DELAMERE PROPERTIES LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL53 9EA

Company number 03910477
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 110 CHARLTON LANE, CHELTENHAM, GLOUCESTERSHIRE, GL53 9EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of DELAMERE PROPERTIES LIMITED are www.delamereproperties.co.uk, and www.delamere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamere Properties Limited is a Private Limited Company. The company registration number is 03910477. Delamere Properties Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Delamere Properties Limited is 110 Charlton Lane Cheltenham Gloucestershire Gl53 9ea. . POULSON, Julia is a Secretary of the company. POULSON, Jeremy Michael is a Director of the company. Secretary POULSON, Norma Vivienne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POULSON, Julia
Appointed Date: 08 January 2008

Director
POULSON, Jeremy Michael
Appointed Date: 21 January 2000
57 years old

Resigned Directors

Secretary
POULSON, Norma Vivienne
Resigned: 07 January 2008
Appointed Date: 21 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2000
Appointed Date: 20 January 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Mr Jeremy Michael Poulson
Notified on: 20 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

DELAMERE PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 53 more events
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed
29 Jan 2000
Secretary resigned
29 Jan 2000
Director resigned
20 Jan 2000
Incorporation

DELAMERE PROPERTIES LIMITED Charges

16 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a as 32 winstonian road cheltenham…
4 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 victoria place cheltenham gloucestershire. Fixed charge…
24 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 dellands, overton, hampshire by way of fixed charge all…
23 January 2007
Deed of charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 hermitage street cheltenham glos,. Fixed charge over all…
21 December 2005
Mortgage deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 108 horsefair street charlton kings cheltenham.
20 October 2004
Mortgage
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 hermitage street cheltenham.
28 May 2004
Mortgage deed
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 victoria place cheltenham gloucestershire.
19 July 2002
Mortgage deed
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 32 winstonian road cheltenham gloucestershire GL52 2JD.
30 November 2001
Mortgage
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 1 51 st georges road cheltenham glos GL50…
7 August 2001
Charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Christiadelphian meeting room clapton row…
15 June 2001
Floating charge
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Flat 5, 8 vittoria walk, cheltenham, glos. GL50 1TW.
15 June 2001
Mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Flat 5, 8 vittoria walk, cheltenham, glos. GL50 1TW.
19 July 2000
Mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a christadelphian meeting room t/n GR223350…