ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dewsbury Road Property Estates Limited

Dewsbury Road Property Estates Limited is an active company incorporated on 29 January 2020 with the registered office located in Abbots Langley, Hertfordshire. Dewsbury Road Property Estates Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12432311
Private limited company
Age
5 years
Incorporated 29 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
82 Harlech Road
Abbots Langley
Hertfordshire
WD5 0BF
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Jun 1984
Director • Investor • Irish • Lives in UK • Born in Dec 1973
CWHL Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CWHL Holdings Limited
Adam Jerome Ludlam and Mr William Dermot Mallard are mutual people.
Active
Lifesector Property Management Limited
Adam Jerome Ludlam is a mutual person.
Active
AJL Property Investments Limited
Adam Jerome Ludlam is a mutual person.
Active
Insync Property Management Ltd
Adam Jerome Ludlam is a mutual person.
Active
Insync Property Investments Ltd
Adam Jerome Ludlam is a mutual person.
Active
Westmoreland Living Limited
Adam Jerome Ludlam is a mutual person.
Active
Equity Stake Holdings Limited
Frazer John Bucksey is a mutual person.
Active
Fortune Equity Partners Limited
Frazer John Bucksey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£58.69K
Increased by £9.74K (+20%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£883.64K
Increased by £11.04K (+1%)
Total Liabilities
-£817.23K
Decreased by £50.32K (-6%)
Net Assets
£66.41K
Increased by £61.36K (+1216%)
Debt Ratio (%)
92%
Decreased by 6.94% (-7%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Charge Satisfied
9 Months Ago on 16 Jan 2025
Charge Satisfied
9 Months Ago on 16 Jan 2025
Equity Stake Holdings Limited (PSC) Appointed
10 Months Ago on 20 Dec 2024
Cwhl Holdings Limited (PSC) Details Changed
10 Months Ago on 20 Dec 2024
Mr Frazer John Bucksey Appointed
10 Months Ago on 20 Dec 2024
Egc Social Housing Ltd (PSC) Resigned
10 Months Ago on 20 Dec 2024
Brad Allnutt Resigned
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Get Credit Report
Discover Dewsbury Road Property Estates 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 19 Jun 2025
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 4 Feb 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 3 Feb 2025
Notification of Equity Stake Holdings Limited as a person with significant control on 20 December 2024
Submitted on 16 Jan 2025
Change of details for Cwhl Holdings Limited as a person with significant control on 20 December 2024
Submitted on 16 Jan 2025
Appointment of Mr Frazer John Bucksey as a director on 20 December 2024
Submitted on 16 Jan 2025
Satisfaction of charge 124323110002 in full
Submitted on 16 Jan 2025
Satisfaction of charge 124323110001 in full
Submitted on 16 Jan 2025
Termination of appointment of Brad Allnutt as a director on 20 December 2024
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year