Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 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)
Learn more about Dalgleish Finance House Limited
Contact
Update Details
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
Companies in W1S 1NJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Malcolm Donald Dalgleish
Director • Chartered Surveyor • British • Lives in England • Born in May 1952
Stuart Michael Leighton
Director • Certified Chartered Accountant • British • Lives in UK • Born in Mar 1973
Mr Steven Paul Brown
Secretary
Mr Malcolm Donald Dalgleish
PSC • British • Lives in UK • Born in May 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs