DELTAPARK 2 LIMITED
Overview
Company Name | DELTAPARK 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03218086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DELTAPARK 2 LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 517 LIMITED | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for DELTAPARK 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for DELTAPARK 2 LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for DELTAPARK 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr John Winston Soper on Oct 09, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Alastair John Soper on Mar 02, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Alastair John Soper on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of John Winston Soper as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Neil John Soper on Aug 25, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DELTAPARK 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOPER, Alastair John | Director | The Greeenwoods Hothersall Lane PR3 2XB Hothersall Longridge Preston Lancashire | England | British | Company Director | 80855870005 | ||||
SOPER, John Winston, Dr | Director | The Greenwoods Hothersall Lane Hothersall Longridge PR3 2XB Preston Lancashire | England | British | Director | 26377710005 | ||||
SOPER, Neil John | Director | Oswald Road Chorlton Cum Hardy M21 9GE Manchester 125 England | England | British | Civil Engineer | 120537800004 | ||||
EDWARDS, George Alan | Secretary | 94 Preston Old Road Freckleton PR4 1PD Preston Lancashire | British | 8064200001 | ||||||
MCGEAGH, John Alexander | Secretary | 12 Cedar Road M33 5NW Sale Cheshire | British | Secretary | 4596880001 | |||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
SOPER, Russell John | Director | 1 Chingle Close Fulwood PR2 9LW Preston Lancashire | United Kingdom | British | Product Manager | 49598500003 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of DELTAPARK 2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Winston Soper | Apr 06, 2016 | The Greeenwoods Hothersall Lane PR3 2XB Hothersall Longridge Preston Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DELTAPARK 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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