Background WavePink WaveYellow Wave

DELAMERE ESTATES LIMITED (01959646)

DELAMERE ESTATES LIMITED (01959646) is an active UK company. incorporated on 15 November 1985. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DELAMERE ESTATES LIMITED has been registered for 40 years. Current directors include HARKNESS, Tessa Jane, HARKNESS, William Archibald.

Company Number
01959646
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARKNESS, Tessa Jane, HARKNESS, William Archibald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE ESTATES LIMITED

DELAMERE ESTATES LIMITED is an active company incorporated on 15 November 1985 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DELAMERE ESTATES LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01959646

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SWIFT 872 LIMITED
From: 15 November 1985To: 23 December 1985
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 8 July 2015To: 15 September 2023
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 20 September 2012To: 8 July 2015
Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 25 January 2012To: 20 September 2012
3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 15 November 1985To: 25 January 2012
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jun 17
Loan Secured
Oct 17
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARKNESS, William Archibald

Active
Windy Ridge Oakfield Road, LondonSW19 5PL
Secretary
Appointed N/A

HARKNESS, Tessa Jane

Active
Windy Ridge Oakfield Road, LondonSW19 5PL
Born April 1948
Director
Appointed N/A

HARKNESS, William Archibald

Active
Windy Ridge Oakfield Road, LondonSW19 5PL
Born July 1951
Director
Appointed N/A

STOTESBURY, Michael Alan

Resigned
10 Drax Avenue, LondonSW20 0EH
Born November 1942
Director
Appointed N/A
Resigned 11 May 1994

STRATTON, Peter William

Resigned
160 Castelnau, LondonSW13 9ET
Born February 1947
Director
Appointed N/A
Resigned 11 May 1994

Persons with significant control

1

Mr William Archibald Harkness

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 September 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
123Notice of Increase in Nominal Capital
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
225(1)225(1)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
29 June 1991
287Change of Registered Office
Legacy
29 June 1991
363b363b
Legacy
31 May 1991
403b403b
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Auditors Resignation Company
26 June 1989
AUDAUD
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
1 February 1989
287Change of Registered Office
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
PUC 2PUC 2
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
13 February 1988
395Particulars of Mortgage or Charge
Legacy
6 November 1987
225(1)225(1)
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
9 March 1987
395Particulars of Mortgage or Charge
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 November 1985
MISCMISC