DELMANOR LIMITED - RICKMANSWORTH
Company Profile | Company Filings |
Overview
DELMANOR LIMITED is a Private Limited Company from RICKMANSWORTH ENGLAND and has the status: Active.
DELMANOR LIMITED was incorporated 33 years ago on 09/07/1990 and has the registered number: 02520165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DELMANOR LIMITED was incorporated 33 years ago on 09/07/1990 and has the registered number: 02520165. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
DELMANOR LIMITED - RICKMANSWORTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
14 FURZE VIEW
RICKMANSWORTH
WD3 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GUNTER HANS HEINRICH ZIMMER | Jun 1961 | German | Director | 2008-07-27 | CURRENT |
GABRIELLA YOUNG | Feb 1996 | British | Director | 2021-02-09 | CURRENT |
DAISY-WILLOW NEWMAN | Mar 1999 | British | Director | 2021-01-22 | CURRENT |
MR MARCO MARANDOLA MARANDOLA | Apr 1969 | British | Director | 1996-09-07 | CURRENT |
ANDREA ELIZABETH WOODFORD | Jun 1976 | British | Director | 2004-10-19 UNTIL 2011-12-02 | RESIGNED |
ALEX TEMPLE | Jan 1975 | British | Director | 2000-04-03 UNTIL 2004-10-19 | RESIGNED |
MISS LUBNA RASHEED | Jun 1977 | British | Director | 2011-12-02 UNTIL 2016-09-16 | RESIGNED |
MR PAUL IAN HAMILTON PRESSLAND | Jul 1963 | British | Director | 1996-09-07 UNTIL 2002-04-29 | RESIGNED |
MS KARIN MILLBOURN | May 1954 | Director | RESIGNED | ||
EMILY MATTLEY | May 1990 | British | Director | 2018-11-09 UNTIL 2021-02-09 | RESIGNED |
SUZANNE LITTLEWOOD | Apr 1961 | British | Director | RESIGNED | |
REBECCA DAWN KNAPMAN | Jan 1970 | British | Director | 1997-03-11 UNTIL 2001-04-03 | RESIGNED |
MS SOPHIE ROSE FAIRCLOUGH | Jan 1985 | British | Director | 2016-09-16 UNTIL 2018-11-09 | RESIGNED |
MRS TERESA BIRCHER | Sep 1939 | British | Director | RESIGNED | |
CHARLOTTE BAMFORTH | Dec 1965 | British | Director | RESIGNED | |
MS KARIN MILLBOURN | May 1954 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marco Marandola | 2016-04-06 - 2016-04-06 | 4/1969 | Rickmansworth Hertfordshire | Significant influence or control |
Miss Lubna Rasheed | 2016-04-06 - 2016-04-06 | 6/1977 | London | Significant influence or control |
Mr Gunter Hans Heinrich Zimmer | 2016-04-06 - 2016-04-06 | 6/1961 | London | Significant influence or control |
Swala Investments Limited | 2016-04-06 - 2016-04-06 | Nassau | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Delmanor Limited | 2023-05-02 | 31-07-2022 | £2,063 Cash |
Delmanor Limited Filleted accounts for Companies House (small and micro) | 2022-06-02 | 31-07-2021 | £1,767 Cash £4 equity |
Delmanor Limited Filleted accounts for Companies House (small and micro) | 2021-05-01 | 31-07-2020 | £1,652 Cash £4 equity |
Delmanor Limited Company accounts | 2019-11-14 | 31-07-2019 | £600 Cash £4 equity |
Delmanor Limited Company accounts | 2018-10-03 | 31-07-2018 | £1,440 Cash £4 equity |
Delmanor Limited Company Accounts | 2017-11-21 | 31-07-2017 | £1,234 Cash £4 equity |
Delmanor Limited - Abbreviated accounts 16.1 | 2016-12-13 | 31-07-2016 | £2,685 Cash £4 equity |
Delmanor Limited - Limited company - abbreviated - 11.9 | 2016-01-13 | 31-07-2015 | £2,183 Cash £4 equity |