Dunich Property Investment Co. Limited PINNER


Founded in 1961, Dunich Property Investment, classified under reg no. 00692788 is an active company. Currently registered at 3 Royston Park Road HA5 4AA, Pinner the company has been in the business for 63 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Teresa O. and Angela H.. In addition one secretary - Teresa O. - is with the firm. At present 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.

Dunich Property Investment Co. Limited Address / Contact

Office Address 3 Royston Park Road
Office Address2 Hatch End
Town Pinner
Post code HA5 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00692788
Date of Incorporation Tue, 16th May 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Teresa O.

Position: Secretary

Appointed: 09 April 2020

Teresa O.

Position: Director

Appointed: 09 April 2020

Angela H.

Position: Director

Appointed: 27 July 1998

Siobhan H.

Position: Director

Appointed: 18 October 2002

Resigned: 01 April 2020

Gillian B.

Position: Director

Appointed: 01 December 1998

Resigned: 06 July 2005

Siobhan H.

Position: Secretary

Appointed: 27 July 1998

Resigned: 01 April 2020

Janice G.

Position: Director

Appointed: 27 July 1998

Resigned: 06 July 2005

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 17 August 2002

Harry G.

Position: Director

Appointed: 31 December 1991

Resigned: 14 April 1998

Catherine J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 July 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Angela H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Angela H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 90817 21917 84813 07513 6045 0378 56913 087
Current Assets14 57718 21518 84414 71920 7647 19110 71814 103
Debtors1 6699969961 6447 1602 1542 1491 016
Net Assets Liabilities311 869316 471318 405324 218340 090328 399337 420591 052
Other Debtors1 6699969961 6441 6602 1542 1491 016
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model       150 000
Average Number Employees During Period   22222
Creditors29 90228 93827 63317 69521 70219 82014 326161 709
Dividends Paid18 00019 00019 00019 00019 9008 0009 000 
Investment Property400 000400 000400 000400 000400 000400 000400 000850 000
Investment Property Fair Value Model400 000400 000400 000400 000400 000400 000400 000850 000
Net Current Assets Liabilities-15 325-10 723-8 789-2 976-938-12 629-3 608-147 606
Other Creditors26 15123 03822 62311 77516 11616 1313 775152 465
Other Taxation Social Security Payable3 7515 9005 0105 9205 586 4 8115 506
Profit Loss96 00623 60220 93424 81335 772-3 69118 021 
Provisions For Liabilities Balance Sheet Subtotal72 80672 80672 80672 80658 97258 97258 972111 342
Total Assets Less Current Liabilities384 675389 277391 211397 024399 062387 371396 392702 394
Trade Creditors Trade Payables     3 6895 7403 738
Trade Debtors Trade Receivables    5 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements