D & G DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D & G DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143809

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon20/02/2026
Micro company accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon01/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/01/2022
Notification of Derek Antony Brown as a person with significant control on 2022-01-20
dot icon27/01/2022
Withdrawal of a person with significant control statement on 2022-01-27
dot icon27/01/2022
Appointment of Mr Steven Terence Kelly as a director on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Derek Anthony Brown on 2022-01-20
dot icon10/03/2021
Confirmation statement made on 2021-01-18 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Satisfaction of charge 12 in full
dot icon16/02/2018
Satisfaction of charge 14 in full
dot icon16/02/2018
Satisfaction of charge 15 in full
dot icon15/02/2018
Satisfaction of charge 10 in full
dot icon15/02/2018
Satisfaction of charge 5 in full
dot icon15/02/2018
Satisfaction of charge 3 in full
dot icon15/02/2018
Satisfaction of charge 11 in full
dot icon15/02/2018
Satisfaction of charge 16 in full
dot icon15/02/2018
Satisfaction of charge 13 in full
dot icon15/02/2018
Satisfaction of charge 9 in full
dot icon15/02/2018
Satisfaction of charge 8 in full
dot icon30/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon30/01/2018
Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 2018-01-30
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon08/01/2016
Registered office address changed from Camps Manor Hoe Lane Nazeing Waltham Abbey Essex EN9 2RG to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 2016-01-08
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Pauline Brown as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Termination of appointment of Gavin Naismith as a director
dot icon12/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Gavin Naismith as a secretary
dot icon11/04/2012
Register inspection address has been changed from 37 Ash Grove Dunmow Essex CM6 1QY United Kingdom
dot icon11/04/2012
Registered office address changed from 37 Ash Grove Dunmow Essex CM6 1QY United Kingdom on 2012-04-11
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/01/2011
Register(s) moved to registered office address
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Director's details changed for Derek Brown on 2010-04-08
dot icon08/04/2010
Director's details changed for Gavin John Naismith on 2010-04-08
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Pauline Brown on 2010-04-08
dot icon08/04/2010
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 2010-04-08
dot icon07/04/2010
Amended accounts made up to 2009-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 18/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 18/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Return made up to 18/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 18/01/06; full list of members; amend
dot icon07/04/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon22/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2005
Registered office changed on 22/03/05 from: 7A central parade ley street ilford essex IG2 7DE
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon10/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 18/01/04; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon21/02/2003
Return made up to 18/01/03; full list of members
dot icon25/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon22/02/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon22/02/2002
Registered office changed on 22/02/02 from: 263 green lanes palmers green london N13 4XE
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed;new director appointed
dot icon29/01/2002
Return made up to 18/01/02; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Registered office changed on 22/02/01 from: 31 corsham street london N1 6DR
dot icon18/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,919.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
156.73K
-
0.00
-
-
2022
4
175.53K
-
0.00
-
-
2023
3
217.98K
-
0.00
15.92K
-
2023
3
217.98K
-
0.00
15.92K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

217.98K £Ascended24.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Steven Terence
Director
20/01/2022 - Present
4
Brown, Derek Anthony
Director
18/01/2001 - Present
6

Persons with Significant Control

2
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 D & G DEVELOPMENTS LIMITED

D & G DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts EN4 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G DEVELOPMENTS LIMITED?

toggle

D & G DEVELOPMENTS LIMITED is currently Active. It was registered on 18/01/2001 .

Where is D & G DEVELOPMENTS LIMITED located?

toggle

D & G DEVELOPMENTS LIMITED is registered at Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts EN4 9HN.

What does D & G DEVELOPMENTS LIMITED do?

toggle

D & G DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does D & G DEVELOPMENTS LIMITED have?

toggle

D & G DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for D & G DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-03-31.