Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELPHI COURT MANAGEMENT COMPANY LIMITED
Company Information for

DELPHI COURT MANAGEMENT COMPANY LIMITED

1 HOOKE CLOSE, FRESHWATER, PO40 9FZ,
Company Registration Number
01405818
Private Limited Company
Active

Company Overview

About Delphi Court Management Company Ltd
DELPHI COURT MANAGEMENT COMPANY LIMITED was founded on 1978-12-18 and has its registered office in Freshwater. The organisation's status is listed as "Active". Delphi Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELPHI COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 HOOKE CLOSE
FRESHWATER
PO40 9FZ
Other companies in PO30
 
Filing Information
Company Number 01405818
Company ID Number 01405818
Date formed 1978-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELPHI COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELPHI COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CCPM (IW) LTD
Company Secretary 2014-07-01
RAYMOND BISHOP
Director 2010-04-23
TERENCE GEORGE BRISTOW
Director 2013-05-10
ALAN RAYMOND HAWKINS
Director 2016-02-12
NIGEL JONES
Director 2016-02-12
GEOFFREY FORD PEARSON
Director 2017-10-11
KATHARINE WEST
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON NIGEL CHICK
Company Secretary 2011-01-19 2018-05-01
GEOFFREY FORD PEARSON
Director 2011-01-19 2017-02-20
WILLIAM JAMES CHARLES DAUBNEY
Director 2012-03-30 2016-02-12
PETER THOMAS MILLS
Director 2012-03-30 2015-08-01
THERESE ELIZABETH MILLS
Company Secretary 2009-03-10 2011-01-19
THERESE ELIZABETH MILLS
Director 2007-03-23 2011-01-19
MICHAEL SMITHSON
Director 2010-04-23 2010-07-31
RONALD JAMES SQUIRE
Director 2004-05-30 2010-04-23
GEOFFREY FORD PEARSON
Director 2005-05-05 2009-12-14
JOHN RICHARD ROWELL
Company Secretary 2005-11-25 2008-11-30
ANTHONY FREDERICK SNOW
Director 2005-05-05 2006-07-10
HILARY JOAN NORTON
Company Secretary 2005-02-01 2005-10-31
FRANCIS JAMES STAFFORD
Director 2002-03-08 2005-05-05
JILL GREENWOOD BEARDSALL
Director 2004-05-28 2005-04-25
PETER WILLIAM COUCHMAN
Company Secretary 2003-08-01 2004-12-31
KEITH BERNARD BARBER
Director 2003-08-10 2004-05-30
THERESE ELIZABETH MILLS
Company Secretary 1996-08-16 2003-08-10
WILLIAM JAMES DAUBNEY
Director 1999-07-30 2003-08-10
THERESE ELIZABETH MILLS
Director 1992-12-02 2003-08-10
GEORGE EDWARD JAMES
Director 1999-07-30 2002-03-08
STUART DOUGLAS COX
Director 1996-08-16 1999-07-30
JOHN GILMOUR COTTRELL
Company Secretary 1994-05-20 1996-08-16
JOHN GILMOUR COTTRELL
Director 1994-05-20 1996-08-16
PETER WILLIAM COUCHMAN
Company Secretary 1992-08-01 1994-05-30
DAVID JOHN GRIMALDI
Director 1991-02-28 1994-05-20
DENISE VIVIENNE BERRY
Director 1992-11-20 1993-02-21
DOROTHY JEAN LEWIS
Director 1991-02-28 1992-10-22
DOROTHY JEAN LEWIS
Company Secretary 1991-02-28 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCPM (IW) LTD 10 QUEENS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-11 CURRENT 1994-08-09 Active
CCPM (IW) LTD CHESTNUT COURT (IOW) LIMITED Company Secretary 2018-05-31 CURRENT 2016-03-15 Active
CCPM (IW) LTD W&T MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-15 CURRENT 2016-05-18 Active
CCPM (IW) LTD NELSON MANSIONS MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 2017-05-03 Active
CCPM (IW) LTD WILMINGTON HEIGHTS FREEHOLD LIMITED Company Secretary 2018-04-12 CURRENT 2017-05-13 Active
CCPM (IW) LTD TAYBERRY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CCPM (IW) LTD WARDEN HILL (TOTLAND BAY IW) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2002-11-19 Active
CCPM (IW) LTD BRINTON GUSTAR FREEHOLD LIMITED Company Secretary 2017-09-21 CURRENT 2011-05-09 Active
CCPM (IW) LTD WILMINGTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2007-04-11 Active
CCPM (IW) LTD THE RAVENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-28 CURRENT 2002-10-10 Active
CCPM (IW) LTD ST. JOSEPH'S LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-01 CURRENT 1984-12-11 Active
CCPM (IW) LTD LINBLAND PROPERTIES LIMITED Company Secretary 2016-09-01 CURRENT 1995-09-26 Active
