ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMGI Land & Property Europe Ltd

DMGI Land & Property Europe Ltd is an active company incorporated on 21 March 1974 with the registered office located in Exeter, Devon. DMGI Land & Property Europe Ltd was registered 51 years ago.
Status
Active
Active since 32 years ago
Company No
01163844
Private limited company
Age
51 years
Incorporated 21 March 1974
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5-6 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
England
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY
Telephone
08448449966
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in UK • Born in Oct 1977
Director • British • Lives in UK • Born in Dec 1971
Director • Chairman • British • Lives in UK • Born in Jan 1960
Director • Chief Executive • British • Lives in England • Born in Mar 1965
Director • Director Of Group Finance • British • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landmark Valuation Services Limited
Matthew Teague, Mr Simon James Brown, and 2 more are mutual people.
Active
Decision Insight Information Group (UK) Limited
Matthew Teague, Mr Simon James Brown, and 2 more are mutual people.
Active
Landmark Information Group Limited
Matthew Teague, Mr Simon James Brown, and 2 more are mutual people.
Active
Ochresoft Technologies Limited
Mark Daniel Johnston, Matthew Teague, and 2 more are mutual people.
Active
Decision Insight Hub Limited
Mark Daniel Johnston, Matthew Teague, and 2 more are mutual people.
Active
Searchflow Limited
Mark Daniel Johnston, Matthew Teague, and 2 more are mutual people.
Active
Argyll Environmental Ltd
Matthew Teague, Mr Simon James Brown, and 2 more are mutual people.
Active
Landmark Analytics Limited
Matthew Teague, Mr Simon James Brown, and 2 more are mutual people.
Active
Brands
Abacus Counselling and Support
Abacus Counselling and Support is a registered charity that provides counselling services to individuals aged 13 and above, as well as couples, in South Essex.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£312.15M
Decreased by £406K (-0%)
Total Liabilities
-£103.88M
Decreased by £406K (-0%)
Net Assets
£208.27M
Same as previous period
Debt Ratio (%)
33%
Decreased by 0.09% (-0%)
Latest Activity
Dmg Information Limited (PSC) Details Changed
3 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Nicholas Colum Mulholland Resigned
6 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
6 Months Ago on 10 Feb 2025
Matthew Teague Appointed
11 Months Ago on 30 Sep 2024
Mark Daniel Johnston Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 13 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 6 Jul 2023
Get Credit Report
Discover DMGI Land & Property Europe Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Dmg Information Limited as a person with significant control on 15 May 2025
Submitted on 23 May 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 31 Mar 2025
Termination of appointment of Nicholas Colum Mulholland as a director on 19 February 2025
Submitted on 25 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 10 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 10 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 10 Feb 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 10 Feb 2025
Appointment of Matthew Teague as a director on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Mark Daniel Johnston as a director on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year