Background WavePink WaveYellow Wave

DEWGATE PROPERTIES LIMITED (10232013)

DEWGATE PROPERTIES LIMITED (10232013) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEWGATE PROPERTIES LIMITED has been registered for 9 years. Current directors include ADLER, Solomon, ADLER, Zev.

Company Number
10232013
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
10 Brentfield Gardens, London, NW2 1JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Solomon, ADLER, Zev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWGATE PROPERTIES LIMITED

DEWGATE PROPERTIES LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEWGATE PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10232013

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 29 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

10 Brentfield Gardens London, NW2 1JP,

Previous Addresses

48 Riverside Road London N15 6DA United Kingdom
From: 7 July 2016To: 18 February 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 15 June 2016To: 7 July 2016
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Joined
Mar 17
Loan Secured
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADLER, Solomon

Active
Riverside Road, LondonN15 6DA
Born May 1983
Director
Appointed 13 Mar 2017

ADLER, Zev

Active
Brentfield Gardens, LondonNW2 1JP
Born April 1950
Director
Appointed 07 Jul 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 15 Jun 2016
Resigned 07 Jul 2016

Persons with significant control

1

Mr Zev Adler

Active
Brentfield Gardens, LondonNW2 1JP
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Incorporation Company
15 June 2016
NEWINCIncorporation