About

Registered Number: 03746127
Date of Incorporation: 06/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10 Delaval Road, Forest Hall, Newcastle Upon Tyne, England, NE12 9BA,

 

Based in Newcastle Upon Tyne in England, Delaval Court Management Company Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Banks, Neil, Sharp, Alan, Morris, Ernest, Sharp, Marjorie, Sharp, Nolan Nicholas, Kelly, Olive May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Alan 29 July 1999 - 1
KELLY, Olive May 29 July 1999 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Neil 18 November 2017 - 1
MORRIS, Ernest 06 April 2017 18 November 2017 1
SHARP, Marjorie 29 July 1999 14 February 2003 1
SHARP, Nolan Nicholas 15 February 2003 22 February 2017 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 18 April 2018
PSC01 - N/A 17 April 2018
AA - Annual Accounts 03 January 2018
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 07 April 2017
AP03 - Appointment of secretary 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 April 2011
TM01 - Termination of appointment of director 29 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.