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

DELAWARE MANAGEMENT COMPANY LIMITED

SUITE 2, GROUND FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
03745860
Private Limited Company
Active

Company Overview

About Delaware Management Company Ltd
DELAWARE MANAGEMENT COMPANY LIMITED was founded on 1999-04-06 and has its registered office in London. The organisation's status is listed as "Active". Delaware Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELAWARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in BS8
 
Filing Information
Company Number 03745860
Company ID Number 03745860
Date formed 1999-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAWARE 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.
Companies with same name DELAWARE MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as DELAWARE MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELAWARE MANAGEMENT COMPANY INC California Unknown
DELAWARE MANAGEMENT COMPANY INC Pennsylvannia Unknown

Company Officers of DELAWARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT ARMITAGE
Company Secretary 2017-11-01
ALEXANDER JAMES WYCHERLEY
Company Secretary 2018-06-29
ANDREW RICHARD LAMB
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEZIA MARTIJNTJE MORGAN
Company Secretary 2011-06-30 2016-06-10
MARIE AGNES BESSON
Company Secretary 2006-08-11 2011-06-30
ADELE LOUISE CROWLEY
Company Secretary 2004-08-26 2006-08-11
HELEN MARIE HILL
Company Secretary 2003-01-01 2004-08-26
DAVID FRANCIS SMITH
Company Secretary 2002-02-01 2003-01-01
CHRISTOPHER JOHN LOUD
Director 1999-04-06 2003-01-01
DAVID FRANCIS SMITH
Director 1999-04-06 2003-01-01
CHRISTIAN JEAN JACQUES WANNER
Director 1999-04-06 2003-01-01
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1999-04-06 2002-02-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-04-06 1999-04-06
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1999-04-06 1999-04-06
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-04-06 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LAMB PROSPEROUS TRADING LIMITED Director 2017-07-04 CURRENT 2013-09-23 Active
ANDREW RICHARD LAMB ULMA POLYMER CONCRETE UK LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW RICHARD LAMB OXO SERVICES LIMITED Director 2017-05-09 CURRENT 2002-01-18 Active - Proposal to Strike off
ANDREW RICHARD LAMB SUNBEAM GLASS BELT (SGB) LIMITED Director 2017-04-28 CURRENT 1998-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB WIN SYSTEM LIMITED Director 2017-04-28 CURRENT 2001-09-26 Active - Proposal to Strike off
ANDREW RICHARD LAMB G RISK AGENCY LIMITED Director 2017-04-28 CURRENT 1998-10-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB RAINBOW CULTURAL GARDEN LIMITED Director 2017-02-21 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREW RICHARD LAMB SAPPHIRE MANAGEMENT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2015-11-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB SCHNEIBERG LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB CAIA DIRECTORS LTD Director 2016-04-18 CURRENT 2015-04-23 Active
ANDREW RICHARD LAMB LEXUS REPORTING LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB POPULAR BAY CONSULTING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB REDWOOD VANTAGE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LANDSCAPING FUTURES LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB BROW HORIZONS LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB CONIFER AVIATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ROOT BRIDGES LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CHAPEL OAK REPORTING LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CEDAR COLLECTIVE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ASPEN CHARGING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LINDEN GENERATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB BOAB VISION LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB ALPINA VENTURES LTD Director 2016-04-01 CURRENT 2003-10-20 Dissolved 2016-12-20
ANDREW RICHARD LAMB BASETREK LIMITED Director 2016-03-17 CURRENT 1998-07-16 Active
ANDREW RICHARD LAMB MAYFAIR A&R LTD Director 2016-02-20 CURRENT 2016-02-20 Active
ANDREW RICHARD LAMB JOLTSTYLE LIMITED Director 2015-12-14 CURRENT 1995-01-09 Active
ANDREW RICHARD LAMB ONCE A YEAR LIMITED Director 2015-11-27 CURRENT 2013-02-08 Active
ANDREW RICHARD LAMB CASA CONCEPT LTD Director 2015-07-02 CURRENT 2006-01-26 Active
ANDREW RICHARD LAMB MADRAS LIMITED Director 2015-07-01 CURRENT 1995-08-17 Dissolved 2017-07-25
