Delancey Real Estate Asset Management Limited

General information

Name:

Delancey Real Estate Asset Management Ltd

Office Address:

2 Fitzroy Place 8 Mortimer Street W1T 3JJ London

Number: 04517621

Incorporation date: 2002-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04517621 - reg. no. used by Delancey Real Estate Asset Management Limited. The company was registered as a Private Limited Company on Thursday 22nd August 2002. The company has been operating in this business for 22 years. The firm could be reached at 2 Fitzroy Place 8 Mortimer Street in London. The head office's area code assigned to this place is W1T 3JJ. This enterprise's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. The latest annual accounts cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Wednesday 29th March 2023.

The corporation has registered eight trademarks, all are still in use. The first trademark was submitted in 2013 and the last one in 2016. The one which will lose its validity sooner, i.e. in March, 2023 is GETLIVINGLONDON.

This firm owes its well established position on the market and unending growth to exactly three directors, specifically Stafford L., Paul G. and James R., who have been supervising the company since 2020. At least one secretary in this firm is a limited company: Delancey Limited.

Trade marks

Trademark UK00003066802
Trademark image:-
Trademark name:NORTH WEST VILLAGE
Status:Application Published
Filing date:2014-08-01
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00003053884
Trademark image:-
Trademark name:MY EAST VILLAGE
Status:Application Published
Filing date:2014-05-01
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00003066788
Trademark image:-
Trademark name:NORTH EAST VILLAGE
Status:Application Published
Filing date:2014-08-01
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00003066794
Trademark image:-
Trademark name:SOUTH EAST VILLAGE
Status:Application Published
Filing date:2014-08-01
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00003066797
Trademark image:-
Trademark name:SOUTH WEST VILLAGE
Status:Application Published
Filing date:2014-08-01
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00002654738
Trademark image:-
Trademark name:GETLIVINGLONDON
Status:Registered
Filing date:2013-03-04
Date of entry in register:2013-08-02
Renewal date:2023-03-04
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00002654742
Trademark image:-
Trademark name:GETLIVINGMANCHESTER
Status:Registered
Filing date:2013-03-04
Date of entry in register:2013-08-02
Renewal date:2023-03-04
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Trademark UK00003130554
Trademark image:-
Trademark name:ELEPHANT CENTRAL
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-01-22
Renewal date:2025-10-08
Owner name:Delancey Real Estate Asset Management Ltd
Owner address:6th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Company staff

Stafford L.

Role: Director

Appointed: 30 January 2020

Latest update: 4 April 2024

Role: Corporate Secretary

Appointed: 22 December 2006

Address: Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

Latest update: 4 April 2024

Paul G.

Role: Director

Appointed: 22 August 2002

Latest update: 4 April 2024

James R.

Role: Director

Appointed: 22 August 2002

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm are: Cortx Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fitzroy Place, 8 Mortimer Street, W1T 3JJ and was registered as a PSC under the reg no 10585680.

Cortx Holdings Limited
Address: 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10585680
Notified on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James R.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode