Background WavePink WaveYellow Wave

DELAVOR PROPERTIES LIMITED (06583710)

DELAVOR PROPERTIES LIMITED (06583710) is an active UK company. incorporated on 2 May 2008. with registered office in Prenton. The company operates in the Real Estate Activities sector, engaged in residents property management. DELAVOR PROPERTIES LIMITED has been registered for 17 years. Current directors include CULSHAW, Thomas, GABBOTT, Jeremy Alan, GRUNDY, Anthony Sebastian and 2 others.

Company Number
06583710
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 2008
Age
17 years
Address
Flat 1 Delavor, Prenton, CH43 9UF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CULSHAW, Thomas, GABBOTT, Jeremy Alan, GRUNDY, Anthony Sebastian, LOUGHLIN, James, ROBINSON, Philip Fraser
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAVOR PROPERTIES LIMITED

DELAVOR PROPERTIES LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Prenton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELAVOR PROPERTIES LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06583710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 May 2008

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 10 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Flat 1 Delavor Noctorum Lane Prenton, CH43 9UF,

Previous Addresses

Flat 1 Delavor Noctorum Lane Prenton CH43 9UF United Kingdom
From: 19 September 2024To: 10 May 2025
Flat 5 Delavor Noctorum Lane Prenton Birkenhead Merseyside CH43 9UF
From: 2 May 2008To: 19 September 2024
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 11
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ROBINSON, Philip Fraser

Active
Noctorum Lane, PrentonCH43 9UF
Secretary
Appointed 20 Sept 2024

CULSHAW, Thomas

Active
Noctorum Lane, PrentonCH43 9UF
Born October 1978
Director
Appointed 19 Sept 2024

GABBOTT, Jeremy Alan

Active
Noctorum Lane, PrentonCH43 9UF
Born January 1951
Director
Appointed 19 Sept 2025

GRUNDY, Anthony Sebastian

Active
Noctorum Lane, PrentonCH43 9UF
Born June 1976
Director
Appointed 14 Jun 2022

LOUGHLIN, James

Active
Noctorum Lane, PrentonCH43 9UF
Born February 1993
Director
Appointed 06 Apr 2021

ROBINSON, Philip Fraser

Active
Noctorum Lane, PrentonCH43 9UF
Born June 1977
Director
Appointed 31 Mar 2017

CLARK, Allan Ralph

Resigned
Delavor Noctorum Lane, BirkenheadCH43 9UF
Secretary
Appointed 02 May 2008
Resigned 19 Sept 2024

ROBINSON, Philip

Resigned
Noctorum Lane, PrentonCH43 9UF
Secretary
Appointed 19 Sept 2024
Resigned 29 Oct 2025

ASHTON, Graham David George

Resigned
Delavor Noctorum Lane, BirkenheadCH43 9UF
Born February 1948
Director
Appointed 02 May 2008
Resigned 01 Mar 2017

CLARK, Allan Ralph

Resigned
Delavor Noctorum Lane, BirkenheadCH43 9UF
Born September 1947
Director
Appointed 02 May 2008
Resigned 19 Sept 2024

JONES, Glenton

Resigned
Noctorum Lane, PrentonCH43 9UF
Born November 1987
Director
Appointed 10 Apr 2020
Resigned 14 Jun 2022

JONES, Lesley

Resigned
Lorne Road, PrentonCH43 2JN
Born June 1951
Director
Appointed 02 May 2008
Resigned 08 Apr 2021

MCNEIL-ASHTON, Helen

Resigned
"Delavor", PrentonCH43 9UF
Born October 1942
Director
Appointed 07 May 2011
Resigned 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

62

Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2010
AA01Change of Accounting Reference Date
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
288cChange of Particulars
Incorporation Company
2 May 2008
NEWINCIncorporation