Background WavePink WaveYellow Wave

DELPH PROPERTIES ONE LORD ST 2 LIMITED (11505729)

DELPH PROPERTIES ONE LORD ST 2 LIMITED (11505729) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DELPH PROPERTIES ONE LORD ST 2 LIMITED has been registered for 7 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
11505729
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Howard Henry, CROCKER, Paul Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPH PROPERTIES ONE LORD ST 2 LIMITED

DELPH PROPERTIES ONE LORD ST 2 LIMITED is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DELPH PROPERTIES ONE LORD ST 2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11505729

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 8 January 2025
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 28 June 2019To: 25 May 2022
35 Ballards Lane London N3 1XW United Kingdom
From: 8 August 2018To: 28 June 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Howard Henry

Active
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed 08 Aug 2018

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 08 Aug 2018

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation