Desai Properties Limited LANCASHIRE


Founded in 1991, Desai Properties, classified under reg no. 02664424 is an active company. Currently registered at 16 Frenchwood Knoll PR1 4LE, Lancashire the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Shenaz D. and Ayesha D.. In addition one secretary - Naziya D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Farook D. who worked with the the company until 31 December 2019.

Desai Properties Limited Address / Contact

Office Address 16 Frenchwood Knoll
Office Address2 Preston
Town Lancashire
Post code PR1 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664424
Date of Incorporation Wed, 20th Nov 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Shenaz D.

Position: Director

Appointed: 01 April 2021

Naziya D.

Position: Secretary

Appointed: 01 April 2021

Ayesha D.

Position: Director

Appointed: 23 June 1994

Altaf D.

Position: Director

Appointed: 21 February 2022

Resigned: 25 March 2022

Zakariyya D.

Position: Director

Appointed: 01 January 2022

Resigned: 25 March 2022

Zakariyya D.

Position: Director

Appointed: 01 April 2021

Resigned: 01 January 2022

Altaf D.

Position: Director

Appointed: 01 April 2021

Resigned: 01 January 2022

Yakub D.

Position: Director

Appointed: 23 June 1994

Resigned: 31 March 2021

Mohmed D.

Position: Director

Appointed: 20 November 1991

Resigned: 01 December 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 November 1991

Resigned: 20 November 1991

Farook D.

Position: Secretary

Appointed: 20 November 1991

Resigned: 31 December 2019

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 November 1991

Resigned: 20 November 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we identified, there is Shenaz D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Zakariyya D. This PSC has significiant influence or control over the company,. The third one is Altaf D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shenaz D.

Notified on 1 April 2021
Nature of control: significiant influence or control

Zakariyya D.

Notified on 1 January 2022
Ceased on 25 March 2022
Nature of control: significiant influence or control

Altaf D.

Notified on 1 January 2022
Ceased on 25 March 2022
Nature of control: significiant influence or control

Zakariyya D.

Notified on 1 April 2021
Ceased on 1 January 2022
Nature of control: significiant influence or control

Altaf D.

Notified on 1 April 2021
Ceased on 1 January 2022
Nature of control: significiant influence or control

Yakub D.

Notified on 1 November 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-12-312019-12-31
Net Worth1 916 4982 017 3072 218 5582 165 204  
Balance Sheet
Cash Bank On Hand    211 067695 549
Current Assets319 351136 004336 625334 626212 183696 665
Debtors9 00063 82113 0912 6601 1161 116
Net Assets Liabilities    2 633 6552 909 665
Property Plant Equipment    3 234 9633 009 892
Cash Bank In Hand310 35172 183323 534331 966  
Net Assets Liabilities Including Pension Asset Liability1 916 4982 017 3072 218 5582 165 204  
Tangible Fixed Assets1 712 6482 572 4772 572 4772 572 477  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve1 916 3982 017 2072 218 4582 165 104  
Shareholder Funds1 916 4982 017 3072 218 5582 165 204  
Other
Accrued Liabilities Deferred Income    36 20436 834
Accumulated Depreciation Impairment Property Plant Equipment     253
Corporation Tax Payable    64 73961 121
Creditors    813 491796 892
Disposals Property Plant Equipment     -225 000
Dividends Paid On Shares    36 00023 636
Fixed Assets    3 234 9633 009 892
Increase Decrease In Depreciation Impairment Property Plant Equipment     71
Increase From Depreciation Charge For Year Property Plant Equipment     71
Loans From Directors    446 530446 564
Net Current Assets Liabilities203 850-290 220-108 969-171 323-601 308-100 227
Other Creditors    75 00075 000
Other Remaining Borrowings    178 950153 950
Other Taxation Social Security Payable    12 06823 423
Prepayments Accrued Income    1 1161 116
Property Plant Equipment Gross Cost     3 010 145
Total Assets Less Current Liabilities1 916 4982 282 2572 463 5082 401 1542 633 6552 909 665
Creditors Due After One Year 264 950244 950235 950  
Creditors Due Within One Year115 501426 224445 594505 949  
Debtors Due After One Year  9 000   
Number Shares Allotted 100100100  
Other Creditors After One Year 264 950244 950235 950  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions 859 829    
Tangible Fixed Assets Cost Or Valuation1 712 6482 572 4772 572 4772 572 477  
Value Shares Allotted 111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements