DELTAPARK 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDELTAPARK 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03218086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELTAPARK 2 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DELTAPARK 2 LIMITED located?

    Registered Office Address
    The Greeenwoods
    Hothersall Lane
    PR3 2XB Hothersall Longridge
    Preston Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTAPARK 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 517 LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for DELTAPARK 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for DELTAPARK 2 LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for DELTAPARK 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Winston Soper on Oct 09, 2024

    2 pagesCH01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    5 pagesAA

    Total exemption full accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Alastair John Soper on Mar 02, 2020

    2 pagesCH01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Director's details changed for Alastair John Soper on Dec 12, 2018

    2 pagesCH01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of John Winston Soper as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Director's details changed for Neil John Soper on Aug 25, 2015

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of DELTAPARK 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOPER, Alastair John
    The Greeenwoods
    Hothersall Lane
    PR3 2XB Hothersall Longridge
    Preston Lancashire
    Director
    The Greeenwoods
    Hothersall Lane
    PR3 2XB Hothersall Longridge
    Preston Lancashire
    EnglandBritishCompany Director80855870005
    SOPER, John Winston, Dr
    The Greenwoods Hothersall Lane
    Hothersall Longridge
    PR3 2XB Preston
    Lancashire
    Director
    The Greenwoods Hothersall Lane
    Hothersall Longridge
    PR3 2XB Preston
    Lancashire
    EnglandBritishDirector26377710005
    SOPER, Neil John
    Oswald Road
    Chorlton Cum Hardy
    M21 9GE Manchester
    125
    England
    Director
    Oswald Road
    Chorlton Cum Hardy
    M21 9GE Manchester
    125
    England
    EnglandBritishCivil Engineer120537800004
    EDWARDS, George Alan
    94 Preston Old Road
    Freckleton
    PR4 1PD Preston
    Lancashire
    Secretary
    94 Preston Old Road
    Freckleton
    PR4 1PD Preston
    Lancashire
    British8064200001
    MCGEAGH, John Alexander
    12 Cedar Road
    M33 5NW Sale
    Cheshire
    Secretary
    12 Cedar Road
    M33 5NW Sale
    Cheshire
    BritishSecretary4596880001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    SOPER, Russell John
    1 Chingle Close
    Fulwood
    PR2 9LW Preston
    Lancashire
    Director
    1 Chingle Close
    Fulwood
    PR2 9LW Preston
    Lancashire
    United KingdomBritishProduct Manager49598500003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of DELTAPARK 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Winston Soper
    The Greeenwoods
    Hothersall Lane
    PR3 2XB Hothersall Longridge
    Preston Lancashire
    Apr 06, 2016
    The Greeenwoods
    Hothersall Lane
    PR3 2XB Hothersall Longridge
    Preston Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DELTAPARK 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 25, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and deltapark 1 limited to the chargee on any account whatsoever
    Short particulars
    Property k/a land adjoining unit B1 red scar industrial estate longridge road preston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Oct 18, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0