You are here: bizstats.co.uk > a-z index > D list > D list

D & D Properties (surrey) Limited REDDITCH


D & D Properties (surrey) started in year 2006 as Private Limited Company with registration number 05836639. The D & D Properties (surrey) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Redditch at Brunswick House. Postal code: B97 6DY.

Currently there are 3 directors in the the firm, namely Mohamed D., Nurbanu D. and Jennifer D.. In addition one secretary - Mohamed D. - is with the company. Currenlty, the firm lists one former director, whose name is Costanzo D. and who left the the firm on 26 June 2022. In addition, there is one former secretary - Ashok B. who worked with the the firm until 5 June 2006.

D & D Properties (surrey) Limited Address / Contact

Office Address Brunswick House
Office Address2 Birmingham Road
Town Redditch
Post code B97 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05836639
Date of Incorporation Mon, 5th Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Mohamed D.

Position: Director

Appointed: 06 June 2006

Nurbanu D.

Position: Director

Appointed: 06 June 2006

Jennifer D.

Position: Director

Appointed: 06 June 2006

Mohamed D.

Position: Secretary

Appointed: 06 June 2006

Costanzo D.

Position: Director

Appointed: 06 June 2006

Resigned: 26 June 2022

Ashok B.

Position: Secretary

Appointed: 05 June 2006

Resigned: 05 June 2006

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 05 June 2006

Resigned: 05 June 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Mohamed D. The abovementioned PSC has significiant influence or control over the company,.

Mohamed D.

Notified on 5 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-392 077-342 943-308 640-317 085-139 35127 963       
Balance Sheet
Cash Bank In Hand24 34534 83926 20620 17554 326145 119       
Cash Bank On Hand     145 11929 16324 80797 97427 35665 11328 20026 313
Current Assets458 962507 456543 824537 793284 050145 11932 28831 307104 64783 09878 31429 20027 213
Debtors434 617472 617517 618517 618229 724 3 1256 5006 67355 74213 2011 000900
Net Assets Liabilities     27 96317 56035 45420 60541 93247 77766 00185 023
Net Assets Liabilities Including Pension Asset Liability-392 077-342 943-308 640-317 085-139 35127 963       
Property Plant Equipment     90067550630121816412392
Tangible Fixed Assets   1 8001 350900       
Other Debtors           1 000900
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-392 177-343 043-308 740-317 185-139 45127 863       
Shareholder Funds-392 077-342 943-308 640-317 085-139 35127 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 3501 5751 7441 9492 0322 0862 1272 158
Average Number Employees During Period      4444444
Bank Borrowings     663 199663 199663 199813 050813 050701 278701 278701 278
Creditors     663 199663 199663 199813 050813 050701 278701 278701 278
Creditors Due After One Year1 486 2101 486 2101 486 210 1 051 901663 199       
Creditors Due Within One Year149 829149 189151 2541 641 678157 850239 857       
Fixed Assets785 000785 000785 000786 800786 350785 900785 675785 506785 301785 218785 164785 123785 092
Increase From Depreciation Charge For Year Property Plant Equipment      22516920583544131
Investments Fixed Assets785 000785 000785 000785 000785 000785 000785 000785 000785 000785 000785 000785 000785 000
Net Current Assets Liabilities309 133358 267392 570-1 103 885126 200-94 738-104 916-86 85348 35469 764-36 109-17 8441 209
Number Shares Allotted   100 100       
Par Value Share   1 1       
Property Plant Equipment Gross Cost     2 2502 2502 2502 2502 2502 2502 250 
Secured Debts  1 486 2101 492 4391 051 901663 199       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions   2 250         
Tangible Fixed Assets Cost Or Valuation   2 2502 250        
Tangible Fixed Assets Depreciation   4509001 350       
Tangible Fixed Assets Depreciation Charged In Period   450450450       
Total Assets Less Current Liabilities1 094 1331 143 2671 177 570-317 085912 550691 162680 759698 653833 655854 982749 055767 279786 301
Amounts Owed To Group Undertakings           39 73019 730
Bank Borrowings Overdrafts           701 278701 278
Investments In Group Undertakings           785 000785 000
Other Creditors           5 0751 716
Other Taxation Social Security Payable           2 2394 558

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2022/06/26
filed on: 19th, July 2022
Free Download (1 page)

Company search

Advertisements