UKBizDB.co.uk

DLA & G PROPERTIES LIMITED

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

This company is commonly known as Dla & G Properties Limited. The company was founded 17 years ago and was given the registration number 06021389. The firm's registered office is in CHELMSFORD. You can find them at 85 Springfield Road, , Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DLA & G PROPERTIES LIMITED
Company Number:06021389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Springfield Road, Chelmsford, CM2 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Suite 3, Kingsdale Business Centre, Regina Road, Chelmsford, United Kingdom, CM1 1PE

Director15 November 2018Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Corporate Secretary16 January 2012Active
5-6 The Shrubberies, South Woodford, London, E18 1BG

Corporate Secretary06 December 2006Active
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG

Corporate Secretary12 August 2009Active
3, The Shrubberies George Lane, South Woodford, London, E18 1BG

Director06 December 2006Active
12 Meadbrook Gardens, Meadbrook Gardens, Chandler's Ford, Eastleigh, England, SO53 2QE

Director30 June 2015Active
13, Clifford Road, London, United Kingdom, E17 4JE

Director17 September 2010Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Director16 January 2012Active
3, The Shrubberies, George Lane, London, England, E18 1BG

Corporate Director06 December 2006Active

People with Significant Control

Mrs Daniela Vitello
Notified on:15 November 2018
Status:Active
Date of birth:July 1975
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 8, Suite 3, Kingsdale Business Centre, Chelmsford, United Kingdom, CM1 1PE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Termination secretary company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

Change sail address company with old address new address.

Download
2016-01-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.