Dalgar Investments Limited HAMPTON


Dalgar Investments started in year 1959 as Private Limited Company with registration number 00631705. The Dalgar Investments company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

Currently there are 3 directors in the the firm, namely Lynda W., Maureen L. and Pamela P.. In addition one secretary - Gareth R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dalgar Investments Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00631705
Date of Incorporation Thu, 2nd Jul 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Gareth R.

Position: Secretary

Appointed: 29 November 2021

Lynda W.

Position: Director

Appointed: 21 June 1991

Maureen L.

Position: Director

Appointed: 21 June 1991

Pamela P.

Position: Director

Appointed: 21 June 1991

Roger C.

Position: Secretary

Appointed: 30 January 1998

Resigned: 28 November 2021

Sorrel P.

Position: Secretary

Appointed: 31 March 1997

Resigned: 30 January 1998

Gordon P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 1997

Janis M.

Position: Secretary

Appointed: 21 June 1991

Resigned: 01 April 1996

Nicholas G.

Position: Director

Appointed: 21 June 1991

Resigned: 23 October 1996

John P.

Position: Director

Appointed: 21 June 1991

Resigned: 30 September 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Gareth R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ashfaq S. This PSC owns 25-50% shares. Then there is Roger C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gareth R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Ashfaq S.

Notified on 17 February 2023
Nature of control: 25-50% shares

Roger C.

Notified on 1 July 2016
Ceased on 28 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth600 555636 272      
Balance Sheet
Current Assets268 441304 913298 298357 527378 436438 658842 414888 773
Net Assets Liabilities 636 272621 704656 709695 722   
Net Assets Liabilities Including Pension Asset Liability600 555636 272      
Reserves/Capital
Shareholder Funds600 555636 272      
Other
Average Number Employees During Period   33333
Creditors 22 55327 60348 92427 91734 800119 407105 724
Fixed Assets356 815353 912351 009348 106345 203342 300338 915336 016
Net Current Assets Liabilities243 740282 360270 695308 603350 519403 858723 007783 049
Total Assets Less Current Liabilities600 555636 272621 704656 709695 722746 1581 061 9221 119 065
Creditors Due Within One Year24 70122 553      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements