Delf House Management Company Limited RYDE


Founded in 1998, Delf House Management Company, classified under reg no. 03573483 is an active company. Currently registered at 6 Lind Street PO33 2NQ, Ryde the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1998/09/11 Delf House Management Company Limited is no longer carrying the name Hosefare.

Currently there are 3 directors in the the firm, namely Carolyn I., John P. and Martyn T.. In addition one secretary - John P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Delf House Management Company Limited Address / Contact

Office Address 6 Lind Street
Office Address2 Delf House
Town Ryde
Post code PO33 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573483
Date of Incorporation Tue, 2nd Jun 1998
Industry Non-trading company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

John P.

Position: Secretary

Appointed: 12 December 2003

Carolyn I.

Position: Director

Appointed: 12 December 2003

John P.

Position: Director

Appointed: 25 March 2002

Martyn T.

Position: Director

Appointed: 18 August 1998

Oliver R.

Position: Secretary

Appointed: 25 March 2002

Resigned: 12 December 2003

Oliver R.

Position: Director

Appointed: 25 March 2002

Resigned: 12 December 2003

Elizabeth C.

Position: Director

Appointed: 18 August 1998

Resigned: 25 March 2002

Peter B.

Position: Secretary

Appointed: 18 August 1998

Resigned: 25 March 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 18 August 1998

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 18 August 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is John P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martyn T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carolyn I., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martyn T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carolyn I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie P.

Notified on 6 April 2016
Ceased on 7 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hosefare September 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 054727523735434372291171
Other
Accrued Liabilities     260273300
Average Number Employees During Period   33333
Creditors 240240480252260273300
Disposals Intangible Assets 3      
Intangible Assets3       
Intangible Assets Gross Cost3       
Net Current Assets Liabilities2 05448728325518211218-129
Other Creditors 240240480252260  
Total Assets Less Current Liabilities2 05748728325518211218-129

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
Free Download (6 pages)

Company search

Advertisements