Company number 01959646
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 300
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DELAMERE ESTATES LIMITED are www.delamereestates.co.uk, and www.delamere-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamere Estates Limited is a Private Limited Company.
The company registration number is 01959646. Delamere Estates Limited has been working since 15 November 1985.
The present status of the company is Active. The registered address of Delamere Estates Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . HARKNESS, William Archibald is a Secretary of the company. HARKNESS, Tessa Jane is a Director of the company. HARKNESS, William Archibald is a Director of the company. Director STOTESBURY, Michael Alan has been resigned. Director STRATTON, Peter William has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
DELAMERE ESTATES LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
...
... and 85 more events
11 Aug 1987
Accounts made up to 15 November 1986
11 Aug 1987
Return made up to 29/05/87; full list of members
09 Mar 1987
Particulars of mortgage/charge
15 Nov 1985
Certificate of incorporation
24 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied
on 11 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 1996
Mortgage of shares
Delivered: 27 September 1996
Status: Satisfied
on 2 October 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: All dividends paid or payable after the date of the…
1 May 1991
Legal charge
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 103 eltham high street, woolwich london…
2 April 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 high street deveham, norfolk.
29 June 1988
Debenture
Delivered: 30 June 1988
Status: Satisfied
on 8 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenant's fixtures). Fixed and floating…
8 February 1988
Legal charge
Delivered: 13 February 1988
Status: Outstanding
Persons entitled: Governor and Company to the Bank of Scotland
Description: 67,68,69,70,72, and part 71 high street bridgnorth and land…
27 February 1987
Legal charge
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: Governor and Company of the Bankof Scotland
Description: F/H 78 & 79 george street hove, east sussex.