Background WavePink WaveYellow Wave

DELAMERE GARDENS MANAGEMENT COMPANY LIMITED (07590183)

DELAMERE GARDENS MANAGEMENT COMPANY LIMITED (07590183) is an active UK company. incorporated on 4 April 2011. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DELAMERE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HURLEY, Michael Anthony Gordon, KHOKHAR, Sajad, Dr.

Company Number
07590183
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
8 Delamere Gardens, Huddersfield, HD2 2AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HURLEY, Michael Anthony Gordon, KHOKHAR, Sajad, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE GARDENS MANAGEMENT COMPANY LIMITED

DELAMERE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DELAMERE GARDENS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07590183

LTD Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

8 Delamere Gardens Huddersfield, HD2 2AW,

Previous Addresses

10 Delamere Gardens Fixby Road Huddersfield HD2 2AW United Kingdom
From: 22 January 2019To: 1 November 2021
7 Delamere Gardens Huddersfield HD2 2AW United Kingdom
From: 22 January 2019To: 22 January 2019
30 C/O Schofield Sweeney Llp 30 Market Street Huddersfield West Yorkshire HD1 2HG United Kingdom
From: 24 February 2017To: 22 January 2019
72 New North Road Huddersfield HD1 5NW
From: 4 April 2011To: 24 February 2017
Timeline

18 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 17
Director Left
Feb 17
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
May 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HURLEY, Michael Anthony Gordon

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born November 1986
Director
Appointed 01 Nov 2021

KHOKHAR, Sajad, Dr

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1981
Director
Appointed 01 Nov 2021

THOMPSON, Martin Howard

Resigned
Upper Bagden Farm, HuddersfieldHD8 9LQ
Secretary
Appointed 04 Apr 2011
Resigned 21 Feb 2017

DEL GIUDICE, Victoria

Resigned
Delamere Gardens, HuddersfieldHD2 2AW
Born October 1980
Director
Appointed 16 Jan 2019
Resigned 08 Feb 2019

KELLY, Robert Daniel

Resigned
C/O Schofield Sweeney Llp, HuddersfieldHD1 2HG
Born July 1961
Director
Appointed 26 Jan 2017
Resigned 16 Jan 2019

KHAN, Denisa

Resigned
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1980
Director
Appointed 16 Jan 2019
Resigned 01 Nov 2021

THOMPSON, Martin Howard

Resigned
Upper Bagden Farm, HuddersfieldHD8 9LQ
Born December 1970
Director
Appointed 04 Apr 2011
Resigned 21 Feb 2017

THORPE, Stephen Andrew

Resigned
Delamere Gardens, HuddersfieldHD2 2AW
Born November 1966
Director
Appointed 08 Feb 2019
Resigned 01 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Dr Sajad Khokhar

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1981

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2021

Ms Denisa Khan

Ceased
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1980

Nature of Control

Significant influence or control
Notified 08 Feb 2019
Ceased 01 Nov 2021

M D One Limited

Ceased
Hall Bower Lane, HuddersfieldHD4 6RN

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
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2019
TM01Termination of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Incorporation Company
4 April 2011
NEWINCIncorporation