UKBizDB.co.uk

DG SQUARED PROPERTIES LTD

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

This company is commonly known as Dg Squared Properties Ltd. The company was founded 4 years ago and was given the registration number 12288641. The firm's registered office is in LONG EATON. You can find them at C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DG SQUARED PROPERTIES LTD
Company Number:12288641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom, NG10 2FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director29 October 2019Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director29 October 2019Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director29 October 2019Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director29 October 2019Active

People with Significant Control

Clarkson Property Group Ltd
Notified on:29 October 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Optimise Accountants Limited, Unit 3, Jubilee House, Long Eaton, United Kingdom, NG10 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Little Green Door Property Company Limited
Notified on:29 October 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Optimise Accountants Limited, Unit 3, Jubilee House, Long Eaton, United Kingdom, NG10 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Address

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

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Address

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

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.