CCPM (IW) LTD GREEN LANE LAKE (I.O.W.) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-01 CURRENT 1980-03-27 Active
CCPM (IW) LTD TRINITY COURT MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2016-02-01 CURRENT 1987-05-07 Active
CCPM (IW) LTD CHURCH VIEW (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-17 CURRENT 2003-11-13 Active
CCPM (IW) LTD ST. MARY'S COURT LIMITED Company Secretary 2015-09-01 CURRENT 2001-07-17 Active
CCPM (IW) LTD VOKINS RISE (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 1983-02-24 Active
CCPM (IW) LTD ONE WOOD STREET MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 2009-08-27 Active
CCPM (IW) LTD LAINSTON GRANGE PROPERTY MANAGEMENT RTE COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2012-05-25 Active
CCPM (IW) LTD PARK HOUSE MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2014-09-01 CURRENT 2008-02-28 Active
CCPM (IW) LTD WROXALL HOTEL MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-05 CURRENT 2008-05-09 Active
CCPM (IW) LTD MILL STREET (IOW) RESIDENTS LIMITED Company Secretary 2014-07-07 CURRENT 2012-01-25 Active
CCPM (IW) LTD DOLPHIN LODGE (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2003-07-19 Active
CCPM (IW) LTD CAERNARVON LODGE (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1995-05-22 Active
CCPM (IW) LTD EARLY RISE FLAT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1992-02-10 Active
CCPM (IW) LTD GRANVILLE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1995-04-06 Active
CCPM (IW) LTD EASTMOUNT RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1995-11-06 Active
CCPM (IW) LTD DEANS COURT (RYDE) MANAGEMENT CO LIMITED Company Secretary 2014-07-01 CURRENT 1997-04-14 Active
CCPM (IW) LTD ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED Company Secretary 2014-07-01 CURRENT 1998-08-14 Active
CCPM (IW) LTD ALGERNON HOUSE MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2004-09-14 Active
CCPM (IW) LTD CLARENDON PRESS MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2004-11-09 Active
CCPM (IW) LTD CLARENDON APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-08-31 Active
CCPM (IW) LTD BULLEN VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2007-05-24 Active
CCPM (IW) LTD GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2009-03-13 Active
CCPM (IW) LTD SAVOY COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1986-05-30 Active
CCPM (IW) LTD SCINDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1988-10-13 Active
CCPM (IW) LTD ROYAL CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1989-04-07 Active
CCPM (IW) LTD SEAVIEW BAY MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1989-03-31 Active
CCPM (IW) LTD THE CLOISTERS (SANDOWN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1992-10-09 Active
CCPM (IW) LTD THE GLOSTER APARTMENTS LIMITED Company Secretary 2014-07-01 CURRENT 1999-08-13 Active
CCPM (IW) LTD RYCHRIS COURT RESIDENTS COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2002-08-07 Active
CCPM (IW) LTD WESTHILL APARTMENTS LIMITED Company Secretary 2014-07-01 CURRENT 2003-04-01 Active
CCPM (IW) LTD SANDLANDS MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2014-07-01 CURRENT 2005-04-26 Active
CCPM (IW) LTD YVERY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-09 Active
CCPM (IW) LTD PIER VIEW COURT (IOW) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-20 Active
CCPM (IW) LTD SUSSEX VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2007-06-04 Active
CCPM (IW) LTD THE METROPOLE (VENTNOR) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2008-03-25 Active
CCPM (IW) LTD THE FIRS (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2008-10-20 Active
CCPM (IW) LTD SANDBANKS APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2013-03-22 Active
CCPM (IW) LTD SHANKLIN MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2013-05-16 Active
CCPM (IW) LTD LEIGHTON MOUNT LIMITED Company Secretary 2014-07-01 CURRENT 1989-07-28 Active
CCPM (IW) LTD KEELRISE LIMITED Company Secretary 2014-07-01 CURRENT 1988-03-09 Active
CCPM (IW) LTD IVY BANK MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1989-09-12 Active
