DMG ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

DMG ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05528329

Incorporation date

04/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northcliffe House, 9 Derry Street, London W8 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/05/2025
Director's details changed for Mr William Richard Flint on 2025-05-15
dot icon22/05/2025
Secretary's details changed for Frances Louise Sallas on 2025-05-15
dot icon21/05/2025
Change of details for Daily Mail and General Holdings Limited as a person with significant control on 2025-05-15
dot icon16/05/2025
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon09/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/02/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon15/02/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon02/03/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon02/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon02/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon02/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon01/07/2021
Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/02/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon28/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon28/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon28/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon19/12/2019
Director's details changed for Mr William Richard Flint on 2019-12-18
dot icon19/12/2019
Director's details changed for Mr William Richard Flint on 2019-12-18
dot icon02/10/2019
Director's details changed for Mr William Richard Flint on 2019-09-24
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/03/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon05/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon05/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon07/12/2018
Termination of appointment of Adrian Perry as a director on 2018-11-13
dot icon07/12/2018
Appointment of Mrs Frances Louise Sallas as a director on 2018-11-13
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon09/04/2018
Full accounts made up to 2017-03-31
dot icon09/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon09/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon22/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon12/10/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon15/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon15/03/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon09/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon09/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon25/02/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon25/02/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon08/12/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon08/12/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon17/10/2013
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/08/2011
Statement of company's objects
dot icon05/04/2011
Termination of appointment of John Williams as a director
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/05/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-09-30
dot icon26/03/2010
Director's details changed for Mr John Peter Williams on 2010-03-26
dot icon16/03/2010
Director's details changed for Mr John Peter Williams on 2010-03-16
dot icon18/02/2010
Director's details changed for Mr Adrian Perry on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Frances Louise Sallas on 2010-02-18
dot icon17/09/2009
Secretary's change of particulars / frances sallas / 11/09/2009
dot icon04/08/2009
Return made up to 03/08/09; full list of members
dot icon04/07/2009
Full accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 04/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2008
Gbp sr 250000@1
dot icon09/08/2007
Return made up to 04/08/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon16/08/2006
Return made up to 04/08/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-09-30
dot icon17/10/2005
Accounting reference date shortened from 30/09/06 to 30/09/05
dot icon22/09/2005
Ad 09/09/05--------- £ si 349999@1=349999 £ ic 1/350000
dot icon22/09/2005
Nc inc already adjusted 09/09/05
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Registered office changed on 02/09/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon24/08/2005
Certificate of change of name
dot icon04/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallas, Frances Louise
Director
13/11/2018 - Present
28
Flint, William Richard
Director
18/08/2005 - Present
77
Sallas, Frances Louise
Secretary
18/08/2005 - Present
21

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 DMG ASSET FINANCE LIMITED

DMG ASSET FINANCE LIMITED is an(a) Active company incorporated on 04/08/2005 with the registered office located at Northcliffe House, 9 Derry Street, London W8 5HY. 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 DMG ASSET FINANCE LIMITED?

toggle

DMG ASSET FINANCE LIMITED is currently Active. It was registered on 04/08/2005 .

Where is DMG ASSET FINANCE LIMITED located?

toggle

DMG ASSET FINANCE LIMITED is registered at Northcliffe House, 9 Derry Street, London W8 5HY.

What does DMG ASSET FINANCE LIMITED do?

toggle

DMG ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for DMG ASSET FINANCE LIMITED?

toggle

The latest filing was on 17/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/09/25.