DELMIC DEVELOPMENTS LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9BT

Company number 01370291
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address FIRST FLOOR, 169 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 013702910008, created on 13 June 2016. The most likely internet sites of DELMIC DEVELOPMENTS LIMITED are www.delmicdevelopments.co.uk, and www.delmic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Delmic Developments Limited is a Private Limited Company. The company registration number is 01370291. Delmic Developments Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Delmic Developments Limited is First Floor 169 Stafford Road Wallington Surrey Sm6 9bt. . EVANS, Michael Sidney is a Director of the company. Secretary BAILEY, Helen Elizabeth has been resigned. Secretary EVANS, Michael Sidney has been resigned. Secretary EVANS, Vicky Ann has been resigned. Secretary HODGSON, Elaine Pearl has been resigned. Secretary MOTYER, Derek Kenneth has been resigned. Director EVANS, Ryan John has been resigned. Director NISSEN, Derek Bryan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Resigned Directors

Secretary
BAILEY, Helen Elizabeth
Resigned: 29 March 1999
Appointed Date: 13 October 1995

Secretary
EVANS, Michael Sidney
Resigned: 29 March 1999

Secretary
EVANS, Vicky Ann
Resigned: 13 October 1995
Appointed Date: 31 December 1993

Secretary
HODGSON, Elaine Pearl
Resigned: 26 March 2014
Appointed Date: 01 October 2008

Secretary
MOTYER, Derek Kenneth
Resigned: 30 September 2008
Appointed Date: 29 March 1999

Director
EVANS, Ryan John
Resigned: 26 March 2014
Appointed Date: 01 December 2004
53 years old

Director
NISSEN, Derek Bryan
Resigned: 27 February 1992
83 years old

Persons With Significant Control

Mr Michael Sidney Evans
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

DELMIC DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Registration of charge 013702910008, created on 13 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000

18 Sep 2015
Registration of charge 013702910007, created on 16 September 2015
...
... and 91 more events
10 May 1989
Return made up to 31/12/88; full list of members

05 Nov 1987
Full accounts made up to 31 March 1986

05 Nov 1987
Return made up to 23/10/87; full list of members

02 Jul 1987
Accounts made up to 31 March 1985

02 Jul 1987
Return made up to 31/12/86; full list of members

DELMIC DEVELOPMENTS LIMITED Charges

13 June 2016
Charge code 0137 0291 0008
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to west of 12 doleham cottages doleham hill…
16 September 2015
Charge code 0137 0291 0007
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 September 2014
Charge code 0137 0291 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H greenwoods wood green wadhurst t/no ESX296612…
1 September 2014
Charge code 0137 0291 0005
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 3 July 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 77 high street caterham surrey t/n…
27 February 1992
Legal mortgage
Delivered: 4 March 1992
Status: Satisfied on 31 March 1999
Persons entitled: National Westminster Bank PLC
Description: 89 high street caterham surrey t/n sy 186302 and/or the…
27 February 1992
Legal mortgage
Delivered: 4 March 1992
Status: Satisfied on 23 October 1999
Persons entitled: National Westminster Bank PLC
Description: 77 high street and land lying to the east of high street…
15 January 1980
Legal mortgage
Delivered: 5 February 1980
Status: Satisfied on 3 July 2014
Persons entitled: National Westminster Bank PLC
Description: 48 bynes road, london borough of croydon, title no: sgl…