Company NameDelta House Maintenance Limited
Company StatusActive
Company Number02816812
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 10 months ago)
Previous NameRevelhaven Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Matthew Sheldon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Market House Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMs Lucie Caroline Sheldon
NationalityBritish
StatusCurrent
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Walk Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMs Lucie Caroline Sheldon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(13 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Melissa Sheldon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(16 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Market House Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Carol Ann Sheldon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressWoodridge Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameChristopher Matthew Sheldon
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressWoodridge Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameVirginia Anne Drake
NationalityBritish
StatusResigned
Appointed09 February 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 Mount Lane
Bearsted
Maidstone
Kent
ME14 4DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.delta-house.co.uk/
Telephone0800 8786854
Telephone regionFreephone

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lucie Caroline Sheldon
41.15%
Ordinary
46 at £1Anthony Sheldon
18.93%
Ordinary A
46 at £1Carol Ann Sheldon
18.93%
Ordinary A
26 at £1Christopher Matthew Sheldon
10.70%
Ordinary B
25 at £1Melissa Sheldon
10.29%
Ordinary B

Financials

Year2014
Net Worth£52,947
Cash£47,966
Current Liabilities£248,964

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
21 November 2019Resolutions
  • RES13 ‐ Sub divided 02/05/2019
(1 page)
20 November 2019Sub-division of shares on 2 May 2019 (6 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
1 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 250
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,000
(3 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 243
(7 pages)
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 243
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 243
(7 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 243
(7 pages)
1 October 2014Secretary's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (1 page)
1 October 2014Secretary's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (1 page)
30 September 2014Secretary's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (1 page)
30 September 2014Director's details changed for Mrs Melissa Sheldon on 25 July 2014 (2 pages)
30 September 2014Director's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (2 pages)
30 September 2014Director's details changed for Christopher Matthew Sheldon on 25 July 2014 (2 pages)
30 September 2014Director's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (2 pages)
30 September 2014Director's details changed for Mrs Melissa Sheldon on 25 July 2014 (2 pages)
30 September 2014Secretary's details changed for Ms Lucie Caroline Sheldon on 25 July 2014 (1 page)
30 September 2014Director's details changed for Christopher Matthew Sheldon on 25 July 2014 (2 pages)
17 July 2014Director's details changed for Christopher Matthew Sheldon on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Christopher Matthew Sheldon on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Christopher Matthew Sheldon on 1 May 2014 (2 pages)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 243
(7 pages)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 243
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 14 February 2014 (1 page)
14 February 2014Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 14 February 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(7 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(7 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
3 June 2011Secretary's details changed for Ms Lucie Caroline Sheldon on 31 May 2011 (2 pages)
3 June 2011Secretary's details changed for Ms Lucie Caroline Sheldon on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Ms Lucie Caroline Sheldon on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Ms Lucie Caroline Sheldon on 31 May 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 March 2010Appointment of Mrs Melissa Sheldon as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
30 March 2010Appointment of Mrs Melissa Sheldon as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 243
(3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
6 July 2007Return made up to 11/05/07; full list of members (3 pages)
6 July 2007Return made up to 11/05/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 May 2006Return made up to 11/05/06; full list of members (5 pages)
25 May 2006Return made up to 11/05/06; full list of members (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 May 2005Return made up to 11/05/05; full list of members (5 pages)
25 May 2005Return made up to 11/05/05; full list of members (5 pages)
14 December 2004Return made up to 11/05/04; full list of members (5 pages)
14 December 2004Return made up to 11/05/04; full list of members (5 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
25 November 2004Ad 01/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 November 2004Ad 01/11/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
25 November 2004Ad 01/11/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
25 November 2004Ad 01/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2003Return made up to 11/05/03; full list of members (6 pages)
21 May 2003Return made up to 11/05/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 July 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
15 July 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 June 2000Return made up to 11/05/00; full list of members (6 pages)
13 June 2000Return made up to 11/05/00; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 June 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
4 June 1998Return made up to 11/05/98; no change of members (4 pages)
4 June 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
4 June 1998Return made up to 11/05/98; no change of members (4 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
29 May 1997Return made up to 11/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Return made up to 11/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1996Return made up to 11/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 11/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New director appointed (1 page)
1 March 1996Director resigned (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996New director appointed (1 page)
1 March 1996Secretary resigned (1 page)
17 August 1995Registered office changed on 17/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
17 August 1995Registered office changed on 17/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
7 June 1995Return made up to 11/05/95; no change of members (4 pages)
7 June 1995Return made up to 11/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1993Incorporation (15 pages)
11 May 1993Incorporation (15 pages)