Company NameDelta Properties UK Limited
DirectorsDerek Arthur Taylor and Denise Rose Taylor
Company StatusActive
Company Number06761834
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Arthur Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 187
Upminster
RM14 2WD
Director NameMrs Denise Rose Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressPO Box 187
Upminster
RM14 2WD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Derek Arthur Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,174,472
Cash£5,185
Current Liabilities£118,082

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 February 2010Delivered on: 2 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 6B parker court, parker road, grays, essex, t/NEX387996 and EX402607 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 parker court parker road grays essex t/n EX386903 and EX402606 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6A parker court parker road grays essex t/n EX390102 and EX402609 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 parker court parker road grays essex t/n EX388342 and EX402608 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A parker court parker road grays essex t/n EX386689 and EX402604 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A parker court parker road grays essex t/n EX386897 and EX402605 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 December 2009Delivered on: 31 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 parker court parker road grays essex t/n EX385002 and EX402603 any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 November 2020Appointment of Mrs Denise Rose Taylor as a director on 12 November 2020 (2 pages)
13 November 2020Satisfaction of charge 3 in full (1 page)
13 November 2020Satisfaction of charge 4 in full (1 page)
13 November 2020Satisfaction of charge 2 in full (1 page)
13 November 2020Satisfaction of charge 5 in full (1 page)
13 November 2020Satisfaction of charge 7 in full (2 pages)
13 November 2020Satisfaction of charge 6 in full (1 page)
13 November 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Director's details changed for Mr Derek Arthur Taylor on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Derek Arthur Taylor on 5 December 2016 (2 pages)
17 November 2016Director's details changed for Mr Derek Arthur Taylor on 16 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Derek Arthur Taylor on 16 November 2016 (2 pages)
31 August 2016Director's details changed for Mr Derek Arthur Taylor on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Director's details changed for Mr Derek Arthur Taylor on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50
(3 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50
(3 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(3 pages)
30 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(3 pages)
30 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 April 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
15 April 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 50.00
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 50.00
(4 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 February 2009Director appointed derek taylor (2 pages)
17 February 2009Director appointed derek taylor (2 pages)
2 February 2009Registered office changed on 02/02/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
2 February 2009Registered office changed on 02/02/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 February 2009Registered office changed on 01/02/2009 from 4 & 5 north hill colchester essex CO1 1EB england (1 page)
1 February 2009Registered office changed on 01/02/2009 from 4 & 5 north hill colchester essex CO1 1EB england (1 page)
2 December 2008Appointment terminated director graham stephens (1 page)
2 December 2008Appointment terminated director graham stephens (1 page)
1 December 2008Incorporation (12 pages)
1 December 2008Incorporation (12 pages)