DGP ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DGP ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320905

Incorporation date

23/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon10/12/2025
Termination of appointment of Belinda Candlin as a secretary on 2025-12-10
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon01/10/2021
Resolutions
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-23 with updates
dot icon15/12/2018
Cessation of Angela Maria Bravo as a person with significant control on 2018-05-02
dot icon14/12/2018
Notification of Dgp Property Holdings Ltd as a person with significant control on 2018-05-02
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/06/2018
Resolutions
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Termination of appointment of John Faraday as a secretary on 2016-01-02
dot icon08/01/2016
Appointment of Ms Belinda Candlin as a secretary on 2016-01-02
dot icon03/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/12/2014
Termination of appointment of Sulnox Escrow Nominees Ltd as a secretary on 2014-12-15
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Mr John Faraday as a secretary
dot icon31/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Secretary's details changed for Sungold Nominees Ltd on 2013-09-15
dot icon16/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon30/12/2011
Secretary's details changed for Sungold Nominees Ltd on 2011-12-20
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon18/01/2011
Appointment of Sungold Nominees Ltd as a secretary
dot icon18/01/2011
Termination of appointment of Alister Wilson as a secretary
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon31/01/2010
Director's details changed for Angela Maria Bravo on 2010-01-30
dot icon31/01/2010
Secretary's details changed for Alister Wilson on 2010-01-30
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from suite 4 1ST floor 4 morie street wandsworth london SW18 1SL
dot icon20/01/2009
Return made up to 23/12/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/07/2008
Director's change of particulars / anela bravo / 24/07/2008
dot icon31/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon18/02/2008
Return made up to 23/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon25/03/2007
Return made up to 23/12/06; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Certificate of change of name
dot icon24/04/2006
New director appointed
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon24/07/2005
Registered office changed on 24/07/05 from: suite 46 second floor argyll house all saints passage wandsworth SW18 1EP
dot icon20/04/2005
Registered office changed on 20/04/05 from: 1ST floor 146 buckingham palace road belgravia london SW1W 9TR
dot icon24/03/2005
Particulars of mortgage/charge
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: belgravia entertainments 1ST floor 146 buckingham palace road belgravia london SW1W 9TR
dot icon10/01/2005
Ad 04/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Registered office changed on 04/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/01/2005
Secretary resigned
dot icon23/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bravo, Angela Maria
Director
04/01/2005 - Present
41
Candlin, Belinda
Secretary
02/01/2016 - 10/12/2025
-

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 DGP ASSET MANAGEMENT LTD

DGP ASSET MANAGEMENT LTD is an(a) Active company incorporated on 23/12/2004 with the registered office located at Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DGP ASSET MANAGEMENT LTD?

toggle

DGP ASSET MANAGEMENT LTD is currently Active. It was registered on 23/12/2004 .

Where is DGP ASSET MANAGEMENT LTD located?

toggle

DGP ASSET MANAGEMENT LTD is registered at Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LT.

What does DGP ASSET MANAGEMENT LTD do?

toggle

DGP ASSET MANAGEMENT LTD 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 DGP ASSET MANAGEMENT LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with no updates.