Background WavePink WaveYellow Wave

DELROSE DEVELOPMENTS LIMITED (07697345)

DELROSE DEVELOPMENTS LIMITED (07697345) is an active UK company. incorporated on 7 July 2011. with registered office in Epsom. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DELROSE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include KHAN, Asim Ali.

Company Number
07697345
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
263 Kingston Road, Epsom, KT19 0BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHAN, Asim Ali
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELROSE DEVELOPMENTS LIMITED

DELROSE DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Epsom. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DELROSE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68209)

Status

active

Active since 14 years ago

Company No

07697345

LTD Company

Age

14 Years

Incorporated 7 July 2011

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 30 December 2025 (4 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

263 Kingston Road Epsom, KT19 0BN,

Previous Addresses

C/O Lawrence Smith & Co Parkway Hosue Sheen Lane East Sheen London SW14 8LS
From: 2 August 2013To: 2 May 2020
Ground Floor Parkway House Sheen Lane East Sheen London SW14 8LS Uk
From: 7 November 2011To: 2 August 2013
Parkway House Sheen Lane London SW14 8LS England
From: 7 July 2011To: 7 November 2011
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 12
Loan Secured
Oct 13
Loan Cleared
Feb 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Sept 20
Director Left
Jan 23
New Owner
May 24
Owner Exit
May 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KHAN, Asim Ali

Active
Kingston Road, EpsomKT19 0BN
Born August 1983
Director
Appointed 15 Apr 2020

KHAN, Asim Ali

Resigned
Sheen Lane, East SheenSW14 8LS
Secretary
Appointed 13 Nov 2012
Resigned 12 Sept 2017

KHAN, Saghir Ahmad

Resigned
Kingston Road, EpsomKT19 0BN
Secretary
Appointed 07 Jul 2011
Resigned 13 Nov 2012

GREEN, Benjamin Paul

Resigned
Kingston Road, EpsomKT19 0BN
Born January 1974
Director
Appointed 01 Feb 2016
Resigned 01 May 2020

KENNEDY, Duncan James

Resigned
Sheen Lane, East SheenSW14 8LS
Born June 1965
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2018

KHAN, Asim Ali

Resigned
Sheen Lane, East SheenSW14 8LS
Born August 1983
Director
Appointed 11 Sept 2012
Resigned 12 Sept 2017

KHAN, Saghir Ahmad

Resigned
Kingston Road, EpsomKT19 0BN
Born March 1936
Director
Appointed 07 Jul 2011
Resigned 26 Dec 2022

PICKERING, Andrew James

Resigned
Kingston Road, EpsomKT19 0BN
Born March 1958
Director
Appointed 06 Oct 2016
Resigned 01 May 2020

SCHORB, Paul Christopher

Resigned
East Street, LeicesterLE1 6NB
Born November 1956
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2016

SMITH, Adam Clive

Resigned
Kingston Road, EpsomKT19 0BN
Born March 1981
Director
Appointed 07 Jul 2011
Resigned 01 May 2020

WOZNIAK, Zbigniew Roman

Resigned
Kingston Road, EpsomKT19 0BN
Born November 1977
Director
Appointed 07 Jul 2011
Resigned 22 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Asim Ali Khan

Active
Kingston Road, EpsomKT19 0BN
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2024
Kingston Road, EpsomKT19 0BN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2020
Ceased 09 Mar 2024
Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jul 2016
Ceased 30 Apr 2020
Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 28 Jul 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Memorandum Articles
2 May 2021
MAMA
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Resolution
14 September 2020
RESOLUTIONSResolutions
Resolution
14 September 2020
RESOLUTIONSResolutions
Memorandum Articles
14 September 2020
MAMA
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Incorporation Company
7 July 2011
NEWINCIncorporation