ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dakota6 Properties Ltd

Dakota6 Properties Ltd is an active company incorporated on 27 April 2017 with the registered office located in Truro, Cornwall. Dakota6 Properties Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10743513
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 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)
Contact
Address
74 - 75 Lemon Street
1st Floor Courtleigh House
Truro
TR1 2PN
England
Same address for the past 8 years
Telephone
01618176200
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Feb 1980
Mr Robert Edward Tillett
PSC • United Kingdom • Lives in UK • Born in Apr 1969
Dakota6 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dakota6 Limited
Robert Edward Tillett and Anna McGregor are mutual people.
Active
Jambo Limited
Robert Edward Tillett is a mutual person.
Active
Tosi Limited
Robert Edward Tillett is a mutual person.
Active
Jambo Property Limited
Robert Edward Tillett is a mutual person.
Active
Trusthub Group Ltd
Robert Edward Tillett is a mutual person.
Active
Orfi Sports Group Ltd
Robert Edward Tillett is a mutual person.
Active
Mor Interiors Limited
Robert Edward Tillett is a mutual person.
Active
The OLD Coal Yard (Grampound) Management Company Ltd
Robert Edward Tillett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.42K
Increased by £2.17K (+867%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£1.45M
Decreased by £1.27M (-47%)
Total Liabilities
-£1.54M
Decreased by £1.26M (-45%)
Net Assets
-£90.33K
Decreased by £13.12K (+17%)
Debt Ratio (%)
106%
Increased by 3.41% (+3%)
Latest Activity
Anna Mcgregor (PSC) Resigned
1 Month Ago on 4 Aug 2025
Anna Mcgregor Resigned
1 Month Ago on 4 Aug 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
Charge Satisfied
3 Months Ago on 2 Jun 2025
New Charge Registered
3 Months Ago on 23 May 2025
New Charge Registered
3 Months Ago on 23 May 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
5 Months Ago on 19 Mar 2025
Charge Satisfied
1 Year 3 Months Ago on 24 May 2024
Charge Satisfied
1 Year 3 Months Ago on 24 May 2024
Get Credit Report
Discover Dakota6 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Anna Mcgregor as a director on 4 August 2025
Submitted on 18 Aug 2025
Cessation of Anna Mcgregor as a person with significant control on 4 August 2025
Submitted on 18 Aug 2025
Satisfaction of charge 107435130006 in full
Submitted on 2 Jun 2025
Satisfaction of charge 107435130007 in full
Submitted on 2 Jun 2025
Registration of charge 107435130009, created on 23 May 2025
Submitted on 27 May 2025
Registration of charge 107435130008, created on 23 May 2025
Submitted on 27 May 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 20 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Mar 2025
Satisfaction of charge 107435130003 in full
Submitted on 24 May 2024
Satisfaction of charge 107435130002 in full
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year