Company NameDeltaplace Properties Limited
DirectorKieran Francis Ganley
Company StatusActive
Company Number06033143
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kieran Francis Ganley
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameZoe Genene Ganley
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Windsor Avenue
Cheam
Surrey
SM3 9RX
Secretary NameMr Frank Ganley
StatusResigned
Appointed20 December 2006(1 day after company formation)
Appointment Duration1 year (resigned 20 December 2007)
RoleCompany Director
Correspondence Address43-47 London Road
Morden
Surrey
SM4 5HP

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Kieran Francis Ganley
100.00%
Ordinary

Financials

Year2014
Net Worth£15,372
Cash£508
Current Liabilities£97,944

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
21 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
22 November 2019Change of details for Mr Kieran Francis Ganley as a person with significant control on 26 September 2019 (2 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
8 June 2018Change of details for Mr Kieran Francis Ganley as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Kieran Francis Ganley on 8 June 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
8 November 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100.00
(4 pages)
8 November 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100.00
(4 pages)
7 November 2017Resolutions
  • RES13 ‐ Creation of new classes of shares 20/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 November 2017Resolutions
  • RES13 ‐ Creation of new classes of shares 20/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 November 2017Notice of Restriction on the Company's Articles (2 pages)
7 November 2017Notice of Restriction on the Company's Articles (2 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(3 pages)
4 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages)
4 November 2010Director's details changed for Kieran Ganley on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Kieran Ganley on 21 October 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 19/12/08; full list of members (3 pages)
30 December 2008Return made up to 19/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Appointment terminated secretary frank ganley (1 page)
16 October 2008Appointment terminated secretary frank ganley (1 page)
22 July 2008Return made up to 19/12/07; full list of members (3 pages)
22 July 2008Return made up to 19/12/07; full list of members (3 pages)
22 July 2008Secretary appointed mr frank ganley (1 page)
22 July 2008Secretary appointed mr frank ganley (1 page)
21 July 2008Appointment terminated secretary zoe ganley (1 page)
21 July 2008Appointment terminated secretary zoe ganley (1 page)
19 December 2006Incorporation (17 pages)
19 December 2006Incorporation (17 pages)