Background WavePink WaveYellow Wave

DELMANOR LIMITED (02520165)

DELMANOR LIMITED (02520165) is an active UK company. incorporated on 9 July 1990. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in residents property management. DELMANOR LIMITED has been registered for 35 years. Current directors include MARANDOLA, Marco, NEWMAN, Daisy-Willow, YOUNG, Gabriella and 1 others.

Company Number
02520165
Status
active
Type
ltd
Incorporated
9 July 1990
Age
35 years
Address
14 Furze View, Rickmansworth, WD3 5HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARANDOLA, Marco, NEWMAN, Daisy-Willow, YOUNG, Gabriella, ZIMMER, Gunter Hans Heinrich
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELMANOR LIMITED

DELMANOR LIMITED is an active company incorporated on 9 July 1990 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELMANOR LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02520165

LTD Company

Age

35 Years

Incorporated 9 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

14 Furze View Chorleywood Rickmansworth, WD3 5HU,

Previous Addresses

Hurst House High Street Ripley Surrey GU23 6AY
From: 9 July 1990To: 12 November 2022
Timeline

14 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MARANDOLA, Marco

Active
14 Furze View, RickmansworthWD3 5HU
Born April 1969
Director
Appointed 07 Sept 1996

NEWMAN, Daisy-Willow

Active
Dawes Road, FulhamSW6 7EE
Born March 1999
Director
Appointed 22 Jan 2021

YOUNG, Gabriella

Active
159 Dawes Road, FulhamSW6 7EE
Born February 1996
Director
Appointed 09 Feb 2021

ZIMMER, Gunter Hans Heinrich

Active
Corringham Road, LondonNW11 7BU
Born June 1961
Director
Appointed 27 Jul 2008

MILLBOURN, Karin

Resigned
159 Dawes Road, LondonSW6 7EE
Secretary
Appointed N/A
Resigned 13 Dec 2007

BAMFORTH, Charlotte

Resigned
159 Dawes Road, LondonSW6 7EE
Born December 1965
Director
Appointed N/A
Resigned 19 Mar 1995

BIRCHER, Teresa

Resigned
159 Dawes Road, LondonSW6 7EE
Born September 1939
Director
Appointed N/A
Resigned 01 Aug 1996

FAIRCLOUGH, Sophie Rose

Resigned
159 Dawes Road, LondonSW6 7EE
Born January 1985
Director
Appointed 16 Sept 2016
Resigned 09 Nov 2018

KNAPMAN, Rebecca Dawn

Resigned
159 Dawes Road, LondonSW6 7EE
Born January 1970
Director
Appointed 11 Mar 1997
Resigned 03 Apr 2001

LITTLEWOOD, Suzanne

Resigned
First Floor Flat 159 Dawes Road, LondonSW6 7EE
Born April 1961
Director
Appointed N/A
Resigned 11 Mar 1997

MATTLEY, Emily

Resigned
159 Dawes Road, LondonSW6 7EE
Born May 1990
Director
Appointed 09 Nov 2018
Resigned 09 Feb 2021

MILLBOURN, Karin

Resigned
159 Dawes Road, LondonSW6 7EE
Born May 1954
Director
Appointed N/A
Resigned 13 Dec 2007

PRESSLAND, Paul Ian Hamilton

Resigned
40 Rylston Road, LondonSW6 7HG
Born July 1963
Director
Appointed 07 Sept 1996
Resigned 29 Apr 2002

RASHEED, Lubna

Resigned
Flat, LondonSW6 7EE
Born June 1977
Director
Appointed 02 Dec 2011
Resigned 16 Sept 2016

TEMPLE, Alex

Resigned
159 Dawes Road, LondonSW6 7EE
Born January 1975
Director
Appointed 03 Apr 2000
Resigned 19 Oct 2004

WOODFORD, Andrea Elizabeth

Resigned
1st Floor Flat, LondonSW6 7EE
Born June 1976
Director
Appointed 19 Oct 2004
Resigned 02 Dec 2011

Persons with significant control

4

0 Active
4 Ceased
Marlborough & Queen Streets, Nassau

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gunter Hans Heinrich Zimmer

Ceased
Corringham Road, LondonNW11 7BU
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marco Marandola

Ceased
Furze View, RickmansworthWD3 5HU
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Lubna Rasheed

Ceased
159 Dawes Road, LondonSW6 7EE
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
13 September 1996
288288
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Legacy
24 January 1992
288288
Legacy
14 January 1991
288288
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
288288
Legacy
24 August 1990
123Notice of Increase in Nominal Capital
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
24 August 1990
RESOLUTIONSResolutions
Incorporation Company
9 July 1990
NEWINCIncorporation