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

DELROSE DEVELOPMENTS LIMITED

263 KINGSTON ROAD, EPSOM, KT19 0BN,
Company Registration Number
07697345
Private Limited Company
Active

Company Overview

About Delrose Developments Ltd
DELROSE DEVELOPMENTS LIMITED was founded on 2011-07-07 and has its registered office in Epsom. The organisation's status is listed as "Active". Delrose Developments 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
DELROSE DEVELOPMENTS LIMITED
 
Legal Registered Office
263 KINGSTON ROAD
EPSOM
KT19 0BN
Other companies in SW14
 
Filing Information
Company Number 07697345
Company ID Number 07697345
Date formed 2011-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB163656982  
Last Datalog update: 2024-05-05 12:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELROSE DEVELOPMENTS 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 DELROSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL GREEN
Director 2016-02-01
DUNCAN JAMES KENNEDY
Director 2016-02-01
SAGHIR AHMAD KHAN
Director 2011-07-07
ANDREW JAMES PICKERING
Director 2016-10-06
ADAM CLIVE SMITH
Director 2011-07-07
ZBIGNIEW ROMAN WOZNIAK
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASIM ALI KHAN
Company Secretary 2012-11-13 2017-09-12
ASIM ALI KHAN
Director 2012-09-11 2017-09-12
PAUL CHRISTOPHER SCHORB
Director 2016-02-01 2016-09-30
SAGHIR AHMAD KHAN
Company Secretary 2011-07-07 2012-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PAUL GREEN DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
BENJAMIN PAUL GREEN AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
BENJAMIN PAUL GREEN INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
BENJAMIN PAUL GREEN LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
BENJAMIN PAUL GREEN FRANKTON HOUSE LIMITED Director 2012-03-19 CURRENT 1972-09-29 Dissolved 2016-10-04
BENJAMIN PAUL GREEN GLENSTONE REIT PLC Director 2012-03-19 CURRENT 1970-08-06 Active
DUNCAN JAMES KENNEDY EASTCASTLE PROPERTIES LIMITED Director 2017-11-16 CURRENT 1951-11-23 Active
DUNCAN JAMES KENNEDY DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
DUNCAN JAMES KENNEDY AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
DUNCAN JAMES KENNEDY INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
DUNCAN JAMES KENNEDY LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
DUNCAN JAMES KENNEDY F H FLETCHER GATE RESIDENTIAL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY F H FLETCHER GATE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY LOWER FARM ROAD MANAGEMENT COMPANY LIMITED Director 1997-03-20 CURRENT 1988-05-12 Active
DUNCAN JAMES KENNEDY FRANKTON HOUSE LIMITED Director 1995-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY GLENSTONE REIT PLC Director 1995-02-01 CURRENT 1970-08-06 Active
SAGHIR AHMAD KHAN KAIZENSTAR LTD Director 2018-01-15 CURRENT 2015-05-21 Active
SAGHIR AHMAD KHAN STARCREST INVESTMENTS LIMITED Director 1990-10-27 CURRENT 1977-09-01 Active
ANDREW JAMES PICKERING DEEMARK LIMITED Director 2016-10-06 CURRENT 1987-01-09 Active
ANDREW JAMES PICKERING AMDALE SECURITIES LIMITED Director 2016-10-06 CURRENT 2007-02-07 Active
ANDREW JAMES PICKERING INNBRIGHTON PROPERTIES LIMITED Director 2016-10-06 CURRENT 2009-07-03 Active
ANDREW JAMES PICKERING LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-10-06 CURRENT 1977-07-14 Active
ANDREW JAMES PICKERING GLENSTONE REIT PLC Director 2016-09-06 CURRENT 1970-08-06 Active
ANDREW JAMES PICKERING BARNOW TRADING LTD Director 2016-07-28 CURRENT 2016-07-28 Active
ANDREW JAMES PICKERING BARNES RUGBY FOOTBALL CLUB Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW JAMES PICKERING ACE CONSENSUS LIMITED Director 2013-11-15 CURRENT 2013-03-06 Active - Proposal to Strike off
ANDREW JAMES PICKERING HEADLEY OLD FREEMEN'S CRICKET CLUB LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
ADAM CLIVE SMITH PROVIDENCIA INVESTMENTS LTD Director 2015-06-25 CURRENT 2015-06-25 Active
ADAM CLIVE SMITH MONTET HOLDINGS LTD Director 2015-06-25 CURRENT 2015-06-25 Active
ADAM CLIVE SMITH LECRAM HOLDINGS LTD Director 2015-05-28 CURRENT 2015-05-28 Active
ADAM CLIVE SMITH INNBRIGHTON PROPERTIES LIMITED Director 2014-03-25 CURRENT 2009-07-03 Active
ADAM CLIVE SMITH DEEMARK LIMITED Director 2007-05-01 CURRENT 1987-01-09 Active
ADAM CLIVE SMITH LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2007-05-01 CURRENT 1977-07-14 Active
ADAM CLIVE SMITH AMDALE SECURITIES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
ZBIGNIEW ROMAN WOZNIAK ZW CONSTRUCTION LIMITED Director 2013-11-20 CURRENT 2013-11-20 Liquidation
ZBIGNIEW ROMAN WOZNIAK MJB CONSTRUCTION & MAINTENANCE LIMITED Director 2012-05-02 CURRENT 2012-05-02 Liquidation
ZBIGNIEW ROMAN WOZNIAK ZIBIGO LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2015-10-27

