Delta Property Management Limited NEWCASTLE UPON TYNE


Delta Property Management started in year 2008 as Private Limited Company with registration number 06492885. The Delta Property Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 14 Lesbury Road. Postal code: NE6 5LB.

At present there are 2 directors in the the company, namely Rozina S. and Muhammed A.. In addition one secretary - Rozina S. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Delta Property Management Limited Address / Contact

Office Address 14 Lesbury Road
Town Newcastle Upon Tyne
Post code NE6 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06492885
Date of Incorporation Mon, 4th Feb 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Rozina S.

Position: Director

Appointed: 04 February 2008

Rozina S.

Position: Secretary

Appointed: 04 February 2008

Muhammed A.

Position: Director

Appointed: 04 February 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Rozina S. This PSC has 25-50% voting rights and has 25-50% shares.

Rozina S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 1256911 8975 9416 1716 9583 307      
Balance Sheet
Cash Bank On Hand       7963983929708301 691
Property Plant Equipment       5 1916 1224 7743 6424 519 
Cash Bank In Hand1 4548691 2318847272 632       
Current Assets1 4548691 2318847272 632532796     
Net Assets Liabilities Including Pension Asset Liability1 1256911 8975 9416 1716 9583 307      
Tangible Fixed Assets1 7071 3583 3377 7288 1156 997       
Net Assets Liabilities      3 3072 068     
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve9254911 6975 7415 9716 758       
Shareholder Funds1 1256911 8975 9416 1716 9583 307      
Other
Accumulated Depreciation Impairment Property Plant Equipment       6 3827 5968 94410 07611 07312 331
Average Number Employees During Period       222222
Creditors      3 2483 9193 6883 9883 6883 7663 966
Increase From Depreciation Charge For Year Property Plant Equipment        1 2141 3481 1329971 258
Net Current Assets Liabilities-582-667-1 440-1 787-1 944-39-2 7163 123-3 290-3 596-2 718-2 936-2 275
Other Creditors       3 9193 6883 9883 6883 7664 066
Other Taxation Social Security Payable            -100
Property Plant Equipment Gross Cost       11 57313 71813 71813 71815 592 
Total Additions Including From Business Combinations Property Plant Equipment        2 145  1 874 
Total Assets Less Current Liabilities1 1256911 8975 9416 1716 9583 3072 0682 8321 1789241 583986
Creditors Due Within One Year Total Current Liabilities2 0361 536           
Fixed Assets1 7071 3583 3377 7288 1156 9976 0235 191     
Tangible Fixed Assets Cost Or Valuation2 0662 0664 54510 02411 57311 573       
Tangible Fixed Assets Depreciation3597081 2082 2963 4584 576       
Tangible Fixed Assets Depreciation Charge For Period 349           
Creditors Due Within One Year 1 5362 6712 6712 6712 6713 248      
Number Shares Allotted   100100100       
Par Value Share   111       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions 02 4795 4791 549        
Tangible Fixed Assets Depreciation Charged In Period  5001 0881 1621 118       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2024
Free Download (1 page)

Company search

Advertisements