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 11 April 2013 no member list (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Termination of appointment of Pierre Bernheim as a director (2 pages)
8 March 2012Termination of appointment of Pierre Bernheim as a director (2 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (5 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
3 November 2010Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 3 November 2010 (2 pages)
10 August 2010Appointment of Pierre Antoine Bernheim as a director (2 pages)
10 August 2010Appointment of Pierre Antoine Bernheim as a director (2 pages)
26 April 2010Director's details changed for Laurence Sandrina Jacqueline Marshall on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Laurence Sandrina Jacqueline Marshall on 11 April 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
26 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Appointment of Gerald Mimoun as a director (3 pages)
19 March 2010Appointment of Gerald Mimoun as a director (3 pages)
18 March 2010Termination of appointment of Ernesto Suarez as a director (2 pages)
18 March 2010Termination of appointment of Ernesto Suarez as a director (2 pages)
5 March 2010Termination of appointment of Thomas Dinanno as a director (2 pages)
5 March 2010Termination of appointment of Thomas Dinanno as a director (2 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 May 2009Appointment terminated director bradley kruse (1 page)
19 May 2009Annual return made up to 11/04/09 (3 pages)
19 May 2009Annual return made up to 11/04/09 (3 pages)
19 May 2009Appointment terminated director bradley kruse (1 page)
28 July 2008Director appointed thomas robert dinanno (1 page)
28 July 2008Director appointed thomas robert dinanno (1 page)
28 July 2008Director appointed ernesto suarez (1 page)
28 July 2008Director appointed ernesto suarez (1 page)
29 May 2008Annual return made up to 11/04/08 (2 pages)
29 May 2008Annual return made up to 11/04/08 (2 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 May 2007Annual return made up to 11/04/07 (4 pages)
18 May 2007Annual return made up to 11/04/07 (4 pages)
9 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 June 2006Annual return made up to 11/04/06 (4 pages)
16 June 2006Annual return made up to 11/04/06 (4 pages)
2 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
13 May 2005Annual return made up to 11/04/05 (3 pages)
13 May 2005Annual return made up to 11/04/05 (3 pages)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 quarry court lime quarry mews,merrow guildford surrey GU1 2RD (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 quarry court lime quarry mews,merrow guildford surrey GU1 2RD (1 page)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 May 2004Annual return made up to 11/04/04 (3 pages)
10 May 2004Annual return made up to 11/04/04 (3 pages)
13 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
13 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (6 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (6 pages)
26 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (19 pages)
11 April 2003Incorporation (19 pages)