Company NameDelightful Homes Limited
Company StatusDissolved
Company Number03340453
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date2 November 2023 (5 months, 3 weeks ago)
Previous NamePentalk Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Richard Pattison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months (closed 02 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Dianne Pattison
NationalityBritish
StatusClosed
Appointed21 April 1997(3 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months (closed 02 November 2023)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid Howard Unwin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Barbon
Carnforth
Lancs
LA6 2LG

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1D. Pattison
50.00%
Ordinary
2 at £1D.h. Unwin
50.00%
Ordinary

Financials

Year2014
Net Worth£236,382
Cash£24,191
Current Liabilities£6,013

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
30 April 2020Change of details for Mr David Howard Unwin as a person with significant control on 8 May 2019 (2 pages)
29 April 2020Termination of appointment of David Howard Unwin as a director on 8 May 2019 (1 page)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 June 2018Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Park House Barbon Carnforth Lancs LA6 2LG on 6 June 2018 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 27 March 2017 (1 page)
27 March 2017Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 27 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(4 pages)
19 April 2016Director's details changed for Philip Richard Pattison on 26 March 2016 (2 pages)
19 April 2016Director's details changed for Philip Richard Pattison on 26 March 2016 (2 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(4 pages)
19 April 2016Secretary's details changed for Mrs Dianne Pattison on 26 March 2016 (1 page)
19 April 2016Director's details changed for David Howard Unwin on 26 March 2016 (2 pages)
19 April 2016Secretary's details changed for Mrs Dianne Pattison on 26 March 2016 (1 page)
19 April 2016Director's details changed for David Howard Unwin on 26 March 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
10 February 2015Director's details changed for David Howard Unwin on 6 February 2015 (2 pages)
10 February 2015Director's details changed for David Howard Unwin on 6 February 2015 (2 pages)
10 February 2015Director's details changed for David Howard Unwin on 6 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Philip Richard Pattison on 26 March 2010 (2 pages)
27 April 2010Director's details changed for David Howard Unwin on 26 March 2010 (2 pages)
27 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Howard Unwin on 26 March 2010 (2 pages)
27 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Philip Richard Pattison on 26 March 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from edwards veeder brunswick house brunswick square union street oldham OL1 1DE (1 page)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from edwards veeder brunswick house brunswick square union street oldham OL1 1DE (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 26/03/05; full list of members (7 pages)
20 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 May 2003Return made up to 26/03/03; full list of members (7 pages)
31 May 2003Return made up to 26/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 26/03/02; full list of members (6 pages)
17 April 2002Return made up to 26/03/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1999Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1999Company name changed pentalk LIMITED\certificate issued on 08/12/99 (2 pages)
7 December 1999Company name changed pentalk LIMITED\certificate issued on 08/12/99 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1997Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page)
14 May 1997Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
26 March 1997Incorporation (16 pages)
26 March 1997Incorporation (16 pages)