ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DNG Bedford Properties (3) Ltd

DNG Bedford Properties (3) Ltd is an active company incorporated on 22 February 2017 with the registered office located in London, Greater London. DNG Bedford Properties (3) Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
10634160
Private limited company
Age
8 years
Incorporated 22 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Overdue
Accounts overdue by 861 days
For period 1 Feb31 Jan 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 January 2022
Was due on 30 April 2023 (2 years 4 months ago)
Contact
Address
1 Kings Avenue
London
N21 3NA
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epping Green Trading Ltd
Lawrence Eaglestone is a mutual person.
Active
Sapphire Developments Solihull Ltd
Lawrence Eaglestone is a mutual person.
Active
L. E.P.E Consultancy Ltd
Lawrence Eaglestone is a mutual person.
Active
Brookmans Homes Ltd
Lawrence Eaglestone is a mutual person.
Liquidation
Epping Green Developments Ltd
Lawrence Eaglestone is a mutual person.
In Receivership
Epel Limited
Lawrence Eaglestone is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
£180
Increased by £180 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.73M
Increased by £589.66K (+28%)
Total Liabilities
-£2.47M
Increased by £852.35K (+53%)
Net Assets
£257.87K
Decreased by £262.69K (-50%)
Debt Ratio (%)
91%
Increased by 14.87% (+20%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 2 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 24 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Lawrence Eaglestone (PSC) Appointed
2 Years 5 Months Ago on 6 Apr 2023
Oxford Property Investments Ltd (PSC) Resigned
2 Years 5 Months Ago on 6 Apr 2023
Mr Lawrence Eaglestone Appointed
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover DNG Bedford Properties (3) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 1 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Submitted on 29 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Feb 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 23 Feb 2024
Termination of appointment of Anthony Simon Christofis as a director on 6 April 2023
Submitted on 3 Jan 2024
Termination of appointment of Shaun Terence Savage as a director on 6 April 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year