Company NameDelbob Developments Llp
Company StatusActive
Company NumberOC303896
CategoryLimited Liability Partnership
Incorporation Date14 February 2003(21 years, 1 month ago)

Directors

LLP Designated Member NameMr Mark Andrew Hovell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
LLP Designated Member NameLisa Hovell
Date of BirthMarch 1979 (Born 45 years ago)
StatusCurrent
Appointed06 April 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
Gtr Manchester
M20 5HT
LLP Designated Member NameLisa Hovell
Date of BirthMarch 1979 (Born 45 years ago)
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address92 Old Lansdowne Road
West Didsbury
Manchester
M20 2WX
LLP Designated Member NameBarry Hovell
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed09 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address397 Beverley Road
Anlaby
Hull
HU10 7BQ

Location

Registered Address7 Heritage Gardens
Didsbury
Manchester
Greater Manchetser
M20 5HJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,587
Cash£7,068
Current Liabilities£24,528

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

11 August 2006Delivered on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: £140,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: The f/h land and buildings known as 9 millgate lane didsbury manchester t/n GM182637.
Outstanding
8 December 2003Delivered on: 18 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property 3 cresswell grove didsbury manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 29 February 2016 (3 pages)
30 March 2016Annual return made up to 29 February 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 28 February 2015 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Annual return made up to 28 February 2014 (3 pages)
15 March 2014Annual return made up to 28 February 2014 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 28 February 2013 (9 pages)
14 March 2013Annual return made up to 28 February 2013 (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 29 February 2012 (3 pages)
10 April 2012Annual return made up to 29 February 2012 (3 pages)
6 April 2012Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages)
6 April 2012Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages)
6 April 2012Member's details changed for Mr Mark Andrew Hovell on 6 April 2012 (2 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 28 February 2011 (3 pages)
13 March 2011Member's details changed for Lisa Hovell on 13 March 2011 (2 pages)
13 March 2011Member's details changed for Lisa Hovell on 13 March 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Annual return made up to 28 February 2010 (8 pages)
16 March 2010Annual return made up to 28 February 2010 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Annual return made up to 14/03/09 (2 pages)
26 May 2009Annual return made up to 14/03/09 (2 pages)
18 May 2009Member resigned barry hovell (1 page)
18 May 2009Member resigned barry hovell (1 page)
14 May 2009LLP member appointed lisa hovell (1 page)
14 May 2009LLP member appointed lisa hovell (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 February 2008Annual return made up to 14/02/08 (2 pages)
18 February 2008Annual return made up to 14/02/08 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2007Annual return made up to 14/02/07 (2 pages)
6 March 2007Annual return made up to 14/02/07 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
20 April 2006Annual return made up to 14/02/06 (2 pages)
20 April 2006Member's particulars changed (1 page)
20 April 2006Member's particulars changed (1 page)
20 April 2006Annual return made up to 14/02/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 3 cresswell grove west didsbury manchester M20 2NH (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 cresswell grove west didsbury manchester M20 2NH (1 page)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 May 2005Member's particulars changed (1 page)
27 May 2005Member's particulars changed (1 page)
9 May 2005Annual return made up to 14/02/05 (2 pages)
9 May 2005Annual return made up to 14/02/05 (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 92 old lansdowne road west didsbury manchester M20 2WX (1 page)
9 May 2005Registered office changed on 09/05/05 from: 92 old lansdowne road west didsbury manchester M20 2WX (1 page)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2004Annual return made up to 14/02/04 (2 pages)
18 February 2004Annual return made up to 14/02/04 (2 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
12 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 April 2003Member resigned (1 page)
28 April 2003Member resigned (1 page)
28 April 2003New member appointed (1 page)
28 April 2003New member appointed (1 page)
14 February 2003Incorporation (3 pages)
14 February 2003Incorporation (3 pages)