DSGA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DSGA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13480291

Incorporation date

28/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Priory Road, Eastbourne BN23 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2022)
dot icon14/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/06/2025
Administrative restoration application
dot icon30/06/2025
Registered office address changed from PO Box 4385 13480291 - Companies House Default Address Cardiff CF14 8LH to 108 Priory Road Eastbourne BN23 7BL on 2025-06-30
dot icon30/06/2025
Change of details for Mrs Alison Marshall as a person with significant control on 2025-05-20
dot icon30/06/2025
Change of details for Mr Greg Kaminski as a person with significant control on 2025-03-20
dot icon30/06/2025
Director's details changed for Mr Greg Kaminski on 2025-03-01
dot icon30/06/2025
Director's details changed for Mrs Alison Marshall on 2025-05-20
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2024
Registered office address changed to PO Box 4385, 13480291 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mr Greg Kaminski changed to 13480291 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mrs Alison Marshall changed to 13480291 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mrs Alison Marshall changed to 13480291 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mr Greg Kaminski changed to 13480291 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon17/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/10/2022
Confirmation statement made on 2022-06-27 with no updates
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 icon-2.01 % *

* during past year

Cash in Bank

£2,149.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.26K
-
0.00
2.19K
-
2023
0
5.39K
-
0.00
2.15K
-
2023
0
5.39K
-
0.00
2.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.39K £Ascended2.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.15K £Descended-2.01 % *

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
Kaminski, Greg
Director
28/06/2021 - Present
4
Marshall, Alison
Director
01/09/2021 - Present
2

Persons with Significant Control

2
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 DSGA PROPERTIES LIMITED

DSGA PROPERTIES LIMITED is an(a) Active company incorporated on 28/06/2021 with the registered office located at 108 Priory Road, Eastbourne BN23 7BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DSGA PROPERTIES LIMITED?

toggle

DSGA PROPERTIES LIMITED is currently Active. It was registered on 28/06/2021 .

Where is DSGA PROPERTIES LIMITED located?

toggle

DSGA PROPERTIES LIMITED is registered at 108 Priory Road, Eastbourne BN23 7BL.

What does DSGA PROPERTIES LIMITED do?

toggle

DSGA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DSGA PROPERTIES LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-06-30.