Delbury Management Company Limited BUCKINGHAMSHIRE


Founded in 1994, Delbury Management Company, classified under reg no. 02888216 is an active company. Currently registered at 47 Lexham Gardens HP6 5JP, Buckinghamshire the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has 3 directors, namely Sheila J., Fiona Z. and Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 2 November 1999 and Sheila J. has been with the company for the least time - from 1 September 2016. At present 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.

Delbury Management Company Limited Address / Contact

Office Address 47 Lexham Gardens
Office Address2 Amersham
Town Buckinghamshire
Post code HP6 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888216
Date of Incorporation Mon, 17th Jan 1994
Industry Residents property management
End of financial Year 31st January
Company age 30 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Sheila J.

Position: Director

Appointed: 01 September 2016

Fiona Z.

Position: Director

Appointed: 01 March 2012

Richard M.

Position: Director

Appointed: 02 November 1999

Robert A.

Position: Director

Appointed: 17 November 2004

Resigned: 02 April 2012

Daniel H.

Position: Director

Appointed: 17 November 2004

Resigned: 04 December 2006

Nasir B.

Position: Director

Appointed: 26 November 2001

Resigned: 17 November 2004

Raymond G.

Position: Director

Appointed: 14 October 1997

Resigned: 22 November 2000

Margaret K.

Position: Secretary

Appointed: 14 August 1997

Resigned: 01 March 2024

Jane B.

Position: Director

Appointed: 10 October 1996

Resigned: 14 October 1997

Jane B.

Position: Secretary

Appointed: 11 March 1994

Resigned: 14 August 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1994

Resigned: 17 January 1994

Norah C.

Position: Director

Appointed: 17 January 1994

Resigned: 26 November 2001

Margaret K.

Position: Director

Appointed: 17 January 1994

Resigned: 14 August 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 1994

Resigned: 17 January 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Sheila J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fiona Z., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila J.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

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

Fiona Z.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, December 2023
Free Download (4 pages)

Company search

Advertisements