Background WavePink WaveYellow Wave

DG POOLE PROPERTY LIMITED (10143767)

DG POOLE PROPERTY LIMITED (10143767) is an active UK company. incorporated on 24 April 2016. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DG POOLE PROPERTY LIMITED has been registered for 9 years. Current directors include BROAD, Mark David, BROWN, Jonathan Thomas, BULL, Denise Yvette and 5 others.

Company Number
10143767
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 years
Address
6 Stoneycroft Rise, Eastleigh, SO53 3LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROAD, Mark David, BROWN, Jonathan Thomas, BULL, Denise Yvette, CARR, Graham Stuart, MENZIES, Emma, PETERS, Gina, SAMS, Paul David, WITT, Andrew Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG POOLE PROPERTY LIMITED

DG POOLE PROPERTY LIMITED is an active company incorporated on 24 April 2016 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DG POOLE PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10143767

LTD Company

Age

9 Years

Incorporated 24 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

6 Stoneycroft Rise Chandler's Ford Eastleigh, SO53 3LD,

Previous Addresses

23 st Peter Street Winchester Hampshire SO23 8BT United Kingdom
From: 24 April 2016To: 2 April 2019
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 21
Director Left
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
May 23
Director Left
Apr 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BROAD, Mark David

Active
Stoneycroft Rise, EastleighSO53 3LD
Born February 1968
Director
Appointed 25 May 2016

BROWN, Jonathan Thomas

Active
St Peter Street, WinchesterSO23 8BT
Born June 1966
Director
Appointed 24 Apr 2016

BULL, Denise Yvette

Active
Stoneycroft Rise, EastleighSO53 3LD
Born March 1963
Director
Appointed 20 Apr 2022

CARR, Graham Stuart

Active
Stoneycroft Rise, EastleighSO53 3LD
Born February 1970
Director
Appointed 20 Apr 2022

MENZIES, Emma

Active
Stoneycroft Rise, EastleighSO53 3LD
Born September 1971
Director
Appointed 20 Apr 2022

PETERS, Gina

Active
Stoneycroft Rise, EastleighSO53 3LD
Born March 1970
Director
Appointed 20 Apr 2022

SAMS, Paul David

Active
Stoneycroft Rise, EastleighSO53 3LD
Born September 1977
Director
Appointed 20 Apr 2022

WITT, Andrew Christopher

Active
Stoneycroft Rise, EastleighSO53 3LD
Born October 1967
Director
Appointed 20 Apr 2022

BOLWELL, Robert John

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born February 1958
Director
Appointed 25 May 2016
Resigned 31 Mar 2023

BROWN, Richard Simon

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born October 1961
Director
Appointed 25 May 2016
Resigned 31 Oct 2021

BUCKLEY, Claire Therese

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born September 1962
Director
Appointed 25 May 2016
Resigned 05 May 2023

CAMPBELL, Ian Lorne

Resigned
St Peter Street, WinchesterSO23 8BT
Born April 1952
Director
Appointed 25 May 2016
Resigned 30 Apr 2017

KIRKCONEL, Andrew Holland

Resigned
St Peter Street, WinchesterSO23 8BT
Born October 1953
Director
Appointed 25 May 2016
Resigned 31 Mar 2018

MAUNDER, Carol Anne

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born December 1961
Director
Appointed 25 May 2016
Resigned 01 Apr 2022

SYDNEY, Alan James

Resigned
St Peter Street, WinchesterSO23 8BT
Born January 1956
Director
Appointed 25 May 2016
Resigned 31 Mar 2018

TILLEY, Andrew Charles

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born November 1958
Director
Appointed 25 May 2016
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Stoneycroft Rise, EastleighSO53 3LD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022

Mr Jonathan Thomas Brown

Ceased
Stoneycroft Rise, EastleighSO53 3LD
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Incorporation Company
24 April 2016
NEWINCIncorporation