ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dalgleish Finance House Limited

Dalgleish Finance House Limited is an active company incorporated on 28 August 1991 with the registered office located in London, Greater London. Dalgleish Finance House Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02642407
Private limited company
Age
34 years
Incorporated 28 August 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (9 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
7 Pollen Street
London
Greater London
W1S 1NJ
England
Address changed on 24 Nov 2025 (23 days ago)
Previous address was 30 st. George Street London W1S 2FH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in May 1952
Director • Certified Chartered Accountant • British • Lives in UK • Born in Mar 1973
Mr Malcolm Donald Dalgleish
PSC • British • Lives in UK • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burlington Ventures Limited
Stuart Michael Leighton and Malcolm Donald Dalgleish are mutual people.
Active
Burlington Ventures 1 Limited
Stuart Michael Leighton and Malcolm Donald Dalgleish are mutual people.
Active
Sustainable Estates Limited
Stuart Michael Leighton and Malcolm Donald Dalgleish are mutual people.
Active
Burlington Capital Finance Limited
Stuart Michael Leighton and Malcolm Donald Dalgleish are mutual people.
Active
Burlington Capital Holdings (Newco) Limited
Stuart Michael Leighton and Malcolm Donald Dalgleish are mutual people.
Active
Grindmere Limited
Malcolm Donald Dalgleish is a mutual person.
Active
London Settled Estates Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Oakflower Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£635K
Decreased by £441K (-41%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£33.53M
Increased by £6.51M (+24%)
Total Liabilities
-£9.79M
Increased by £6.39M (+188%)
Net Assets
£23.74M
Increased by £119K (+1%)
Debt Ratio (%)
29%
Increased by 16.62% (+132%)
Latest Activity
Inspection Address Changed
23 Days Ago on 24 Nov 2025
Registered Address Changed
25 Days Ago on 22 Nov 2025
Mr Malcolm Donald Dalgleish (PSC) Details Changed
26 Days Ago on 21 Nov 2025
Mr Malcolm Donald Dalgleish Details Changed
26 Days Ago on 21 Nov 2025
Mr Steven Paul Brown Details Changed
26 Days Ago on 21 Nov 2025
Mr Stuart Michael Leighton Details Changed
26 Days Ago on 21 Nov 2025
Full Accounts Submitted
2 Months Ago on 29 Sep 2025
Confirmation Submitted
9 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Mar 2024
Get Credit Report
Discover Dalgleish Finance House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Malcolm Donald Dalgleish as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Register inspection address has been changed from 30 st. George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ
Submitted on 24 Nov 2025
Director's details changed for Mr Stuart Michael Leighton on 21 November 2025
Submitted on 22 Nov 2025
Secretary's details changed for Mr Steven Paul Brown on 21 November 2025
Submitted on 22 Nov 2025
Director's details changed for Mr Malcolm Donald Dalgleish on 21 November 2025
Submitted on 22 Nov 2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 22 November 2025
Submitted on 22 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 11 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year