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

Dlg Properties Limited SELBY


Dlg Properties started in year 2014 as Private Limited Company with registration number 09311266. The Dlg Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Selby at 80 West View. Postal code: YO8 5BD.

The firm has 3 directors, namely Mark S., Dean S. and Donald S.. Of them, Donald S. has been with the company the longest, being appointed on 14 November 2014 and Mark S. and Dean S. have been with the company for the least time - from 3 January 2024. As of 29 May 2024, there were 2 ex directors - Gavin S., Lorna S. and others listed below. There were no ex secretaries.

Dlg Properties Limited Address / Contact

Office Address 80 West View
Office Address2 Barlby Road
Town Selby
Post code YO8 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311266
Date of Incorporation Fri, 14th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th November
Company age 10 years old
Account next due date Wed, 28th Aug 2024 (91 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 03 January 2024

Dean S.

Position: Director

Appointed: 03 January 2024

Donald S.

Position: Director

Appointed: 14 November 2014

Gavin S.

Position: Director

Appointed: 14 November 2014

Resigned: 17 October 2017

Lorna S.

Position: Director

Appointed: 14 November 2014

Resigned: 23 May 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Dean S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donald S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Donald S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lorna S.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Gavin S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-10-312017-11-302018-11-282019-11-282020-11-282021-11-282022-11-28
Net Worth32 16914 805      
Balance Sheet
Current Assets30 78027 2273 47218 393101 075150 778115 50948 849
Net Assets Liabilities 14 84323 37930 40644 67030 103  
Cash Bank In Hand17 8496 395      
Debtors12 93120 832      
Net Assets Liabilities Including Pension Asset Liability32 16914 805      
Tangible Fixed Assets429 198426 352      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve-6 633-14 849      
Shareholder Funds32 16914 805      
Other
Creditors 438 121415 285431 000715 429728 866573 026518 892
Fixed Assets429 198426 352388 998382 451570 463550 019524 572502 247
Net Current Assets Liabilities-397 029-411 547411 813412 607614 354578 088-457 517-470 043
Total Assets Less Current Liabilities32 16914 80522 81530 15643 89128 06967 05532 204
Accrued Liabilities Not Expressed Within Creditors Subtotal 6505642507792 034  
Average Number Employees During Period   222  
Creditors Due Within One Year427 809438 774      
Number Shares Allotted33      
Par Value Share11      
Revaluation Reserve38 79929 651      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Additions391 0854 606      
Tangible Fixed Assets Cost Or Valuation429 884434 490      
Tangible Fixed Assets Depreciation6868 138      
Tangible Fixed Assets Depreciation Charged In Period6867 452      
Tangible Fixed Assets Increase Decrease From Revaluations38 799       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 3rd January 2024
filed on: 13th, January 2024
Free Download (2 pages)

Company search