14 DGR FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

14 DGR FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12576516

Incorporation date

28/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2020)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/10/2025
Registered office address changed from Mitchell Glanville Ltd 41 Rodney Road Cheltenham Gloucester GL50 1HX United Kingdom to 2nd Floor Cumberland House Cheltenham Gloucestershire GL50 1BB on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Richard Nehme on 2025-10-20
dot icon20/10/2025
Change of details for Mr Richard Nehme as a person with significant control on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Stephanos Mavratsas Georgiou on 2025-10-20
dot icon20/10/2025
Director's details changed for Dr Dilroshini Eranya Karunaratne on 2025-10-20
dot icon20/10/2025
Change of details for Mr Stephanos Mavratsas Georgiou as a person with significant control on 2025-10-20
dot icon20/10/2025
Change of details for Dr Dilroshini Eranya Karunaratne as a person with significant control on 2025-10-20
dot icon20/10/2025
Change of details for Ms Elizabeth Jerrard Osborne as a person with significant control on 2025-10-20
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon10/02/2021
Change of details for Ms Elizabeth Jerrard Osborne as a person with significant control on 2021-02-03
dot icon10/02/2021
Change of details for Mr Stephanos Mavratsas Georgiou as a person with significant control on 2021-02-03
dot icon10/02/2021
Change of details for Mr Richard Nehme as a person with significant control on 2021-02-03
dot icon10/02/2021
Change of details for Dr Dilroshini Eranya Karunaratne as a person with significant control on 2021-02-03
dot icon10/02/2021
Director's details changed for Dr Dilroshini Eranya Karunaratne on 2021-02-03
dot icon10/02/2021
Director's details changed for Mr Stephanos Mavratsas Georgiou on 2021-02-03
dot icon10/02/2021
Director's details changed for Mr Richard Nehme on 2021-02-03
dot icon16/07/2020
Appointment of Mr Richard Nehme as a director on 2020-07-06
dot icon14/07/2020
Notification of Dilroshini Eranya Karunaratne as a person with significant control on 2020-07-06
dot icon14/07/2020
Notification of Elizabeth Jerrard Osborne as a person with significant control on 2020-07-06
dot icon14/07/2020
Notification of Stephanos Mavratsas Georgiou as a person with significant control on 2020-07-06
dot icon14/07/2020
Notification of Richard Nehme as a person with significant control on 2020-07-06
dot icon14/07/2020
Appointment of Dr Dilroshini Eranya Karunaratne as a director on 2020-07-06
dot icon14/07/2020
Cessation of Michael James Dinsdale as a person with significant control on 2020-07-06
dot icon14/07/2020
Appointment of Mr Stephanos Mavratsas Georgiou as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of Paul James Snowden as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of Michael James Dinsdale as a director on 2020-07-06
dot icon28/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
3.00
-
2022
3
-
-
0.00
3.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul James Snowden
Director
28/04/2020 - 06/07/2020
2
Dinsdale, Michael James
Director
28/04/2020 - 06/07/2020
8
Miss Dilroshini Eranya Karunaratne
Director
06/07/2020 - Present
4
Mr Richard Nehme
Director
06/07/2020 - Present
5
Mr Stephanos Mavratsas Georgiou
Director
06/07/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 14 DGR FREEHOLD LIMITED

14 DGR FREEHOLD LIMITED is an(a) Active company incorporated on 28/04/2020 with the registered office located at 2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 DGR FREEHOLD LIMITED?

toggle

14 DGR FREEHOLD LIMITED is currently Active. It was registered on 28/04/2020 .

Where is 14 DGR FREEHOLD LIMITED located?

toggle

14 DGR FREEHOLD LIMITED is registered at 2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BB.

What does 14 DGR FREEHOLD LIMITED do?

toggle

14 DGR FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 DGR FREEHOLD LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.