Dg Poole Property Limited EASTLEIGH


Founded in 2016, Dg Poole Property, classified under reg no. 10143767 is an active company. Currently registered at 6 Stoneycroft Rise SO53 3LD, Eastleigh the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 9 directors, namely Denise B., Emma M. and Paul S. and others. Of them, Jonathan B. has been with the company the longest, being appointed on 24 April 2016 and Denise B. and Emma M. and Paul S. and Graham C. and Andrew W. and Gina P. have been with the company for the least time - from 20 April 2022. As of 29 March 2024, there were 7 ex directors - Richard B., Claire B. and others listed below. There were no ex secretaries.

Dg Poole Property Limited Address / Contact

Office Address 6 Stoneycroft Rise
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10143767
Date of Incorporation Sun, 24th Apr 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Denise B.

Position: Director

Appointed: 20 April 2022

Emma M.

Position: Director

Appointed: 20 April 2022

Paul S.

Position: Director

Appointed: 20 April 2022

Graham C.

Position: Director

Appointed: 20 April 2022

Andrew W.

Position: Director

Appointed: 20 April 2022

Gina P.

Position: Director

Appointed: 20 April 2022

Andrew T.

Position: Director

Appointed: 25 May 2016

Mark B.

Position: Director

Appointed: 25 May 2016

Jonathan B.

Position: Director

Appointed: 24 April 2016

Richard B.

Position: Director

Appointed: 25 May 2016

Resigned: 31 October 2021

Claire B.

Position: Director

Appointed: 25 May 2016

Resigned: 05 May 2023

Ian C.

Position: Director

Appointed: 25 May 2016

Resigned: 30 April 2017

Robert B.

Position: Director

Appointed: 25 May 2016

Resigned: 31 March 2023

Alan S.

Position: Director

Appointed: 25 May 2016

Resigned: 31 March 2018

Andrew K.

Position: Director

Appointed: 25 May 2016

Resigned: 31 March 2018

Carol M.

Position: Director

Appointed: 25 May 2016

Resigned: 01 April 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Dutton Gregory Llp from Eastleigh, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Jonathan B. This PSC owns 75,01-100% shares.

Dutton Gregory Llp

6 Stoneycroft Rise, Chandler's Ford, Eastleigh, SO53 3LD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc336055
Notified on 20 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 24 April 2016
Ceased on 20 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 91413 5828 16015 354
Net Assets Liabilities15 04414 85139 16047 618
Other
Bank Borrowings271 153251 755  
Bank Borrowings Overdrafts251 755231 664210 731189 024
Creditors251 755231 664210 731189 024
Investment Property298 703298 703298 703298 703
Investment Property Fair Value Model298 703298 703298 703 
Net Current Assets Liabilities-31 904-52 188-48 812-62 061
Other Creditors29 89243 86825 21447 295
Other Taxation Social Security Payable1 5281 81110 8258 413
Total Assets Less Current Liabilities266 799246 515249 891236 642
Total Borrowings251 755231 664  
Average Number Employees During Period 7711
Nominal Value Shares Issued Specific Share Issue   1
Number Shares Issued Fully Paid  111
Par Value Share  11

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search