Background WavePink WaveYellow Wave

DELPH PROPERTIES MANCHESTER 2 LIMITED (11645527)

DELPH PROPERTIES MANCHESTER 2 LIMITED (11645527) is an active UK company. incorporated on 26 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DELPH PROPERTIES MANCHESTER 2 LIMITED has been registered for 7 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
11645527
Status
active
Type
ltd
Incorporated
26 October 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 MANCHESTER 2 LIMITED

DELPH PROPERTIES MANCHESTER 2 LIMITED is an active company incorporated on 26 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DELPH PROPERTIES MANCHESTER 2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11645527

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 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: 12 June 2019To: 25 May 2022
35 Ballards Lane London N3 1XW United Kingdom
From: 26 October 2018To: 12 June 2019
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Mar 20
Loan Cleared
Nov 25
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 26 Oct 2018

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 26 Oct 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 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2018
NEWINCIncorporation