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
D & G Properties Limited
D & G Properties Limited is an active company incorporated on 13 June 2014 with the registered office located in Rugeley, Staffordshire. D & G Properties Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09085654
Private limited company
Age
11 years
Incorporated
13 June 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 April 2025
(5 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about D & G Properties Limited
Contact
Address
Windmill Farm Stockings Lane
Upper Longdon
Rugeley
WS15 1QF
England
Address changed on
10 Nov 2023
(1 year 10 months ago)
Previous address was
Wood Rydings Court Packington Lane Little Packington Warwickshire CV7 7HN England
Companies in WS15 1QF
Telephone
01618720543
Email
Unreported
Website
Globehomes.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Mr Antony Jonathan Wright
Director • PSC • British • Lives in England • Born in Mar 1962
Amanda Jayne Wright
Director • British • Lives in England • Born in Jan 1964
Daniel Jonathan Wright
Director • British • Lives in England • Born in Oct 1989
Miss Gemma Louise Wright
PSC • British • Lives in England • Born in Jul 1993
Mr Daniel Jonathan Wright
PSC • British • Lives in England • Born in Oct 1989
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
Eclipse Design And Management Limited
Mr Antony Jonathan Wright is a mutual person.
Active
Halsall Mechanical Limited
Mr Antony Jonathan Wright is a mutual person.
Active
Halsall Security Limited
Daniel Jonathan Wright is a mutual person.
Active
Windmill Farm Equestrian Ltd
Mr Antony Jonathan Wright is a mutual person.
Active
Windmill Equestrian Ltd
Mr Antony Jonathan Wright is a mutual person.
Active
Globe Homes Limited
Mr Antony Jonathan Wright is a mutual person.
Active
Global Solar Ltd
Daniel Jonathan Wright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£60.99K
Decreased by £7.82K (-11%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£10.1M
Increased by £1.08M (+12%)
Total Liabilities
-£7.58M
Increased by £669.93K (+10%)
Net Assets
£2.52M
Increased by £406.62K (+19%)
Debt Ratio (%)
75%
Decreased by 1.53% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Amanda Jayne Wright Resigned
1 Year 3 Months Ago on 24 May 2024
Amanda Jayne Wright (PSC) Resigned
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Drummond Anthony Kerr Resigned
1 Year 5 Months Ago on 3 Apr 2024
Drummond Anthony Kerr (PSC) Resigned
1 Year 5 Months Ago on 3 Apr 2024
Miss Gemma Louise Wright (PSC) Details Changed
1 Year 7 Months Ago on 13 Feb 2024
Mr Daniel Jonathan Wright (PSC) Details Changed
1 Year 7 Months Ago on 13 Feb 2024
Get Alerts
Get Credit Report
Discover D & G Properties 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
Confirmation statement made on 9 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Cessation of Amanda Jayne Wright as a person with significant control on 24 May 2024
Submitted on 31 Jul 2024
Termination of appointment of Amanda Jayne Wright as a director on 24 May 2024
Submitted on 31 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Apr 2024
Cessation of Drummond Anthony Kerr as a person with significant control on 3 April 2024
Submitted on 9 Apr 2024
Termination of appointment of Drummond Anthony Kerr as a director on 3 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Change of details for Mrs Amanda Jayne Wright as a person with significant control on 13 February 2024
Submitted on 13 Feb 2024
Change of details for Mr Antony Jonathan Wright as a person with significant control on 13 February 2024
Submitted on 13 Feb 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