DALGLEISH FINANCE HOUSE LIMITED

Register to unlock more data on OkredoRegister

DALGLEISH FINANCE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642407

Incorporation date

28/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Pollen Street, London, Greater London W1S 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon30/03/2026
Register(s) moved to registered office address 7 Pollen Street London Greater London W1S 1NJ
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon03/12/2025
Change of details for Mr Malcolm Donald Dalgleish as a person with significant control on 2025-11-21
dot icon24/11/2025
Register inspection address has been changed from 30 st. George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ
dot icon22/11/2025
Director's details changed for Mr Stuart Michael Leighton on 2025-11-21
dot icon22/11/2025
Secretary's details changed for Mr Steven Paul Brown on 2025-11-21
dot icon22/11/2025
Director's details changed for Mr Malcolm Donald Dalgleish on 2025-11-21
dot icon22/11/2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 2025-11-22
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Certificate of change of name
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon30/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-23
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon10/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon05/01/2023
Registration of charge 026424070045, created on 2022-12-22
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
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
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Stuart Michael
Director
01/04/2015 - Present
102
Giles, Janette Sandra
Director
28/08/1991 - 30/04/1997
3
Dalgleish, Malcolm Donald
Director
28/08/1991 - Present
48
Clapp, Keith Henry
Director
30/04/1997 - 14/06/2006
6
Ellam, Susan Kirsten Mary
Director
01/04/2007 - 01/04/2015
4

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 DALGLEISH FINANCE HOUSE LIMITED

DALGLEISH FINANCE HOUSE LIMITED is an(a) Active company incorporated on 28/08/1991 with the registered office located at 7 Pollen Street, London, Greater London W1S 1NJ. 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 DALGLEISH FINANCE HOUSE LIMITED?

toggle

DALGLEISH FINANCE HOUSE LIMITED is currently Active. It was registered on 28/08/1991 .

Where is DALGLEISH FINANCE HOUSE LIMITED located?

toggle

DALGLEISH FINANCE HOUSE LIMITED is registered at 7 Pollen Street, London, Greater London W1S 1NJ.

What does DALGLEISH FINANCE HOUSE LIMITED do?

toggle

DALGLEISH FINANCE HOUSE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DALGLEISH FINANCE HOUSE LIMITED?

toggle

The latest filing was on 30/03/2026: Register(s) moved to registered office address 7 Pollen Street London Greater London W1S 1NJ.