CCPM (IW) LTD LAUREL HOUSE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1992-11-02 Active
CCPM (IW) LTD ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-08-28 Active
CCPM (IW) LTD BROOK MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1980-03-12 Active
CCPM (IW) LTD CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2014-07-01 CURRENT 1986-10-22 Active
CCPM (IW) LTD COLLIGAN HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2014-07-01 CURRENT 1989-02-22 Active
CCPM (IW) LTD LYNCROFT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1989-05-05 Active
CCPM (IW) LTD BELVEDERE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1992-03-16 Active
CCPM (IW) LTD CROSS STREET MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2014-07-01 CURRENT 1992-12-04 Active
CCPM (IW) LTD PLACESTANCE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1993-05-07 Active
CCPM (IW) LTD GREENFIELD COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1993-09-14 Active
CCPM (IW) LTD MARYMEAD CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1994-07-19 Active
CCPM (IW) LTD BRANDLEHOW'S TENANTS' ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1995-12-29 Active
CCPM (IW) LTD BAKERS COURT (BINSTEAD, ISLE OF WIGHT) MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1997-12-22 Active
CCPM (IW) LTD OLD SALTERNS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1998-12-04 Active
CCPM (IW) LTD NAPOLEON'S LANDING MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1999-08-31 Active
CCPM (IW) LTD NORTHICOTE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2000-08-23 Active
CCPM (IW) LTD CAMDEN COURT (RYDE) MANAGEMENT CO LIMITED Company Secretary 2014-07-01 CURRENT 2001-02-28 Active
CCPM (IW) LTD GARNOCK HOUSE (MANAGEMENT) LIMITED Company Secretary 2014-07-01 CURRENT 2001-09-14 Active
CCPM (IW) LTD BAYCLOSE MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2002-09-18 Active
CCPM (IW) LTD MIRAMARE COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2003-08-06 Active
CCPM (IW) LTD 40 ALEXANDRA ROAD MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2003-11-10 Active
CCPM (IW) LTD OCTAGON (ISLE OF WIGHT) LIMITED Company Secretary 2014-07-01 CURRENT 2003-12-15 Active
CCPM (IW) LTD BOWDENS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-06 Active
CCPM (IW) LTD STICKWORTH HALL (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-05-24 Active
CCPM (IW) LTD SUMMERLEA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-09-20 Active
CCPM (IW) LTD ROLLA COURT MANAGEMENT (NEWPORT) LIMITED Company Secretary 2014-07-01 CURRENT 1991-07-30 Active
CCPM (IW) LTD LUCERNE VILLA (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1986-05-01 Active
CCPM (IW) LTD PARKMEAD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1988-07-04 Active
CCPM (IW) LTD THE GRANGE NEWPORT I.W. LTD Company Secretary 2014-07-01 CURRENT 2005-08-09 Active
CCPM (IW) LTD CARFAX MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2007-01-30 Active
CCPM (IW) LTD PINTILES AND VICTORIA MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2011-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-11-27DIRECTOR APPOINTED MR RAYMOND BISHOP
2023-11-27DIRECTOR APPOINTED MR TERRENCE CHARLES WARREN
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England
2022-08-18AP04Appointment of Retriever Property Management Ltd as company secretary on 2022-08-01
2022-08-18TM02Termination of appointment of Ccpm (Iw) Ltd on 2022-08-01
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT BAILEY
2022-06-15AP01DIRECTOR APPOINTED MS WENDY JANE MILLS
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE MILLS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BISHOP
2022-03-29AP01DIRECTOR APPOINTED MR PAUL ROBERT BAILEY
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-25AP01DIRECTOR APPOINTED MRS WENDY JANE MILLS
2021-11-24AP01DIRECTOR APPOINTED MR PAUL DEREK GANE
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND HAWKINS
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE BRISTOW
