DELTA RESIDENTIAL PROPERTIES LTD
Other letting and operating of own or leased real estate
DELTA RESIDENTIAL PROPERTIES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
15 Faraday Close Clacton-On-Sea Essex CO15 4TR England
Full company profile for DELTA RESIDENTIAL PROPERTIES LTD (10886933), an active property, infrastructure and construction company based in Clacton-On-Sea, England. Incorporated 27 Jul 2017. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
£11.46k
Net Assets
£105.19k
Total Liabilities
£3.47M
Turnover
N/A
Employees
1
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Henry Andre Dupay | Director | British | England | 27 Jul 2017 | Active |
| Martin David Dupay | Director | British | United Kingdom | 27 Jul 2017 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Martin David Dupay
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Henry Andre Dupay
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Richard Dupay
Ceased 29 Jan 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3, Abbotts Court, Queens Park Road, Romford (RM3 0NX) HAVERING | Leasehold | - | 27 Feb 2023 |
6, Abbotts Court, Queens Park Road, Romford (RM3 0NX) HAVERING | Leasehold | - | 27 Feb 2023 |
Flat A103, 2a Chester Road, Manchester (M15 4SA) MANCHESTER | Leasehold | £326,250 | 30 Jun 2022 |
Apartment 15, The Hallmark, 5 Bond Street, Birmingham (B19 3LD) BIRMINGHAM | Leasehold | £217,500 | 26 Aug 2021 |
23 Redcar Road, Romford (RM3 9PT) HAVERING | Freehold | £250,000 | 23 Sept 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Feb 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 7 Aug 2025 | Confirmation Statement | Confirmation statement made on 27 Jul 2025 with no updates | |
| 13 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 13 Mar 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 3 Sept 2024 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Jul 2025
Confirmation statement made on 27 Jul 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Jul 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
2 months ago on 19 Feb 2026
Confirmation statement made on 27 Jul 2025 with no updates
9 months ago on 7 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 13 May 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 13 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 3 Sept 2024
