D G 211 LIMITED

Register to unlock more data on OkredoRegister

D G 211 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695045

Incorporation date

11/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 1 Broad Street, Alresford, Hampshire SO24 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/03/2022
Director's details changed for Mrs Sarah Elizabeth Smale on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Roger David Mitchell on 2022-03-15
dot icon15/03/2022
Director's details changed for Mrs Kathleen Susan Loveridge on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Andrew Patrick Loveridge on 2022-03-15
dot icon15/03/2022
Change of details for Andrew Patrick Loveridge as a person with significant control on 2022-03-15
dot icon18/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon01/10/2019
Termination of appointment of Stephen Paul Ward as a director on 2019-10-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Director's details changed for Mrs Daphne Eileen Belcher on 2018-03-13
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Registered office address changed from 186 Somerford Road Christchurch Dorset BH23 3QG to The Corner House 1 Broad Street Alresford Hampshire SO24 9AR on 2017-02-22
dot icon28/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for Kathleen Susan Loveridge on 2009-09-11
dot icon23/11/2009
Director's details changed for Andrew Patrick Loveridge on 2009-09-11
dot icon06/05/2009
Director's change of particulars / roger mitchell / 01/02/2009
dot icon06/05/2009
Director appointed andrew paterick loveridge
dot icon06/05/2009
Director appointed kathleen susan loveridge
dot icon06/05/2009
Director appointed daphne eileen belcher
dot icon05/05/2009
Director appointed sarah elizabeth smale
dot icon29/01/2009
Registered office changed on 29/01/2009 from ambassador house 8 carlton crescent southampton hampshire SO15 2EY
dot icon14/01/2009
Director appointed roger david mitchell
dot icon14/01/2009
Director appointed stephen paul ward
dot icon14/01/2009
Appointment terminated director dutton gregory corporate services LIMITED
dot icon14/01/2009
Div
dot icon14/01/2009
Ad 30/09/08\gbp si [email protected]=216999\gbp ic 1/217000\
dot icon14/01/2009
Nc inc already adjusted 30/09/08
dot icon14/01/2009
Resolutions
dot icon11/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Loveridge, Kathleen Susan
Director
01/02/2009 - Present
3
Loveridge, Andrew Patrick
Director
01/02/2009 - Present
2
Smale, Sarah Elizabeth
Director
01/02/2009 - Present
4
Mitchell, Roger David
Director
12/09/2008 - Present
5
Belcher, Daphne Eileen
Director
01/02/2009 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D G 211 LIMITED

D G 211 LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at The Corner House, 1 Broad Street, Alresford, Hampshire SO24 9AR. There are currently 5 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 D G 211 LIMITED?

toggle

D G 211 LIMITED is currently Active. It was registered on 11/09/2008 .

Where is D G 211 LIMITED located?

toggle

D G 211 LIMITED is registered at The Corner House, 1 Broad Street, Alresford, Hampshire SO24 9AR.

What does D G 211 LIMITED do?

toggle

D G 211 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for D G 211 LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-11 with updates.