Background WavePink WaveYellow Wave

DELVES EAST ESTATE MANAGEMENT LIMITED (03231221)

DELVES EAST ESTATE MANAGEMENT LIMITED (03231221) is an active UK company. incorporated on 30 July 1996. with registered office in Walsall. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. DELVES EAST ESTATE MANAGEMENT LIMITED has been registered for 29 years. Current directors include BAINS, Kuljit, CATTELL, Christine, LEECH, Alison Claire and 4 others.

Company Number
03231221
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 1996
Age
29 years
Address
Watmos, Walsall, WS1 1SZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAINS, Kuljit, CATTELL, Christine, LEECH, Alison Claire, NICHOLLS, Valerie Ann, SMITH, Lesley, TOTTEY, Kath, WARNER, Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELVES EAST ESTATE MANAGEMENT LIMITED

DELVES EAST ESTATE MANAGEMENT LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Walsall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. DELVES EAST ESTATE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03231221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 8 September 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 22 September 2025
For period ending 8 September 2025
Contact
Address

Watmos Lichfield Street Walsall, WS1 1SZ,

Previous Addresses

Delves Neighbourhood Office West Bromwich Road Delves Walsall West Midlands WS5 4NW
From: 30 July 1996To: 8 September 2021
Timeline

21 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

NICHOLLS, Valerie Ann

Active
Lichfield Street, WalsallWS1 1SZ
Secretary
Appointed 12 Aug 2018

BAINS, Kuljit

Active
Lichfield Street, WalsallWS1 1SZ
Born July 1970
Director
Appointed 19 Jun 2023

CATTELL, Christine

Active
Lichfield Street, WalsallWS1 1SZ
Born May 1957
Director
Appointed 08 Aug 2019

LEECH, Alison Claire

Active
Lichfield Street, WalsallWS1 1SZ
Born June 1969
Director
Appointed 19 Jun 2023

NICHOLLS, Valerie Ann

Active
Lichfield Street, WalsallWS1 1SZ
Born August 1943
Director
Appointed 19 Jun 2023

SMITH, Lesley

Active
Bell Drive, WalsallWS5 4PX
Born October 1946
Director
Appointed 22 Mar 2016

TOTTEY, Kath

Active
Lichfield Street, WalsallWS1 1SZ
Born November 1945
Director
Appointed 08 Aug 2019

WARNER, Michael

Active
Lichfield Street, WalsallWS1 1SZ
Born November 1963
Director
Appointed 16 Jun 2023

HUTTON, John Edward

Resigned
17 Bell Drive, WalsallWS5 4NA
Secretary
Appointed 01 Dec 1997
Resigned 01 Dec 2014

MINTON, Carina Danielle

Resigned
6 Yew Tree Road, WalsallWS5 4NQ
Secretary
Appointed 30 Jul 1996
Resigned 01 Dec 1997

TAPPER, Audrey

Resigned
Hawthorne Road, WalsallWS5 4NA
Secretary
Appointed 30 Sept 2014
Resigned 12 Aug 2018

ANDERSON, Mary

Resigned
3 Bell Lane, WalsallWS5 4PS
Born April 1938
Director
Appointed 30 Jul 2001
Resigned 22 Mar 2006

ANDERSON, Peter George

Resigned
3 Bell Lane, WalsallWS5 4PS
Born April 1936
Director
Appointed 30 Jul 1996
Resigned 11 Sept 2012

BAILEY, Ann Shirley

Resigned
61 Hawthorne Road, WalsallWS5 4NB
Born June 1945
Director
Appointed 29 Aug 2002
Resigned 30 Jul 2006

EVANS, Ronald

Resigned
Delves Neighbourhood Office, Delves WalsallWS5 4NW
Born November 1954
Director
Appointed 22 Mar 2016
Resigned 20 Oct 2016

GREENFIELD, June

Resigned
35 Blackthorne Road, WalsallWS5 4NF
Born September 1942
Director
Appointed 30 Jul 2001
Resigned 22 Feb 2016

GREENFIELD, Michael Stephen

Resigned
35 Blackthorne Road, WalsallWS5 4NF
Born October 1941
Director
Appointed 23 Feb 1999
Resigned 13 Jan 2013

HARDIE, Andrew

Resigned
2 Botany Road, WalsallWS5 4ND
Born June 1930
Director
Appointed 30 Jul 1996
Resigned 10 Oct 1996

HEAP, Pamela

Resigned
Delves Neighbourhood Office, Delves WalsallWS5 4NW
Born January 1943
Director
Appointed 08 Aug 2019
Resigned 29 Oct 2020

HODSON, Doris Ivy

Resigned
22 Hawthorne Road, WalsallWS5 4NA
Born September 1933
Director
Appointed 30 Jul 1996
Resigned 09 Jan 2003

HUTTON, John Edward

Resigned
17 Bell Drive, WalsallWS5 4NA
Born May 1929
Director
Appointed 30 Jul 1996
Resigned 01 Dec 2014

INSTONE, Kathleen Mary

Resigned
Delves Neighbourhood Office, Delves WalsallWS5 4NW
Born February 1949
Director
Appointed 08 Aug 2019
Resigned 30 Oct 2020

JARVIS, Zaneen Miree

Resigned
Blackthorne Road, WalsallWS5 4NF
Born May 1968
Director
Appointed 14 Jul 2009
Resigned 27 Apr 2013

JONES, Doreen

Resigned
275 West Bromwich Road, WalsallWS5 4NW
Born December 1933
Director
Appointed 30 Jul 1996
Resigned 01 Dec 1997

MINTON, Carina Danielle

Resigned
6 Yew Tree Road, WalsallWS5 4NQ
Born March 1964
Director
Appointed 30 Jul 1996
Resigned 01 Dec 1997

SATCHWELL, Mavis Gertrude

Resigned
29 Bell Drive, WalsallWS5 4NA
Born December 1925
Director
Appointed 30 Jul 1996
Resigned 15 Jan 2009

TAPPER, Audrey Joyce

Resigned
14 Hawthorne Road, WalsallWS5 4NA
Born May 1936
Director
Appointed 09 Jul 1997
Resigned 30 Sept 2014

Persons with significant control

1

Lichfield Street, WalsallWS1 1SZ

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Memorandum Articles
7 March 2003
MEM/ARTSMEM/ARTS
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363aAnnual Return
Legacy
28 September 1998
287Change of Registered Office
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
225Change of Accounting Reference Date
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Incorporation Company
30 July 1996
NEWINCIncorporation