This company is commonly known as D & G Developments Limited. The company was founded 23 years ago and was given the registration number 04143809. The firm's registered office is in BARNET. You can find them at Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts. This company's SIC code is 41100 - Development of building projects.
Name | : | D & G DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04143809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts, United Kingdom, EN4 9HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodgate House, 2 - 8 Games Road, Barnet, England, EN4 9HN | Director | 18 January 2001 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, Barnet, United Kingdom, EN4 9HN | Director | 20 January 2022 | Active |
37 Ash Grove, Great Dunmore, CM6 1QY | Secretary | 18 February 2002 | Active |
95 Birkbeck Road, Enfield, EN2 0DY | Secretary | 18 January 2001 | Active |
95 Birkbeck Road, Enfield, EN2 0DY | Secretary | 01 September 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 January 2001 | Active |
Camps Manor, Hoe Lane, Nazeing, EN9 2RG | Director | 18 January 2001 | Active |
37 Ash Grove, Great Dunmore, CM6 1QY | Director | 18 February 2002 | Active |
95 Birkbeck Road, Enfield, EN2 0DY | Director | 18 January 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 January 2001 | Active |
Mr Derek Anthony Brown | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodgate House, 2-8 Games Road, Barnet, United Kingdom, EN4 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.