DELPHSIDE PROPERTIES LIMITED
WIGAN

Hellopages » Lancashire » West Lancashire » WN6 9DT

Company number 05051399
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address DELPHSIDE COTTAGE, 56 FINCH LANE, APPLEY BRIDGE, WIGAN, LANCASHIRE, WN6 9DT
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-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DELPHSIDE PROPERTIES LIMITED are www.delphsideproperties.co.uk, and www.delphside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Delphside Properties Limited is a Private Limited Company. The company registration number is 05051399. Delphside Properties Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Delphside Properties Limited is Delphside Cottage 56 Finch Lane Appley Bridge Wigan Lancashire Wn6 9dt. . PETERS, Sandra Jane is a Secretary of the company. PETERS, Neil Crawford is a Director of the company. PETERS, Sandra Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PETERS, Sandra Jane
Appointed Date: 20 February 2004

Director
PETERS, Neil Crawford
Appointed Date: 20 February 2004
63 years old

Director
PETERS, Sandra Jane
Appointed Date: 20 February 2004
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mrs Sandra Jane Peters
Notified on: 20 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Crawford Peters
Notified on: 20 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELPHSIDE PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 28 more events
09 Mar 2004
Director resigned
09 Mar 2004
Secretary resigned
09 Mar 2004
New director appointed
09 Mar 2004
New secretary appointed;new director appointed
20 Feb 2004
Incorporation

DELPHSIDE PROPERTIES LIMITED Charges

1 June 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 & 23 wallgate wigan. By way of fixed charge the benefit…
25 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 8 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…