DGM (CHELMSFORD) LIMITED

Register to unlock more data on OkredoRegister

DGM (CHELMSFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690439

Incorporation date

27/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon11/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/12/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/12/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon11/11/2021
Registered office address changed from Vantage House 3rd Floor 6-7 Claydons Lane Rayleigh Essex SS6 7UP to Vantage House Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2021-11-11
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2016
Appointment of Mrs Sandra Jane Owen as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of David Andrew Butler as a secretary on 2016-09-30
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon17/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/10/2010
Termination of appointment of Mark Lodge as a director
dot icon06/10/2010
Termination of appointment of Grant Lodge as a director
dot icon25/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon03/03/2009
Return made up to 27/01/09; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 27/01/08; full list of members
dot icon23/05/2008
Secretary appointed mr david butler
dot icon21/05/2008
Registered office changed on 21/05/2008 from 88 kenneth road benfleet SS7 3AN
dot icon20/05/2008
Appointment terminated secretary david owen
dot icon18/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon15/06/2006
Certificate of change of name
dot icon30/01/2006
Secretary resigned
dot icon27/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
0
197.83K
-
0.00
48.26K
-
2022
0
313.43K
-
0.00
51.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lodge, Mark
Director
27/01/2006 - 06/10/2010
14
Lodge, Grant
Director
27/01/2006 - 06/10/2010
5
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
27/01/2006 - 27/01/2006
5849
Owen, David Alun
Director
27/01/2006 - Present
41
Owen, David Alun
Secretary
27/01/2006 - 12/05/2008
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGM (CHELMSFORD) LIMITED

DGM (CHELMSFORD) LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP. There are currently 2 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 DGM (CHELMSFORD) LIMITED?

toggle

DGM (CHELMSFORD) LIMITED is currently Active. It was registered on 27/01/2006 .

Where is DGM (CHELMSFORD) LIMITED located?

toggle

DGM (CHELMSFORD) LIMITED is registered at Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP.

What does DGM (CHELMSFORD) LIMITED do?

toggle

DGM (CHELMSFORD) 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 DGM (CHELMSFORD) LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-04-30.