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

Dbk Lettings Limited HAYES


Dbk Lettings started in year 1999 as Private Limited Company with registration number 03869513. The Dbk Lettings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hayes at 65 Delamere Road. Postal code: UB4 0NN.

The firm has 2 directors, namely Jaspreet S., Kabaljit S.. Of them, Kabaljit S. has been with the company the longest, being appointed on 1 November 1999 and Jaspreet S. has been with the company for the least time - from 4 November 2016. As of 29 May 2024, there was 1 ex secretary - Onkarjit S.. There were no ex directors.

Dbk Lettings Limited Address / Contact

Office Address 65 Delamere Road
Town Hayes
Post code UB4 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869513
Date of Incorporation Mon, 1st Nov 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jaspreet S.

Position: Director

Appointed: 04 November 2016

Kabaljit S.

Position: Director

Appointed: 01 November 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1999

Resigned: 01 November 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 November 1999

Resigned: 01 November 1999

Onkarjit S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 November 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Kabaljit S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jaspreet S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kabaljit S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jaspreet S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth9 65910 530          
Balance Sheet
Cash Bank On Hand      249 85899 223115 215174 164561 675454 309
Current Assets56 28196 837105 435160 376251 257337 124539 652681 759749 271885 2981 161 2751 075 722
Debtors25 91815 00015 00015 000195 000243 608289 794582 536634 056711 134599 600621 413
Net Assets Liabilities     250 916370 710504 114606 860675 464760 979936 728
Other Debtors      289 794582 536634 056711 134599 600621 413
Property Plant Equipment      16 02912 02297 85973 39455 04541 284
Cash Bank In Hand30 36381 83790 435145 37656 25793 516      
Net Assets Liabilities Including Pension Asset Liability9 65910 53019 57673 705157 970250 916      
Tangible Fixed Assets35726820115023 00921 372      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9 55910 43019 47673 605157 870250 816      
Shareholder Funds9 65910 530          
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0303 040     
Accumulated Amortisation Impairment Intangible Assets           63 750
Accumulated Depreciation Impairment Property Plant Equipment      23 54927 55660 17684 641102 990116 751
Additions Other Than Through Business Combinations Property Plant Equipment        118 457   
Average Number Employees During Period      566679
Bank Borrowings        62 50052 70084 34062 738
Bank Overdrafts        9 1409 77918 63420 958
Creditors     104 550181 931189 667177 770230 528371 001478 790
Fixed Assets357268   21 37216 029   55 045402 534
Increase From Amortisation Charge For Year Intangible Assets           63 750
Increase From Depreciation Charge For Year Property Plant Equipment       4 00732 62024 46518 34913 761
Intangible Assets           361 250
Intangible Assets Gross Cost           425 000
Net Current Assets Liabilities9 30310 26419 38173 583139 531233 793357 721492 092571 501654 770790 274596 932
Other Creditors      96 803103 052106 41299 82392 116186 064
Property Plant Equipment Gross Cost      39 57839 578158 035158 035158 035158 035
Taxation Social Security Payable      65 93168 36829 866102 392100 92491 920
Total Additions Including From Business Combinations Intangible Assets           425 000
Total Assets Less Current Liabilities9 66010 53219 58273 733162 540255 165373 750504 114669 360728 164845 319999 466
Trade Creditors Trade Payables      13 56217 96032 3521 63928 930130 880
Creditors Due Within One Year Total Current Liabilities46 97886 573          
Provisions For Liabilities Charges126284 5704 249      
Tangible Fixed Assets Cost Or Valuation3 5633 5633 5633 56334 09139 578      
Tangible Fixed Assets Depreciation3 2063 2953 3623 41311 08218 206      
Tangible Fixed Assets Depreciation Charge For Period 89          
Capital Employed 10 53019 57673 705157 970250 916      
Creditors Due Within One Year 86 57386 05486 793111 726103 331      
Number Shares Allotted  100100100100      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions    30 5285 487      
Tangible Fixed Assets Depreciation Charged In Period  67517 6697 124      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2022
filed on: 19th, May 2023
Free Download (6 pages)

Company search

Advertisements