DALE ESTATES LIMITED(THE)
Get an alert when DALE ESTATES LIMITED(THE) files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-09-30
Confirmation statement due
2027-04-14 (in 11mo)
Last made up 2026-03-31
Watchouts
None on the register
Cash
£83K
-66.8% vs 2023
Net assets
£17M
+6.9% vs 2023
Employees
6
0% vs 2023
Profit before tax
£2M
+115% vs 2023
Net assets
2-year trend · vs Real Estate median
Accounts
2-year trend · latest reflected 2024-09-30
| Metric | Trend | 2023-09-30 | 2024-09-30 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | — | — | |
| Profit before tax | £904,690 | £1,945,228 | |
| Net profit | £819,366 | £1,500,731 | |
| Cash | £250,307 | £83,170 | |
| Total assets less current liabilities | £18,093,095 | £18,485,369 | |
| Net assets | £15,949,143 | £17,043,202 | |
| Equity | £15,949,143 | £17,043,202 | |
| Average employees | 6 | 6 | |
| Wages | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
7 active · 6 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JOSHUA, Janet Clare | Secretary | 2025-10-07 | — | — |
| ANDERTON, Nigel John | Director | — | Mar 1954 | British |
| BENNETT, Alan Gordon | Director | 2005-07-25 | Oct 1958 | British |
| DAVIES, Ian James | Director | 2015-01-01 | Aug 1966 | British |
| MILLS, Andrew | Director | 2015-01-01 | Mar 1966 | British |
| SMYE, Michael Quentin | Director | 2020-01-01 | Jun 1964 | British |
| WILLIAMS, Mark Guy | Director | 1998-11-02 | Nov 1955 | British |
Show 6 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BENNETT, Alan Gordon | Secretary | 1992-05-12 | 2025-10-06 |
| GREEN, Reginald Ernest | Secretary | — | 1992-05-12 |
| HITCHCOCK, Peter James | Director | 1998-07-01 | 2019-12-31 |
| LYON, Michael Gordon | Director | — | 1993-01-22 |
| NICHOLAS, James Donald | Director | — | 2016-07-19 |
| WILLIAMS, Guy Bell | Director | — | 2000-12-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mrs Fay Victoria Norman | Individual | ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust | 2019-10-15 | Active |
| Mr Michael Quentin Smye | Individual | ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust | 2018-11-20 | Active |
| Mr Joseph Richard Maurice Simcox | Individual | ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust | 2016-05-05 | Active |
| Mrs Katherine Amanda Konsta | Individual | ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust | 2016-04-07 | Active |
Filing timeline
Last 20 of 128 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-13 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-02-06 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-02-06 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-02-06 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-02-06 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-02-06 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2025-10-07 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-10-06 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-06-06 | AA | accounts | Accounts with accounts type full | |
| 2025-04-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-11 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-02-29 | AA | accounts | Accounts with accounts type small | |
| 2023-04-06 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-03-14 | AA | accounts | Accounts with accounts type small | |
| 2022-11-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-04-04 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-02-24 | AA | accounts | Accounts with accounts type small | |
| 2021-04-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-03-09 | AA | accounts | Accounts with accounts type small |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30
-
Turnover
—
Not reported
-
Cash
-66.8%
£250,307 £83,170
-
Net assets
+6.9%
£15,949,143 £17,043,202
-
Employees
0%
6 6
-
Profit before tax
+115%
£904,690 £1,945,228
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers