ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dumfries Developments Limited

Dumfries Developments Limited is an active company incorporated on 20 September 2011 with the registered office located in Loughton, Essex. Dumfries Developments Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
07780114
Private limited company
Age
13 years
Incorporated 20 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 3 months remaining)
Contact
Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
England
Address changed on 11 Apr 2024 (1 year 4 months ago)
Previous address was The Annexe 51 Sheering Road Harlow CM17 0JN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in United Arab Emirates • Born in Feb 1948
Director • British • Lives in England • Born in Sep 1991
Galliard Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galliard Creative Limited
Eli Joseph Lopes-Dias, Gary Alexander Conway, and 2 more are mutual people.
Active
Taskcove Limited
Eli Joseph Lopes-Dias, Gary Alexander Conway, and 2 more are mutual people.
Active
Novagrade Limited
Stephen Stuart Solomon Conway, Eli Joseph Lopes-Dias, and 2 more are mutual people.
Active
Choicetime Limited
Stephen Stuart Solomon Conway, Gary Alexander Conway, and 2 more are mutual people.
Active
Triland (Chiltern Street) Limited
Eli Joseph Lopes-Dias, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
G - Living Limited
Stephen Stuart Solomon Conway, Eli Joseph Lopes-Dias, and 2 more are mutual people.
Active
Galliard Apsley Ev Holdings Limited
Stephen Stuart Solomon Conway, Gary Alexander Conway, and 2 more are mutual people.
Active
Mal (2) Limited
Eli Joseph Lopes-Dias, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£11.77K
Increased by £10.78K (+1097%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.26M
Increased by £10.91K (+1%)
Total Liabilities
-£1.52M
Increased by £67.71K (+5%)
Net Assets
-£259.99K
Decreased by £56.8K (+28%)
Debt Ratio (%)
121%
Increased by 4.36% (+4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Mr Eli Joseph Lopes-Dias Appointed
5 Months Ago on 31 Mar 2025
Stephen Stuart Solomon Conway Resigned
5 Months Ago on 31 Mar 2025
Mr Gary Alexander Conway Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Galliard Homes Limited (PSC) Appointed
1 Year 4 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Elaine Margaret Alder-Barber (PSC) Resigned
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Get Credit Report
Discover Dumfries Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Jun 2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 31 March 2025
Submitted on 7 Apr 2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 31 March 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Gary Alexander Conway on 1 August 2024
Submitted on 2 Apr 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Jun 2024
Termination of appointment of Elaine Margaret Alder-Barber as a director on 11 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 11 Apr 2024
Cessation of Elaine Margaret Alder-Barber as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from The Annexe 51 Sheering Road Harlow CM17 0JN England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year