Company number 04614564
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address OFFICE 5 105 LONDON STREET, READING, RG1 4QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 2
. The most likely internet sites of DELPHY MANAGEMENT LIMITED are www.delphymanagement.co.uk, and www.delphy-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Delphy Management Limited is a Private Limited Company.
The company registration number is 04614564. Delphy Management Limited has been working since 11 December 2002.
The present status of the company is Active. The registered address of Delphy Management Limited is Office 5 105 London Street Reading Rg1 4qd. . NOLTON SECRETARIES LIMITED is a Secretary of the company. SAPUTRA, Lalu Hendra Noor is a Director of the company. NOLTON DIRECTORS LIMITED is a Director of the company. Secretary ALBANY COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Secretary FIRST SECRETARY SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director ALBANY COMPANY SERVICES LIMITED has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Director FIRST DIRECTOR SERVICES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
NOLTON SECRETARIES LIMITED
Appointed Date: 26 March 2007
Director
NOLTON DIRECTORS LIMITED
Appointed Date: 26 March 2007
Resigned Directors
Secretary
ALBANY COMPANY SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 14 February 2005
Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 26 March 2007
Appointed Date: 15 December 2005
Secretary
FIRST SECRETARY SERVICES LIMITED
Resigned: 12 December 2003
Appointed Date: 11 December 2002
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 14 February 2005
Appointed Date: 10 December 2003
Director
ALBANY COMPANY SERVICES LIMITED
Resigned: 15 December 2005
Appointed Date: 14 February 2005
Director
BEECH DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 15 December 2005
Director
FIRST DIRECTOR SERVICES LIMITED
Resigned: 12 December 2003
Appointed Date: 11 December 2002
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 14 February 2005
Appointed Date: 12 December 2003
Persons With Significant Control
Nolton Secretaries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DELPHY MANAGEMENT LIMITED Events
15 Dec 2016
Confirmation statement made on 21 November 2016 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
20 Jan 2003
Secretary resigned
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed
20 Jan 2003
Registered office changed on 20/01/03 from: 229 nether street london N3 1NT
11 Dec 2002
Incorporation