You are here: bizstats.co.uk > a-z index > D list > DC list

Dcg Property Solutions Limited LONDON


Founded in 2017, Dcg Property Solutions, classified under reg no. 10585470 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has one director. Daryl G., appointed on 26 January 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Carla G., Michelle G. and others listed below. There were no ex secretaries.

Dcg Property Solutions Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10585470
Date of Incorporation Thu, 26th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Daryl G.

Position: Director

Appointed: 26 January 2017

Carla G.

Position: Director

Appointed: 11 December 2023

Resigned: 22 January 2024

Michelle G.

Position: Director

Appointed: 26 January 2017

Resigned: 31 October 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Daryl G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle G. This PSC owns 25-50% shares and has 25-50% voting rights.

Daryl G.

Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michelle G.

Notified on 26 January 2017
Ceased on 5 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth100      
Balance Sheet
Current Assets   1008 05611 77611 165
Net Assets Liabilities100100100100-22 212-33 849-50 160
Cash Bank On Hand  100100   
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software    2 0222 0232 024
Average Number Employees During Period    111
Called Up Share Capital Not Paid Not Expressed As Current Asset1001001000   
Creditors 29 522  275 668276 004280 456
Fixed Assets    245 400370 570370 570
Net Current Assets Liabilities   100-267 612-264 228-269 291
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 29 522     
Total Assets Less Current Liabilities100100 100-22 212106 342101 279
Number Shares Allotted100 100100   
Par Value Share1 11   
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2024-01-31
filed on: 17th, April 2024
Free Download (2 pages)

Company search