DELANCEY PROPERTIES (MANCHESTER) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 09359051
Status Active
Incorporation Date 17 December 2014
Company Type Private Limited Company
Address 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of DELANCEY PROPERTIES (MANCHESTER) LIMITED are www.delanceypropertiesmanchester.co.uk, and www.delancey-properties-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Delancey Properties Manchester Limited is a Private Limited Company. The company registration number is 09359051. Delancey Properties Manchester Limited has been working since 17 December 2014. The present status of the company is Active. The registered address of Delancey Properties Manchester Limited is 6th Floor Lansdowne House Berkeley Square London W1j 6er. . COHEN, Michael George is a Director of the company. RITBLAT, James William Jeremy is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COHEN, Michael George
Appointed Date: 17 December 2014
61 years old

Director
RITBLAT, James William Jeremy
Appointed Date: 17 December 2014
58 years old

Director
WAGMAN, Colin Barry
Appointed Date: 17 December 2014
79 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 17 December 2014
Appointed Date: 17 December 2014

Director
MACKIE, Christopher Alan
Resigned: 17 December 2014
Appointed Date: 17 December 2014
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 17 December 2014
Appointed Date: 17 December 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 17 December 2014
Appointed Date: 17 December 2014

Persons With Significant Control

Delancey Real Estate Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELANCEY PROPERTIES (MANCHESTER) LIMITED Events

27 Jan 2017
Confirmation statement made on 17 December 2016 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

22 Oct 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Appointment of Mr James William Jeremy Ritblat as a director on 17 December 2014
...
... and 4 more events
06 Jan 2015
Termination of appointment of Olswang Directors 1 Limited as a director on 17 December 2014
06 Jan 2015
Termination of appointment of Olswang Cosec Limited as a secretary on 17 December 2014
23 Dec 2014
Current accounting period shortened from 31 December 2015 to 31 March 2015
23 Dec 2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 23 December 2014
17 Dec 2014
Incorporation
Statement of capital on 2014-12-17
  • GBP 1