Background WavePink WaveYellow Wave

DELROSE INVESTMENTS LIMITED (12539745)

DELROSE INVESTMENTS LIMITED (12539745) is an active UK company. incorporated on 30 March 2020. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DELROSE INVESTMENTS LIMITED has been registered for 6 years. Current directors include KHAN, Asim Ali.

Company Number
12539745
Status
active
Type
ltd
Incorporated
30 March 2020
Age
6 years
Address
263 Kingston Road, Epsom, KT19 0BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHAN, Asim Ali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELROSE INVESTMENTS LIMITED

DELROSE INVESTMENTS LIMITED is an active company incorporated on 30 March 2020 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DELROSE INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12539745

LTD Company

Age

6 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

8 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

263 Kingston Road Epsom, KT19 0BN,

Previous Addresses

Lawrence Smith & Co Parkway House Sheen Lane, East Sheen London SW14 8LS United Kingdom
From: 30 March 2020To: 2 May 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 20
Director Left
May 20
Director Left
May 20
Loan Secured
May 20
Loan Secured
May 25
Loan Secured
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Asim Ali

Active
Kingston Road, EpsomKT19 0BN
Born August 1983
Director
Appointed 30 Mar 2020

GREEN, Benjamin Paul

Resigned
Kingston Road, EpsomKT19 0BN
Born January 1974
Director
Appointed 30 Mar 2020
Resigned 01 May 2020

PICKERING, Andrew James

Resigned
Kingston Road, EpsomKT19 0BN
Born March 1958
Director
Appointed 30 Mar 2020
Resigned 01 May 2020

SMITH, Adam Clive

Resigned
Parkway House, LondonSW14 8LS
Born March 1981
Director
Appointed 30 Mar 2020
Resigned 03 Apr 2020

Persons with significant control

1

Parkway House, LondonSW14 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Incorporation Company
30 March 2020
NEWINCIncorporation