DAGS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DAGS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12348736

Incorporation date

04/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2019)
dot icon16/03/2026
Micro company accounts made up to 2024-12-31
dot icon24/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/03/2025
Micro company accounts made up to 2023-12-31
dot icon27/12/2024
Current accounting period shortened from 2023-12-28 to 2023-12-27
dot icon27/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon07/09/2024
Registration of charge 123487360020, created on 2024-09-06
dot icon02/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/11/2023
Registration of charge 123487360018, created on 2023-11-27
dot icon28/11/2023
Registration of charge 123487360019, created on 2023-11-27
dot icon13/11/2023
Satisfaction of charge 123487360005 in full
dot icon13/11/2023
Satisfaction of charge 123487360006 in full
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Change of details for Mr Guy Mechlowitz as a person with significant control on 2023-05-23
dot icon23/05/2023
Termination of appointment of Sylvia Neumann as a director on 2023-05-23
dot icon23/05/2023
Cessation of Sylvia Neumann as a person with significant control on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon14/02/2023
Withdrawal of a person with significant control statement on 2023-02-15
dot icon14/02/2023
Director's details changed for Mrs Sylvia Neumann on 2022-10-06
dot icon14/02/2023
Notification of Guy Mechlowitz as a person with significant control on 2023-02-14
dot icon14/02/2023
Notification of Sylvia Neumann as a person with significant control on 2023-02-14
dot icon14/02/2023
Termination of appointment of Avi Mechlowitz as a director on 2023-02-14
dot icon14/02/2023
Termination of appointment of David Mechlowitz as a director on 2023-02-14
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon05/02/2023
Registration of charge 123487360007, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360008, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360009, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360010, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360011, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360012, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360013, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360014, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360015, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360016, created on 2023-02-01
dot icon05/02/2023
Registration of charge 123487360017, created on 2023-02-01
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Notification of a person with significant control statement
dot icon07/10/2022
Appointment of Mrs Sylvia Neumann as a director on 2022-10-06
dot icon07/10/2022
Appointment of Mr Avi Mechlowitz as a director on 2022-10-06
dot icon07/10/2022
Cessation of Guy Mechlowitz as a person with significant control on 2022-10-06
dot icon07/10/2022
Cessation of David Mechlowitz as a person with significant control on 2022-10-06
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon30/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon08/07/2022
Notification of David Mechlowitz as a person with significant control on 2022-07-08
dot icon08/07/2022
Termination of appointment of Sylvia Neumann as a director on 2022-07-08
dot icon08/07/2022
Cessation of Sylvia Neumann as a person with significant control on 2022-07-08
dot icon26/05/2022
Appointment of Mr David Mechlowitz as a director on 2022-05-26
dot icon10/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon22/12/2021
Registration of charge 123487360005, created on 2021-12-17
dot icon22/12/2021
Registration of charge 123487360006, created on 2021-12-17
dot icon16/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon05/05/2021
Registration of charge 123487360001, created on 2021-04-30
dot icon05/05/2021
Registration of charge 123487360002, created on 2021-04-30
dot icon05/05/2021
Registration of charge 123487360003, created on 2021-04-30
dot icon05/05/2021
Registration of charge 123487360004, created on 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Notification of Sylvia Neumann as a person with significant control on 2019-12-04
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Appointment of Mrs Sylvia Neumann as a director on 2019-12-04
dot icon12/12/2019
Cessation of David Mechlowitz as a person with significant control on 2019-12-04
dot icon12/12/2019
Termination of appointment of David Mechlowitz as a director on 2019-12-04
dot icon04/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
25/12/2024
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mechlowitz, David
Director
25/05/2022 - 13/02/2023
20
Mechlowitz, Avi
Director
05/10/2022 - 13/02/2023
5
Mechlowitz, Guy
Director
04/12/2019 - Present
11
Neumann, Sylvia
Director
06/10/2022 - 23/05/2023
10

Persons with Significant Control

10
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 DAGS PROPERTY LIMITED

DAGS PROPERTY LIMITED is an(a) Active company incorporated on 04/12/2019 with the registered office located at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAGS PROPERTY LIMITED?

toggle

DAGS PROPERTY LIMITED is currently Active. It was registered on 04/12/2019 .

Where is DAGS PROPERTY LIMITED located?

toggle

DAGS PROPERTY LIMITED is registered at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL.

What does DAGS PROPERTY LIMITED do?

toggle

DAGS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAGS PROPERTY LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2024-12-31.