ANDREW RICHARD LAMB MAYFAIR FUNDING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANDREW RICHARD LAMB FAAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-06-27
ANDREW RICHARD LAMB GSS-GLOBAL SCREEN SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2004-08-09 Active
ANDREW RICHARD LAMB BACK GARDENS CAFE LTD Director 2015-04-01 CURRENT 2013-06-18 Active
ANDREW RICHARD LAMB TRICLAVEL PROPERTIES LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW RICHARD LAMB AUM ADVISORY SERVICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
ANDREW RICHARD LAMB CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANDREW RICHARD LAMB DENA VALLEY CORPORATION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
ANDREW RICHARD LAMB DAISYSTEP LIMITED Director 2013-12-31 CURRENT 2000-04-04 Dissolved 2015-04-07
ANDREW RICHARD LAMB BANNER ESTATES LIMITED Director 2013-10-24 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB FINTRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW RICHARD LAMB GREAT HEIGHTS (GAMING) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
ANDREW RICHARD LAMB MAYFAIR TRUST MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2004-03-04 Active
ANDREW RICHARD LAMB HONKY TONKS BAND LTD Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREW RICHARD LAMB SAVILLE COMPANY SECRETARIES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ANDREW RICHARD LAMB SAVILLE HOLDINGS LTD Director 2009-03-04 CURRENT 2009-03-04 Active
ANDREW RICHARD LAMB WELTRADE LTD Director 2009-02-10 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB SPARTA INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1997-10-20 Active
ANDREW RICHARD LAMB ARDOR HOLDINGS (UK) LIMITED Director 2008-04-15 CURRENT 2006-12-13 Active
ANDREW RICHARD LAMB MAYFAIR ART LIMITED Director 2007-10-29 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB WARRANTED ACCOUNTANCY RESOURCES LIMITED Director 2007-07-30 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES CONSULTING LTD Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES TRADING LTD Director 2007-07-17 CURRENT 2007-07-17 Active
ANDREW RICHARD LAMB ARDOR (UK) LTD Director 2005-12-12 CURRENT 2005-12-12 Active
ANDREW RICHARD LAMB MAYFAIR REAL ESTATE MANAGEMENT LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW RICHARD LAMB DELAWARE (SECRETARIES) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANDREW RICHARD LAMB GLOBAL COORDINATE SOFTWARE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
ANDREW RICHARD LAMB MAYFAIR CORPORATE MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW RICHARD LAMB CONTAINERS DEVELOPMENT INTERNATIONAL LIMITED Director 2004-05-10 CURRENT 2002-11-27 Dissolved 2013-12-24
ANDREW RICHARD LAMB TASTE OF RUSSIA LIMITED Director 2004-05-10 CURRENT 2001-09-13 Active
ANDREW RICHARD LAMB MAYFAIR TRUSTEES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW RICHARD LAMB TECHRES (EMEA) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW RICHARD LAMB DELAWARE (DIRECTORS) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
ANDREW RICHARD LAMB DELAWARE (NOMINEES) LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
ANDREW RICHARD LAMB ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Director 2003-04-04 CURRENT 1932-04-01 Active
ANDREW RICHARD LAMB COLLINS JOHNSON CORPORATE SERVICES LTD Director 2001-12-17 CURRENT 2001-12-17 Active
ANDREW RICHARD LAMB NBA GROUP Director 2001-03-17 CURRENT 1999-09-09 Active
ANDREW RICHARD LAMB ANDREW LAMB LTD Director 2001-01-10 CURRENT 2001-01-05 Active
ANDREW RICHARD LAMB ANDREW LAMB ASSOCIATES LIMITED Director 2000-06-07 CURRENT 2000-04-05 Active
ANDREW RICHARD LAMB JOHN HOWARD CONSULTANCY LIMITED(THE) Director 2000-01-11 CURRENT 1978-07-21 Active
ANDREW RICHARD LAMB TEMPLE SYSTEMS LIMITED Director 1995-04-06 CURRENT 1995-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON INTERNATIONAL LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active
ANDREW RICHARD LAMB A H SONGS LIMITED Director 1994-08-01 CURRENT 1994-07-11 Active
ANDREW RICHARD LAMB NATIONAL ASSOCIATION OF TELEWORKERS Director 1992-05-20 CURRENT 1992-05-20 Active
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Director 1992-01-30 CURRENT 1983-11-02 Liquidation
ANDREW RICHARD LAMB PRIVATE FUNDING & SECURITIES LIMITED Director 1991-10-12 CURRENT 1990-10-12 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
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16TM02Termination of appointment of Alexander James Wycherley on 2021-07-16
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD LAMB
