About

Registered Number: 02888216
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 47 Lexham Gardens, Amersham, Buckinghamshire, HP6 5JP

 

Based in Buckinghamshire, Delbury Management Company Ltd was registered on 17 January 1994. We don't currently know the number of employees at the business. There are 9 directors listed as Jones, Sheila Dorothy, Malcolm, Richard Clark, Arthurton, Robert Paul, Bajwa, Nasir Mahmud, Bradley, Jane Louise, Corson, Norah Kathleen, Gwillim, Raymond, Hart, Daniel James, Kenny, Margaret Sheila for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sheila Dorothy 01 September 2016 - 1
MALCOLM, Richard Clark 02 November 1999 - 1
ARTHURTON, Robert Paul 17 November 2004 02 April 2012 1
BAJWA, Nasir Mahmud 26 November 2001 17 November 2004 1
BRADLEY, Jane Louise 10 October 1996 14 October 1997 1
CORSON, Norah Kathleen 17 January 1994 26 November 2001 1
GWILLIM, Raymond 14 October 1997 22 November 2000 1
HART, Daniel James 17 November 2004 04 December 2006 1
KENNY, Margaret Sheila 17 January 1994 14 August 1997 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 15 February 2000
287 - Change in situation or address of Registered Office 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 14 February 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 13 February 1995
288 - N/A 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1994
287 - Change in situation or address of Registered Office 28 April 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.