DELAFIELD HOLDINGS LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
DELAFIELD HOLDINGS LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
DELAFIELD HOLDINGS LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01618279. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DELAFIELD HOLDINGS LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01618279. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DELAFIELD HOLDINGS LIMITED - CHELTENHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR
CHELTENHAM
GLOUCESTERSHIRE
GL50 1HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROMENADE SECRETARIES LIMITED | Corporate Secretary | 2003-10-31 | CURRENT | ||
STEPHEN PALLISTER | Jan 1963 | British | Director | 2016-01-14 | CURRENT |
MR PAUL DAVID HUNSTON | Sep 1960 | British | Director | 2015-06-12 | CURRENT |
WOF DIRECTORS (NO 1) LIMITED | Corporate Director | 2003-10-31 UNTIL 2015-06-12 | RESIGNED | ||
WOF DIRECTORS NO 2 LIMITED | Corporate Director | 2003-10-31 UNTIL 2015-06-12 | RESIGNED | ||
NEPTUNE CORPORATE SERVICES LIMITED | Corporate Director | 2002-02-15 UNTIL 2003-10-31 | RESIGNED | ||
NEPTUNE DIRECTORS LIMITED | Corporate Director | 2002-02-15 UNTIL 2003-10-31 | RESIGNED | ||
MR JAMES NICHOLAS STONES | Oct 1946 | British | Director | RESIGNED | |
NEPTUNE SECRETARIES LIMITED | Corporate Secretary | 1992-12-31 UNTIL 2003-10-31 | RESIGNED | ||
MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2001-04-30 UNTIL 2002-02-15 | RESIGNED |
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2010-05-20 UNTIL 2015-12-02 | RESIGNED |
MR DENIS CHRISTOPHER MOORE | Oct 1953 | British | Director | RESIGNED | |
MR JOHN GWILYM HEMINGWAY | Apr 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quadrangle Nominees Limited | 2016-04-06 | Cheltenham Glos |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DELAFIELD HOLDINGS LIMITED - Dormant Accounts 31/3/2023 | 2023-04-27 | 31-03-2023 | £2 Cash £2 equity |
DELAFIELD HOLDINGS LIMITED - Dormant Accounts 31/3/2022 | 2023-02-23 | 31-03-2022 | £2 Cash £2 equity |
DELAFIELD HOLDINGS LIMITED - Dormant Accounts 31/3/2021 | 2021-12-08 | 31-03-2021 | £2 Cash |
DELAFIELD HOLDINGS LIMITED - Dormant Accounts 31/3/2020 | 2020-12-17 | 31-03-2020 | £2 Cash |
Accounts filed on 31-03-2019 | 2019-04-24 | 31-03-2019 | £2 Cash £2 equity |
Accounts filed on 31-03-2018 | 2018-09-22 | 31-03-2018 | £2 Cash £2 equity |
Accounts filed on 31-03-2017 | 2017-04-21 | 31-03-2017 | £2 Cash £2 equity |
Accounts filed on 31-03-2016 | 2016-04-14 | 31-03-2016 | £2 Cash £2 equity |
Accounts filed on 31-03-2015 | 2015-04-03 | 31-03-2015 | £2 Cash £2 equity |