Delamere Forest Properties Limited 33-37 WATERGATE ROW, CHESTER


Founded in 1997, Delamere Forest Properties, classified under reg no. 03451771 is an active company. Currently registered at C/o Champion Allwoods Limited CH1 2LE, 33-37 Watergate Row, Chester the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely The S., William M. and Stuart W.. In addition one secretary - William M. - 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.

Delamere Forest Properties Limited Address / Contact

Office Address C/o Champion Allwoods Limited
Office Address2 2nd Floor Refuge House
Town 33-37 Watergate Row, Chester
Post code CH1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451771
Date of Incorporation Fri, 17th Oct 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

William M.

Position: Secretary

Appointed: 28 April 2003

The S.

Position: Director

Appointed: 12 June 2001

William M.

Position: Director

Appointed: 17 October 1997

Stuart W.

Position: Director

Appointed: 17 October 1997

Peter D.

Position: Director

Appointed: 05 January 2001

Resigned: 18 September 2017

David S.

Position: Director

Appointed: 05 January 2001

Resigned: 07 February 2018

Stephen G.

Position: Secretary

Appointed: 25 November 1998

Resigned: 28 April 2003

North West Registration Services (1994) Limited

Position: Corporate Director

Appointed: 17 October 1997

Resigned: 17 October 1997

William M.

Position: Secretary

Appointed: 17 October 1997

Resigned: 25 November 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is The S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

The S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2261 2213813222
Other
Amounts Owed To Group Undertakings 510232 764    
Creditors 510232 764    
Investments 2 332 2653 110 6302 934 4192 934 4302 934 4302 934 430
Investments Fixed Assets2 301 5042 332 2653 110 6302 934 4192 934 4302 934 4302 934 430
Investments In Group Undertakings Participating Interests  176 734501501501501
Loans To Group Undertakings Participating Interests  2 933 8962 933 9182 933 9292 933 9292 933 929
Net Assets Liabilities Subsidiaries  232 947 486 384 3 992 568
Net Current Assets Liabilities1 226711-232 72613222
Number Shares Issued Fully Paid 121 485121 485121 485121 485121 485121 485
Par Value Share 111111
Percentage Class Share Held In Joint Venture 25     
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss Subsidiaries  230 907 245 302405 833-3 659 167
Total Assets Less Current Liabilities2 302 7302 332 9762 877 9042 934 4322 934 4322 934 4322 934 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements