Delhurst Limited TAVISTOCK SQUARE


Delhurst started in year 2005 as Private Limited Company with registration number 05472130. The Delhurst company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG.

At present there are 2 directors in the the company, namely Rosemary F. and Paul F.. In addition one secretary - Rosemary F. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Delhurst Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05472130
Date of Incorporation Mon, 6th Jun 2005
Industry Development of building projects
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Rosemary F.

Position: Secretary

Appointed: 06 June 2005

Rosemary F.

Position: Director

Appointed: 06 June 2005

Paul F.

Position: Director

Appointed: 06 June 2005

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2005

Resigned: 06 June 2005

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 June 2005

Resigned: 06 June 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Paul F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rosemary F. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul F.

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

Rosemary F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth50 22350 223       
Balance Sheet
Cash Bank On Hand 22222222
Current Assets75 09875 09875 09875 09875 09850 223   
Debtors75 09675 09675 09675 09675 09650 22150 22150 22150 221
Other Debtors 75 09675 09675 09675 09650 22150 22150 22150 221
Cash Bank In Hand22       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve50 22150 221       
Shareholder Funds50 22350 223       
Other
Average Number Employees During Period       22
Creditors 24 87524 87524 87524 875    
Net Current Assets Liabilities 50 22350 22350 22350 22350 22350 22350 22350 223
Number Shares Issued Fully Paid  22     
Other Creditors 24 87524 87524 87524 875    
Par Value Share 111     
Creditors Due Within One Year24 87524 875       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities50 22350 223       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to October 31, 2023
filed on: 5th, February 2024
Free Download (7 pages)

Company search

Advertisements