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-10TM02Termination of appointment of Cameron Nigel Chick on 2018-05-01
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-13AP01DIRECTOR APPOINTED MISS KATHARINE WEST
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-17AP01DIRECTOR APPOINTED MR GEOFFREY FORD PEARSON
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 28
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORD PEARSON
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 28
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR NIGEL JONES
2016-03-04CH04SECRETARY'S DETAILS CHNAGED FOR CCPM (IW) LTD on 2015-11-01
2016-03-04AP01DIRECTOR APPOINTED MR ALAN RAYMOND HAWKINS
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CHARLES DAUBNEY
2016-03-04CH03SECRETARY'S DETAILS CHNAGED FOR CAMERON NIGEL CHICK on 2015-11-01
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS MILLS
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 28
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-09AP04Appointment of corporate company secretary Ccpm (Iw) Ltd
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 28
2014-03-03AR0128/02/14 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MR TERENCE GEORGE BRISTOW
2013-03-01AR0128/02/13 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR PETER THOMAS MILLS
2012-04-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES CHARLES DAUBNEY
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AR0128/02/12 FULL LIST
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0128/02/11 FULL LIST
2011-01-26AP03SECRETARY APPOINTED CAMERON NIGEL CHICK
2011-01-26AP01DIRECTOR APPOINTED GEOFFREY FORD PEARSON
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 20 WINDSOR DRIVE SHANKLIN ISLE OF WIGHT PO37 7NY
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY THERESE MILLS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THERESE MILLS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WARREN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHSON
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19AP01DIRECTOR APPOINTED MICHAEL SMITHSON
2010-05-19AP01DIRECTOR APPOINTED MR RAYMOND BISHOP
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SQUIRE
2010-03-16AR0128/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN WARREN / 28/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES SQUIRE / 28/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE ELIZABETH MILLS / 28/02/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATE, SECRETARY JOHN ROWELL LOGGED FORM
2009-03-18288aSECRETARY APPOINTED THERESE ELIZABETH MILLS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6LW
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JOHN ROWELL
2008-04-23288aDIRECTOR APPOINTED MAUREEN JOAN WARREN
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: C/O ALLEN PROPERTY MANAGEMENT 61 WELLINGTON ROAD BINSTEAD RYDE ISLE OF WIGHT PO33 3QJ
2005-12-08288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/05
2005-03-16363sRETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: C/O ALLEN PROPERTY MANAGEMENT 5 BANNOCK ROAD WHITWELL ISLE OF WIGHT PO38 2RP
2004-12-30288bSECRETARY RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DELPHI COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELPHI COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELPHI COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELPHI COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 28
Shareholder Funds 2013-01-01 £ 28
Shareholder Funds 2012-01-01 £ 28

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELPHI COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELPHI COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DELPHI COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELPHI COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DELPHI COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DELPHI COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELPHI COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELPHI COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.