2020-10-08PSC07CESSATION OF THE TRUSTEES OF THE CAPITAL INTERNATIONAL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AP03Appointment of Mr Alexander James Wycherley as company secretary on 2020-09-15
2020-09-28TM02Termination of appointment of Andrew Robert Armitage on 2020-09-14
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Duchess Street Suite 3, 4th Floor London W1W 6AN United Kingdom
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Duchess Street Suite 3, 4th Floor London W1W 6AN United Kingdom
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AP03Appointment of Mr Alexander James Wycherley as company secretary on 2018-06-29
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 21000
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-11-23AP03Appointment of Mr Andrew Robert Armitage as company secretary on 2017-11-01
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 21000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-22CH01Director's details changed for Mr Andrew Richard Lamb on 2016-11-22
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10TM02Termination of appointment of Nezia Martijntje Morgan on 2016-06-10
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 21000
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM 10 Saville Court Saville Place Clifton Bristol BS8 4EJ
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 21000
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Mr Andrew Richard Lamb on 2014-12-02
2015-01-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 21000
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mr Andrew Richard Lamb on 2013-12-01
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18CH01Director's details changed for Mr Andrew Richard Lamb on 2013-06-01
2013-04-08AR0106/04/13 ANNUAL RETURN FULL LIST
2012-10-24CH01Director's details changed for Mr Andrew Richard Lamb on 2012-10-24
2012-08-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0106/04/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE BESSON
2011-09-01AP03SECRETARY APPOINTED MRS NEZIA MARTIJNTJE MORGAN
2011-05-13AR0106/04/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0106/04/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / MARIE BESSON / 11/08/2006
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 11 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2008-04-02AA31/12/06 TOTAL EXEMPTION SMALL
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2007-04-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-04-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-06288cSECRETARY'S PARTICULARS CHANGED
2005-06-03363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-04-20363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 51 LAFONE STREET LONDON SE1 2LX
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-13363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2003-01-08288aNEW SECRETARY APPOINTED
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 51 LAFONE STREET LONDON SE1 2LX
2002-07-26363aRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-07-26225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-25288bSECRETARY RESIGNED
2002-05-05288aNEW SECRETARY APPOINTED
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-16123£ NC 1000/50000 01/04/00
2000-05-16ORES04NC INC ALREADY ADJUSTED 01/04/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DELAWARE 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 DELAWARE 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
DELAWARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial 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 DELAWARE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 21,000
Called Up Share Capital 2011-12-31 £ 21,000
Debtors 2012-12-31 £ 13,365
Debtors 2011-12-31 £ 13,365
Shareholder Funds 2012-12-31 £ 13,365
Shareholder Funds 2011-12-31 £ 13,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELAWARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAWARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DELAWARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAWARE 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 (70229 - Management consultancy activities other than financial management) as DELAWARE MANAGEMENT COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DELAWARE 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 DELAWARE 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 DELAWARE 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.