Darvist Property Limited BURTON-ON-TRENT


Founded in 1982, Darvist Property, classified under reg no. 01668442 is an active company. Currently registered at The Elms DE13 8BE, Burton-on-trent the company has been in the business for 42 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Rosemary R., Martyn R. and Richard R. and others. In addition one secretary - Jonathan R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Darvist Property Limited Address / Contact

Office Address The Elms
Office Address2 Dunstall
Town Burton-on-trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668442
Date of Incorporation Thu, 30th Sep 1982
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rosemary R.

Position: Director

Resigned:

Martyn R.

Position: Director

Appointed: 24 March 2023

Jonathan R.

Position: Secretary

Appointed: 07 July 2016

Richard R.

Position: Director

Appointed: 01 October 2009

Jonathan R.

Position: Director

Appointed: 01 December 2000

John R.

Position: Secretary

Appointed: 01 July 2014

Resigned: 30 August 2016

Martyn R.

Position: Director

Appointed: 02 October 1992

Resigned: 16 December 2022

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1992

Gwendoline M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1992

Rosemary R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth2 096 0232 259 3673 448 8863 650 535    
Balance Sheet
Cash Bank In Hand293 222368 917129 411399 811    
Cash Bank On Hand   399 81197 871925 421822 379452 458
Current Assets1 702 1541 658 4601 774 035     
Debtors18 95710 51615 44319 94680 16828 98517 284739 707
Net Assets Liabilities    4 146 0684 100 9264 310 9944 472 185
Net Assets Liabilities Including Pension Asset Liability2 096 0232 259 3673 448 8863 650 535    
Other Debtors18 95710 18715 44319 94618 00228 985  
Property Plant Equipment   2 423 5452 740 4162 320 3122 595 6282 445 398
Stocks Inventory1 389 9751 279 0271 629 1811 495 134    
Tangible Fixed Assets830 939982 1312 065 6102 073 545    
Total Inventories   1 435 1341 515 8291 326 3901 327 2301 327 230
Reserves/Capital
Called Up Share Capital 101010    
Profit Loss Account Reserve2 096 0132 259 3572 451 8172 664 209    
Shareholder Funds2 096 0232 259 3673 448 8863 650 535    
Other
Average Number Employees During Period       1
Bank Borrowings Overdrafts    94 56294 562  
Creditors    288 216338 208297 569344 033
Creditors Due After One Year117 51174 35731 729     
Creditors Due Within One Year319 559306 867359 030337 901    
Finished Goods Goods For Resale   1 435 1341 515 8291 326 3901 327 2301 327 230
Net Current Assets Liabilities1 382 5951 351 5931 415 0051 576 990 1 942 5881 869 3242 175 362
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests101010     
Number Shares Allotted 10101010101010
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal     161 974153 958148 575
Revaluation Reserve  997 059986 316    
Share Capital Allotted Called Up Paid10101010    
Tangible Fixed Assets Additions 173 45086 62418 863    
Tangible Fixed Assets Cost Or Valuation1 015 4211 186 4682 066 701     
Tangible Fixed Assets Depreciation184 482204 3371 0911 276    
Tangible Fixed Assets Depreciation Charged In Period 22 117204185    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -2 262      
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items  -203 450     
Tangible Fixed Assets Disposals 2 403      
Tangible Fixed Assets Increase Decrease From Revaluations  -997 05910 743    
Tangible Fixed Assets Increase Decrease From Transfers Between Items  203 450     
Total Assets Less Current Liabilities2 213 5342 333 7243 480 6153 650 5354 146 0684 262 9004 464 9524 620 760
V A T Current Asset 329      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (10 pages)

Company search