Company NameDRE Property Group Limited
DirectorDean Robert Elliott
Company StatusActive
Company Number12277518
CategoryPrivate Limited Company
Incorporation Date23 October 2019(4 years, 6 months ago)
Previous NamesElite Properties Ne Ltd and DRE Construction Group Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Dean Robert Elliott
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEdward House Edward Street
Blyth
Northumberland
NE24 1DW

Location

Registered AddressEdward House
Edward Street
Blyth
Northumberland
NE24 1DW
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
25 January 2024Micro company accounts made up to 31 October 2022 (4 pages)
11 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
1 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
24 October 2023Change of details for Mr Dean Robert Elliott as a person with significant control on 22 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Dean Robert Elliott on 22 October 2023 (2 pages)
21 December 2022Director's details changed for Mr Dean Robert Elliott on 19 December 2022 (2 pages)
21 December 2022Change of details for Mr Dean Robert Elliott as a person with significant control on 19 December 2022 (2 pages)
21 December 2022Registered office address changed from Peters Tyres Edward Street Blyth Northumberland NE24 3DW England to Edward House Edward Street Blyth Northumberland NE24 1DW on 21 December 2022 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
7 September 2022Registered office address changed from 18 Barnard Street Blyth Northumberland NE24 2HG England to Peters Tyres Edward Street Blyth Northumberland NE24 3DW on 7 September 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
25 October 2021Change of details for Mr Dean Robert Elliott as a person with significant control on 1 March 2021 (2 pages)
25 October 2021Registered office address changed from PO Box 127 PO Box 127 Blyth Northumberland NE24 9EX England to 18 Barnard Street Blyth Northumberland NE24 2HG on 25 October 2021 (1 page)
22 October 2021Director's details changed for Mr Dean Robert Elliott on 1 March 2021 (2 pages)
22 October 2021Director's details changed for Mr Dean Robert Elliott on 1 March 2021 (2 pages)
22 October 2021Change of details for Mr Dean Robert Elliott as a person with significant control on 1 March 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
30 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
2 April 2020Registered office address changed from Bayview Beachway Blyth NE24 3PG United Kingdom to PO Box 127 PO Box 127 Blyth Northumberland NE24 9EX on 2 April 2020 (1 page)
23 October 2019Incorporation
Statement of capital on 2019-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)