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

DELANEY ESTATES LIMITED

1-2 CRAVEN ROAD, LONDON, W5 2UA,
Company Registration Number
00472419
Private Limited Company
Active

Company Overview

About Delaney Estates Ltd
DELANEY ESTATES LIMITED was founded on 1949-09-01 and has its registered office in London. The organisation's status is listed as "Active". Delaney Estates Limited is a Private Limited Company registered in ENGLAND 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
DELANEY ESTATES LIMITED
 
Legal Registered Office
1-2 CRAVEN ROAD
LONDON
W5 2UA
Other companies in GU30
 
Filing Information
Company Number 00472419
Company ID Number 00472419
Date formed 1949-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521956835  
Last Datalog update: 2023-12-05 20:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELANEY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHBY'S BUSINESS CONSULTANTS LIMITED   JOHNSONS FINANCIAL MANAGEMENT LIMITED   MERCHANT MACKINLAY SIMPSON LTD
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 DELANEY ESTATES LIMITED
The following companies were found which have the same name as DELANEY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELANEY ESTATES (MANCHESTER) LTD 129 GERALD ROAD SALFORD UNITED KINGDOM M6 6BL Dissolved Company formed on the 2012-08-01
DELANEY ESTATES LIMITED SUITE 23 PORTLAND HOUSE PORTLAND HOUSE, GLACIS ROAD GIBRALTAR GIBRALTAR GX11 1AA Active Company formed on the 2023-01-13

Company Officers of DELANEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN DELANEY
Company Secretary 2006-08-31
JAMES ALEXANDER DELANEY
Director 2012-01-01
ROGER JOHN DELANEY
Director 1991-12-24
SASHA MELINDA DELANEY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JULIA DELANEY
Director 2012-01-01 2015-03-30
DAVID TERENCE DELANEY
Director 1991-12-24 2015-03-30
CYRIL TERENCE DELANEY
Company Secretary 1991-12-24 2006-08-31
BARRY HUBERT DELANEY
Director 1991-12-24 2004-03-16
GEOFFREY LUKE DELANEY
Director 1991-12-24 2004-03-16
JONATHAN JAMES DELANEY
Director 1991-12-24 2004-03-16
CYRIL TERENCE DELANEY
Director 1991-12-24 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN DELANEY FIVE D INVESTMENTS LIMITED Company Secretary 2006-08-31 CURRENT 1959-10-12 Active
ROGER JOHN DELANEY BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Director 2009-04-22 CURRENT 2004-06-25 Active
ROGER JOHN DELANEY FIVE D INVESTMENTS LIMITED Director 1991-12-24 CURRENT 1959-10-12 Active
ROGER JOHN DELANEY DELANEY INVESTMENTS LIMITED Director 1991-12-24 CURRENT 1985-01-23 Active
SASHA MELINDA DELANEY FIVE D INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1959-10-12 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
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 60 Glentham Road London SW13 9JJ
2023-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/23 FROM 60 Glentham Road London SW13 9JJ
2022-12-16CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-08-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-02AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Exchange House 33 Station Road Liphook GU30 7DW
2015-04-02AP01DIRECTOR APPOINTED MISS SASHA MELINDA DELANEY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELANEY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DELANEY
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL
2014-02-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-21AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-22AR0120/11/12 ANNUAL RETURN FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MRS CLAIRE JULIA DELANEY
2012-01-04AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DELANEY
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0120/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN DELANEY / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE DELANEY / 21/11/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN DELANEY / 21/11/2011
2011-02-10AR0120/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-11-20AR0120/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN DELANEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE DELANEY / 20/11/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-28363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2005-11-21363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-02-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDONE N20 9YU
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DELANEY ESTATES 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 DELANEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-21 Satisfied MARK PLUMMER
RENT DEPOSIT DEED 2008-04-26 Outstanding GEORGE JACKSON
MORTGAGE 1992-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1973-01-02 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1972-08-10 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-07-01 £ 443,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 DELANEY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 20,000
Cash Bank In Hand 2012-07-01 £ 1,763,198
Current Assets 2012-07-01 £ 1,874,673
Debtors 2012-07-01 £ 111,475
Fixed Assets 2012-07-01 £ 6,397,002
Shareholder Funds 2012-07-01 £ 7,827,681
Tangible Fixed Assets 2012-07-01 £ 244,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELANEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELANEY ESTATES LIMITED
Trademarks
We have not found any records of DELANEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELANEY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-09-30 GBP £75,000
East Sussex County Council 2012-12-31 GBP £4,882
East Sussex County Council 2012-09-30 GBP £888
East Sussex County Council 2012-09-30 GBP £13,500
East Sussex County Council 2012-06-30 GBP £13,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DELANEY ESTATES 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 DELANEY ESTATES 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 DELANEY ESTATES 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.