Company NameDelamode Property Limited
DirectorRichard Lee Myson
Company StatusActive
Company Number06895332
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameMr Richard Lee Myson
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Liam Collison
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Braintree
Essex
CM77 7AA
Secretary NameMr Liam Collison
StatusResigned
Appointed17 February 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address700 Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Braintree
Essex
CM77 7AA

Contact

Websitedelamode.co.uk
Telephone01376 333000
Telephone regionBraintree

Location

Registered Address700 Avenue West
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Delamode Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,662
Cash£999
Current Liabilities£283,891

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 1 month ago)
Next Return Due4 March 2024 (overdue)

Charges

3 February 2020Delivered on: 17 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H units 10A & 10B 700 avenue west skyline 120 braintree title.EX756028. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2023Notification of Delamode Holdings Limited as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Cessation of Stephen William Blyth as a person with significant control on 6 December 2023 (1 page)
21 April 2023Satisfaction of charge 068953320002 in full (1 page)
21 April 2023Satisfaction of charge 068953320001 in full (1 page)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
10 March 2022Appointment of Mr Michael Williamson as a director on 28 February 2022 (2 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (107 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 February 2020Registration of charge 068953320004, created on 3 February 2020 (32 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 March 2018Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (26 pages)
22 April 2016Satisfaction of charge 068953320003 in full (1 page)
22 April 2016Satisfaction of charge 068953320003 in full (1 page)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
12 March 2014Appointment of Mr Liam Collison as a secretary (2 pages)
12 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
12 March 2014Termination of appointment of Richard Myson as a secretary (1 page)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
3 January 2014Registration of charge 068953320001 (39 pages)
3 January 2014Registration of charge 068953320003 (34 pages)
3 January 2014Registration of charge 068953320003 (34 pages)
3 January 2014Registration of charge 068953320002 (60 pages)
3 January 2014Registration of charge 068953320002 (60 pages)
3 January 2014Registration of charge 068953320001 (39 pages)
11 November 2013Appointment of Mr Liam Collison as a director (2 pages)
11 November 2013Appointment of Mr Liam Collison as a director (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Shaun Godfrey on 5 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Shaun Godfrey on 5 May 2010 (2 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Shaun Godfrey on 5 May 2010 (2 pages)
5 May 2009Incorporation (16 pages)
5 May 2009Incorporation (16 pages)