DELAHEYS LAND INVESTMENTS LIMITED

Address:
5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

DELAHEYS LAND INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00256148. The registration start date is May 2, 1931. The current status is Active.

Company Overview

Company Number 00256148
Company Name DELAHEYS LAND INVESTMENTS LIMITED
Registered Address 5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1931-05-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-16
Returns Last Update 2015-07-19
Confirmation Statement Due Date 2021-08-02
Confirmation Statement Last Update 2020-07-19
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 5 BROOKLANDS PLACE
BROOKLANDS ROAD
Post Town SALE
County CHESHIRE
Post Code M33 3SD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
3GEN WATER LTD 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
PHERON SPV1 LIMITED 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
ACTION INVESTMENTS LTD 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
WYTHENSHAWE TOWN FOOTBALL CLUB LIMITED 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
THE GOURMET BURGER SHACK LTD 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom
OTE HOLDINGS LTD 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
THE GARDEN BAR MONTON LIMITED 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
LOVE PHASHION LTD 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
BENTLEY HURST LIMITED 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom
EDUCATION SOLUTIONS NORTHWEST LTD 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAMPBELL, Jamie Loudoun Craven Secretary (Active) Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT /
18 September 2006
British /
Company Director
CAMPBELL, Jamie Loudoun Craven Director (Active) Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT April 1970 /
18 November 1997
British /
England
Company Director
CAMPBELL, Linda Frances Secretary (Resigned) Shalden Park House, Shalden, Alton, Hampshire, GU34 4DS /
10 October 1995
/
EVETTS, Andrea Sari Victoria Secretary (Resigned) 53 Green Lane, Farnham, Surrey, GU9 8QE /
/
ALDRIDGE, Trevor Martin Director (Resigned) Birkitt Hill House, Offley, Hitchin, Hertfordshire, SG5 3DB December 1933 /
21 March 1995
British /
Solicitor
ANSTRUTHER-GOUGH-CALTHORPE, John Austen Director (Resigned) Shroner Wood, Martyr Worthy, Winchester, Hampshire, SO21 1AG July 1947 /
17 July 2001
British /
United Kingdom
Consultant
BACKHOUSE, David Miles Director (Resigned) South Farm House, Hatherop, Cirencester, Gloucestershire, GL7 3PN January 1939 /
British /
United Kingdom
Banker
CAMPBELL, Doris Director (Resigned) Cotterell House Hound House Road, Shere, Guildford, Surrey, GU5 9JG May 1909 /
British /
Company Director
CAMPBELL, Linda Frances Director (Resigned) Shalden Park House, Shalden, Alton, Hampshire, GU34 4DS March 1941 /
British /
England
Company Director
CAREY, Roger William Director (Resigned) Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT July 1944 /
30 March 2004
British /
United Kingdom
Company Director
CUNNINGHAM, Heather Ruth Director (Resigned) Bluebell Farm Manchester Road, Knutsford, Cheshire, WA16 0SR April 1963 /
30 March 2004
British /
England
Accountant
DONALD, Graeme Gardner Director (Resigned) Pine Ridge West Longdown Road, Lower Bourne, Farnham, Surrey, GU10 3JS February 1932 /
British /
Company Director
GERMAN, Robin James Director (Resigned) Thurlby Hall, Thurlby, Lincoln, Lincolnshire, LN5 9EG March 1943 /
British /

Competitor

Search similar business entities

Post Town SALE
Post Code M33 3SD
Category investment
SIC Code 68100 - Buying and selling of own real estate
Category + Posttown investment + SALE

Improve Information

Please provide details on DELAHEYS LAND INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches