UKBizDB.co.uk

D & G PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & G Properties Limited. The company was founded 10 years ago and was given the registration number 09085654. The firm's registered office is in LITTLE PACKINGTON. You can find them at Wood Rydings Court, Packington Lane, Little Packington, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D & G PROPERTIES LIMITED
Company Number:09085654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wood Rydings Court, Packington Lane, Little Packington, Warwickshire, England, CV7 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Kingslea Road, Solihull, United Kingdom, B91 1TQ

Director13 June 2014Active
Windmill Farm, Stockings Lane, Upper Longdon, Rugeley, England, WS15 1QF

Director13 June 2014Active
Windmill Farm, Stockings Lane, Upper Longdon, Rugeley, England, WS15 1QF

Director13 June 2014Active
Windmill Farm, Stockings Lane, Upper Longdon, Rugeley, England, WS15 1QF

Director23 November 2023Active

People with Significant Control

Mr Drummond Anthony Kerr
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:C/O Meridian Private Client Llp, Wood Rydings Court, Packington Lane, Coventry, England, CV7 7HN
Nature of control:
  • Significant influence or control as trust
Mr Antony Jonathan Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Windmill Farm, Stockings Lane, Rugeley, England, WS15 1QF
Nature of control:
  • Significant influence or control as trust
Mrs Amanda Jayne Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Windmill Farm, Stockings Lane, Rugeley, England, WS15 1QF
Nature of control:
  • Significant influence or control as trust
Miss Gemma Louise Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Windmill Farm, Stockings Lane, Rugeley, England, WS15 1QF
Nature of control:
  • Significant influence or control as trust
Mr Daniel Jonathan Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Windmill Farm, Stockings Lane, Rugeley, England, WS15 1QF
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.