DICKENS PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

DICKENS PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459802

Incorporation date

03/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

55 Leslie Hough Way, Salford M6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon06/03/2026
Cessation of Philip Maurice Estry as a person with significant control on 2026-01-07
dot icon06/03/2026
Notification of Francine Mandy Elkinson as a person with significant control on 2026-01-07
dot icon22/04/2025
Termination of appointment of Philip Maurice Estry as a director on 2025-04-22
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/09/2024
Registered office address changed from 68 Derby Street Manchester Lancashire M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 2024-09-06
dot icon03/09/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/06/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon25/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/02/2023
Registration of charge 034598020006, created on 2023-02-13
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon11/08/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/05/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon19/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon28/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/08/2017
Satisfaction of charge 5 in full
dot icon21/08/2017
Satisfaction of charge 4 in full
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon19/11/2014
Resolutions
dot icon13/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/05/2014
Appointment of Mr Edward Gilbert Cobb as a secretary
dot icon19/05/2014
Termination of appointment of James Dempsey as a secretary
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2012
Termination of appointment of Andrew Booth as a director
dot icon16/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Andrew John Booth on 2009-12-10
dot icon29/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2008
Return made up to 03/11/08; full list of members
dot icon05/11/2008
Ad 20/11/07\gbp si 30@1=30\gbp ic 100/130\
dot icon05/11/2008
Nc inc already adjusted 20/11/07
dot icon05/11/2008
Resolutions
dot icon11/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/12/2007
New director appointed
dot icon29/11/2007
Return made up to 03/11/07; full list of members
dot icon29/05/2007
Certificate of change of name
dot icon08/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/11/2006
Return made up to 03/11/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 03/11/05; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon08/02/2005
£ ic 100/70 19/01/05 £ sr 30@1=30
dot icon29/01/2005
Resolutions
dot icon01/12/2004
Return made up to 03/11/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/11/2003
Return made up to 03/11/03; full list of members
dot icon17/01/2003
Return made up to 03/11/02; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 03/11/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon28/10/2001
New director appointed
dot icon15/11/2000
Return made up to 03/11/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-06-30
dot icon24/01/2000
Accounts for a small company made up to 1999-06-30
dot icon04/11/1999
Return made up to 03/11/99; full list of members
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon03/11/1998
Return made up to 03/11/98; full list of members
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Secretary resigned;director resigned
dot icon08/12/1997
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon08/12/1997
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
Registered office changed on 13/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon03/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-40.44 % *

* during past year

Cash in Bank

£29,262.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
386.52K
-
0.00
49.13K
-
2022
5
437.94K
-
0.00
29.26K
-
2022
5
437.94K
-
0.00
29.26K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

437.94K £Ascended13.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.26K £Descended-40.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, James Andrew
Director
03/11/1997 - 26/06/1998
61
Dempsey, James Andrew
Director
01/10/2001 - Present
61
Estry, Philip Maurice
Director
03/11/1997 - 22/04/2025
61

Persons with Significant Control

4
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 DICKENS PROPERTY GROUP LIMITED

DICKENS PROPERTY GROUP LIMITED is an(a) Active company incorporated on 03/11/1997 with the registered office located at 55 Leslie Hough Way, Salford M6 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DICKENS PROPERTY GROUP LIMITED?

toggle

DICKENS PROPERTY GROUP LIMITED is currently Active. It was registered on 03/11/1997 .

Where is DICKENS PROPERTY GROUP LIMITED located?

toggle

DICKENS PROPERTY GROUP LIMITED is registered at 55 Leslie Hough Way, Salford M6 6AJ.

What does DICKENS PROPERTY GROUP LIMITED do?

toggle

DICKENS PROPERTY GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DICKENS PROPERTY GROUP LIMITED have?

toggle

DICKENS PROPERTY GROUP LIMITED had 5 employees in 2022.

What is the latest filing for DICKENS PROPERTY GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with updates.