ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delphic Properties Limited

Delphic Properties Limited is an active company incorporated on 2 January 1963 with the registered office located in Wells, Somerset. Delphic Properties Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00745742
Private limited company
Age
62 years
Incorporated 2 January 1963
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (7 days ago)
Contact
Address
Edelweiss Poundfold
Croscombe
Wells
BA5 3QY
England
Address changed on 1 Dec 2024 (9 months ago)
Previous address was 7 Avon Grove Bristol BS9 1PJ
Telephone
01179684689
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Nov 1968
Director • Solicitor • British • Lives in England • Born in Jan 1933
Delphic Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Delphic Holdings Limited
Mr Alastair John Smith and Richard Wyndham Cronin are mutual people.
Active
Mercury Financial Consultants Limited
Richard Wyndham Cronin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£397.5K
Increased by £49.19K (+14%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.36M
Increased by £52.01K (+2%)
Total Liabilities
-£163.8K
Decreased by £18.27K (-10%)
Net Assets
£2.2M
Increased by £70.28K (+3%)
Debt Ratio (%)
7%
Decreased by 0.95% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Registered Address Changed
9 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Anthony Clive Smith Resigned
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Full Accounts Submitted
3 Years Ago on 11 May 2022
Confirmation Submitted
4 Years Ago on 29 Jun 2021
Get Credit Report
Discover Delphic Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 10 Jul 2025
Registered office address changed from 7 Avon Grove Bristol BS9 1PJ to Edelweiss Poundfold Croscombe Wells BA5 3QY on 1 December 2024
Submitted on 1 Dec 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 10 Jul 2024
Termination of appointment of Anthony Clive Smith as a director on 10 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 16 Jan 2024
Confirmation statement made on 27 June 2023 with updates
Submitted on 6 Jul 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 19 Jan 2023
Confirmation statement made on 27 June 2022 with no updates
Submitted on 29 Jun 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 11 May 2022
Confirmation statement made on 27 June 2021 with no updates
Submitted on 29 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year