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SAGHIR AHMAD KHAN
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SAGHIR AHMAD KHAN
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW ROMAN WOZNIAK
2020-09-14RES01ADOPT ARTICLES 14/09/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-05-14PSC02Notification of Kaizenstar Ltd as a person with significant control on 2020-04-30
2020-05-14PSC07CESSATION OF AMDALE SECURITIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076973450003
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL GREEN
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076973450002
2020-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/20 FROM C/O Lawrence Smith & Co Parkway Hosue Sheen Lane East Sheen London SW14 8LS
2020-04-15AP01DIRECTOR APPOINTED MR ASIM ALI KHAN
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES KENNEDY
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ALI KHAN
2017-09-13TM02Termination of appointment of Asim Ali Khan on 2017-09-12
2017-07-25PSC02Notification of Amdale Securities Limited as a person with significant control on 2016-07-28
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIVE SMITH / 01/04/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES KENNEDY / 01/08/2016
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GREEN
2016-11-29AP01DIRECTOR APPOINTED MR ANDREW JAMES PICKERING
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SCHORB
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-10AP01DIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB
2016-03-10AP01DIRECTOR APPOINTED DUNCAN JAMES KENNEDY
2016-02-11AA01Current accounting period shortened from 31/07/16 TO 31/03/16
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0107/07/15 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW ROMAN WOZNIAK / 30/07/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIVE SMITH / 30/07/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHIR AHMAD KHAN / 30/07/2014
2014-05-02AA31/07/13 TOTAL EXEMPTION FULL
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076973450001
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076973450001
2013-08-02AR0107/07/13 FULL LIST
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM GROUND FLOOR PARKWAY HOUSE SHEEN LANE EAST SHEEN LONDON SW14 8LS UK
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-27AP03SECRETARY APPOINTED MR ASIM ALI KHAN
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY SAGHIR KHAN
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM ALI KHAN / 11/09/2012
2012-10-18AP01DIRECTOR APPOINTED MR ASIM ALI KHAN
2012-08-13AR0107/07/12 FULL LIST
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS ENGLAND
2011-07-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DELROSE DEVELOPMENTS 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 DELROSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 Satisfied SOUTHVIEW ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DELROSE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-07 £ 1,000
Shareholder Funds 2011-07-07 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELROSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELROSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DELROSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELROSE DEVELOPMENTS 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 (41100 - Development of building projects) as DELROSE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELROSE DEVELOPMENTS 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 DELROSE DEVELOPMENTS 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 DELROSE DEVELOPMENTS 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.