DRAGONFLY TREE LIMITED
Other letting and operating of own or leased real estate
DRAGONFLY TREE LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Tillies Munstead Heath Road Godalming Surrey GU8 4AR
Full company profile for DRAGONFLY TREE LIMITED (06805022), an active company based in Godalming, United Kingdom. Incorporated 29 Jan 2009. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£320.41k
Net Assets
£419.86k
Total Liabilities
£707.89k
Turnover
N/A
Employees
1
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alison Mary Martin | Director | British | United Kingdom | 30 Jan 2009 | Active |
| Jane Surman Palk | Director | British | United Kingdom | 30 Jan 2009 | Active |
| Richard David Palk | Director | British | England | 20 Oct 2021 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Dr Jane Surman Palk
British
- Ownership Of Shares 75 To 100 Percent
Jane Surman Palk
British
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5, 3 Junction Road, Andover (SP10 3QU) TEST VALLEY | Leasehold | - | 6 May 2025 |
6 Victoria House, 3 Junction Road, Andover (SP10 3QU) TEST VALLEY | Leasehold | - | 14 Apr 2025 |
17 River Court, Woking (GU21 5FT) WOKING | Leasehold | £160,000 | 4 May 2022 |
12 Eton Dorney Walk, Riverside Close, Andover (SP11 6YL) TEST VALLEY | Freehold | £310,000 | 25 Apr 2022 |
FLAT 16, WESTWARD FLATS, POLZEATH, WADEBRIDGE PL27 6TQ CORNWALL | Leasehold | - | 20 Nov 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 5 Jan 2026 with no updates | |
| 14 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 8 Feb 2025 | Confirmation Statement | Confirmation statement made on 29 Jan 2025 with no updates | |
| 6 Nov 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 9 Feb 2024 | Confirmation Statement | Confirmation statement made on 29 Jan 2024 with no updates |
Confirmation statement made on 5 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 29 Jan 2025 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 29 Jan 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 5 Jan 2026 with no updates
4 months ago on 5 Jan 2026
Annual accounts made up to 31 Mar 2025
10 months ago on 14 Jul 2025
Confirmation statement made on 29 Jan 2025 with no updates
1 years ago on 8 Feb 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 6 Nov 2024
Confirmation statement made on 29 Jan 2024 with no updates
2 years ago on 9 Feb 2024
