You are here: bizstats.co.uk > a-z index > D list > D3 list

D3 Property Investments Ltd FAWKHAM


D3 Property Investments started in year 2015 as Private Limited Company with registration number 09486274. The D3 Property Investments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Fawkham at Black Barn Gay Dawn Farm. Postal code: DA3 8LY.

There is a single director in the firm at the moment - Joanna A., appointed on 30 September 2016. In addition, a secretary was appointed - Joanna A., appointed on 10 December 2015. As of 28 May 2024, there were 4 ex directors - Nigel G., Richard S. and others listed below. There were no ex secretaries.

D3 Property Investments Ltd Address / Contact

Office Address Black Barn Gay Dawn Farm
Office Address2 Valley Road
Town Fawkham
Post code DA3 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09486274
Date of Incorporation Thu, 12th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Joanna A.

Position: Director

Appointed: 30 September 2016

Joanna A.

Position: Secretary

Appointed: 10 December 2015

Nigel G.

Position: Director

Appointed: 03 April 2016

Resigned: 30 June 2017

Richard S.

Position: Director

Appointed: 03 April 2016

Resigned: 30 June 2017

Peter A.

Position: Director

Appointed: 12 March 2015

Resigned: 03 April 2016

Nigel G.

Position: Director

Appointed: 12 March 2015

Resigned: 05 November 2015

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Joanna A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanna A.

Notified on 12 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-31 414      
Balance Sheet
Cash Bank In Hand35 278      
Cash Bank On Hand35 27814 0746 7475 7422 7376 28848 261
Current Assets36 41115 1217 6319 5483 7227 27049 278
Debtors1 1331 0478843 8069859821 017
Net Assets Liabilities-31 414-47 508-66 057-55 802-48 602-32 169-42 196
Net Assets Liabilities Including Pension Asset Liability-31 414      
Other Debtors1 1331 0478843 8069859821 017
Property Plant Equipment999749562421316237178
Tangible Fixed Assets999      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-31 416      
Shareholder Funds-31 414      
Other
Accumulated Depreciation Impairment Property Plant Equipment2004506377788839621 021
Average Number Employees During Period 311111
Creditors264 231585 908623 922624 101623 867623 815546 995
Creditors Due After One Year264 231      
Creditors Due Within One Year251 759      
Debentures In Issue  323 922324 101323 867323 815246 995
Fixed Assets448 165592 850599 113609 442609 337631 864505 471
Increase From Depreciation Charge For Year Property Plant Equipment 2501871411057959
Investment Property447 166592 101598 551609 021609 021631 627505 293
Net Current Assets Liabilities-215 348-54 450-41 248-41 143-34 072-38 731-672
Number Shares Allotted2      
Number Shares Issued Fully Paid 222222
Other Creditors264 231585 908623 922624 101623 867623 815546 995
Par Value Share1111111
Property Plant Equipment Gross Cost1 1991 1991 1991 1991 1991 199 
Secured Debts264 231      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions1 199      
Tangible Fixed Assets Cost Or Valuation1 199      
Tangible Fixed Assets Depreciation200      
Tangible Fixed Assets Depreciation Charged In Period200      
Total Assets Less Current Liabilities232 817538 400557 865568 299575 265593 133504 799
Trade Creditors Trade Payables 1 541     
Provisions For Liabilities Balance Sheet Subtotal     1 487 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 12th March 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements