Company number 06761834
Status Active
Incorporation Date 1 December 2008
Company Type Private Limited Company
Address 820 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
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 thirty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Mr Derek Arthur Taylor on 5 December 2016; Director's details changed for Mr Derek Arthur Taylor on 16 November 2016. The most likely internet sites of DELTA PROPERTIES UK LIMITED are www.deltapropertiesuk.co.uk, and www.delta-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Delta Properties Uk Limited is a Private Limited Company.
The company registration number is 06761834. Delta Properties Uk Limited has been working since 01 December 2008.
The present status of the company is Active. The registered address of Delta Properties Uk Limited is 820 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . TAYLOR, Derek Arthur is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Derek Arthur Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
DELTA PROPERTIES UK LIMITED Events
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Dec 2016
Director's details changed for Mr Derek Arthur Taylor on 5 December 2016
17 Nov 2016
Director's details changed for Mr Derek Arthur Taylor on 16 November 2016
31 Aug 2016
Director's details changed for Mr Derek Arthur Taylor on 6 April 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 25 more events
17 Feb 2009
Director appointed derek taylor
02 Feb 2009
Registered office changed on 02/02/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ
01 Feb 2009
Registered office changed on 01/02/2009 from 4 & 5 north hill colchester essex CO1 1EB england
02 Dec 2008
Appointment terminated director graham stephens
01 Dec 2008
Incorporation
26 February 2010
Legal charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 6B parker court, parker road, grays…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 parker court parker road grays essex t/n EX386903 and…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6A parker court parker road grays essex t/n EX390102 and…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 parker court parker road grays essex t/n EX388342 and…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A parker court parker road grays essex t/n EX386689 and…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A parker court parker road grays essex t/n EX386897 and…
24 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 parker court parker road grays essex t/n EX385002 and…