DLG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DLG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09311266

Incorporation date

14/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

80 West View Barlby Road, Selby, North Yorkshire YO8 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-28
dot icon02/04/2025
Cessation of Donald Smith as a person with significant control on 2025-03-28
dot icon02/04/2025
Notification of Gavin Smith as a person with significant control on 2025-03-28
dot icon15/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-28
dot icon13/01/2024
Appointment of Mr Dean Smith as a director on 2024-01-03
dot icon13/01/2024
Appointment of Mr Mark Smith as a director on 2024-01-03
dot icon13/01/2024
Notification of Mark Smith as a person with significant control on 2024-01-03
dot icon13/01/2024
Notification of Dean Smith as a person with significant control on 2024-01-03
dot icon13/01/2024
Change of details for Mr Donald Smith as a person with significant control on 2024-01-03
dot icon13/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon29/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-11-28
dot icon15/06/2023
Second filing of Confirmation Statement dated 2021-11-14
dot icon08/06/2023
Cessation of Lorna Smith as a person with significant control on 2021-04-23
dot icon08/06/2023
Change of details for Mr Donald Smith as a person with significant control on 2021-05-23
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-28
dot icon10/08/2022
Registered office address changed from Enterprise House Enterprise House Broadfield Court Sheffield S8 0XF England to 80 West View Barlby Road Selby North Yorkshire YO8 5BD on 2022-08-10
dot icon21/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-28
dot icon18/08/2021
Termination of appointment of Lorna Smith as a director on 2021-05-23
dot icon22/02/2021
Micro company accounts made up to 2019-11-28
dot icon30/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/11/2019
Micro company accounts made up to 2018-11-28
dot icon22/11/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon23/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/07/2018
Previous accounting period extended from 2017-10-31 to 2017-11-30
dot icon29/11/2017
14/11/17 Statement of Capital gbp 6
dot icon29/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2017
Termination of appointment of Gavin Smith as a director on 2017-10-17
dot icon17/10/2017
Cessation of Gavin Smith as a person with significant control on 2016-04-06
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-10-31
dot icon22/02/2017
Second filing of Confirmation Statement dated 14/11/2016
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-02-08
dot icon15/11/2016
Registered office address changed from Oddfellows Arms High Street Carlton Goole North Humberside DN14 9LY England to Enterprise House Enterprise House Broadfield Court Sheffield S8 0XF on 2016-11-15
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon11/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 1 Broadfield Court Sheffield S8 0XF United Kingdom to Oddfellows Arms High Street Carlton Goole North Humberside DN14 9LY on 2015-08-03
dot icon14/11/2014
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
28/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
457.52K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Donald
Director
14/11/2014 - Present
3
Smith, Mark
Director
03/01/2024 - Present
12
Mr Dean Smith
Director
03/01/2024 - Present
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DLG PROPERTIES LIMITED

DLG PROPERTIES LIMITED is an(a) Active company incorporated on 14/11/2014 with the registered office located at 80 West View Barlby Road, Selby, North Yorkshire YO8 5BD. 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 DLG PROPERTIES LIMITED?

toggle

DLG PROPERTIES LIMITED is currently Active. It was registered on 14/11/2014 .

Where is DLG PROPERTIES LIMITED located?

toggle

DLG PROPERTIES LIMITED is registered at 80 West View Barlby Road, Selby, North Yorkshire YO8 5BD.

What does DLG PROPERTIES LIMITED do?

toggle

DLG PROPERTIES 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 DLG PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.