Company NameDelahill Properties Ltd
DirectorsCharlotte Elizabeth Cannon and Elizabeth Ann Sewell
Company StatusActive
Company Number04950286
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameElizabeth Ann Sewell
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameCharlotte Elizabeth Cannon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleTeacher
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameElizabeth Ann Sewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(12 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NamePeter Samuel Sewell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Denmark Road
Wimbledon Village
London
SW19 4PG

Contact

Telephone020 89466737
Telephone regionLondon

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Charlotte Elizabeth Sewell
50.00%
Ordinary
500 at £1Elizabeth Ann Sewell
50.00%
Ordinary

Financials

Year2014
Net Worth£49,873
Cash£51,733
Current Liabilities£1,860

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 May 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
1 November 2022Termination of appointment of Charlotte Elizabeth Cannon as a director on 2 October 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
18 October 2021Change of share class name or designation (2 pages)
18 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2021Particulars of variation of rights attached to shares (2 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
18 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 November 2017Director's details changed for Charlotte Elizabeth Cannon on 14 November 2016 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
1 November 2017Director's details changed for Charlotte Elizabeth Cannon on 14 November 2016 (2 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Director's details changed for Charlotte Elizabeth Sewell on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Charlotte Elizabeth Sewell on 4 May 2016 (2 pages)
3 May 2016Appointment of Elizabeth Ann Sewell as a director on 26 April 2016 (2 pages)
3 May 2016Appointment of Elizabeth Ann Sewell as a director on 26 April 2016 (2 pages)
26 April 2016Secretary's details changed for Elizabeth Ann Sewell on 26 April 2016 (1 page)
26 April 2016Secretary's details changed for Elizabeth Ann Sewell on 26 April 2016 (1 page)
26 April 2016Director's details changed for Charlotte Elizabeth Sewell on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Charlotte Elizabeth Sewell on 26 April 2016 (2 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Registered office address changed from Pinnacle House, 17-25 Hartfield Road, London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Pinnacle House, 17-25 Hartfield Road, London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
5 January 2015Director's details changed for Charlotte Elizabeth Sewell on 1 October 2014 (2 pages)
5 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Director's details changed for Charlotte Elizabeth Sewell on 1 October 2014 (2 pages)
5 January 2015Director's details changed for Charlotte Elizabeth Sewell on 1 October 2014 (2 pages)
5 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 August 2008Appointment terminated director peter sewell (1 page)
7 August 2008Appointment terminated director peter sewell (1 page)
7 August 2008Director appointed charlotte elizabeth sewell (1 page)
7 August 2008Director appointed charlotte elizabeth sewell (1 page)
4 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 May 2008Return made up to 31/10/07; full list of members (3 pages)
20 May 2008Return made up to 31/10/07; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 November 2006Return made up to 31/10/06; full list of members (5 pages)
21 November 2006Return made up to 31/10/06; full list of members (5 pages)
13 December 2005Return made up to 31/10/05; full list of members (6 pages)
13 December 2005Return made up to 31/10/05; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
22 December 2004Return made up to 31/10/04; full list of members (6 pages)
22 December 2004Return made up to 31/10/04; full list of members (6 pages)
31 October 2003Incorporation (8 pages)
31 October 2003Incorporation (8 pages)