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

Dvs Management Limited EDGWARE


Dvs Management started in year 2015 as Private Limited Company with registration number 09495138. The Dvs Management company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edgware at Dvs House 4 Spring Villa Road. Postal code: HA8 7EB.

The firm has 3 directors, namely Prag S., Priyan S. and Julan S.. Of them, Priyan S., Julan S. have been with the company the longest, being appointed on 17 March 2015 and Prag S. has been with the company for the least time - from 23 October 2018. As of 27 April 2024, there were 2 ex directors - Dhirajlal S., Ramilaben S. and others listed below. There were no ex secretaries.

Dvs Management Limited Address / Contact

Office Address Dvs House 4 Spring Villa Road
Office Address2 Spring Villa Park
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495138
Date of Incorporation Tue, 17th Mar 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Prag S.

Position: Director

Appointed: 23 October 2018

Priyan S.

Position: Director

Appointed: 17 March 2015

Julan S.

Position: Director

Appointed: 17 March 2015

Dhirajlal S.

Position: Director

Appointed: 23 October 2018

Resigned: 24 March 2023

Ramilaben S.

Position: Director

Appointed: 23 October 2018

Resigned: 24 March 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Dvs Property Group Limited from Edgware, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Priyan S. This PSC has significiant influence or control over the company,. Moving on, there is Julan S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Dvs Property Group Limited

Dvs House 4 Spring Villa Road, Spring Villa Park, Edgware, Middlesex, HA8 7EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11660978
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Priyan S.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: significiant influence or control

Julan S.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: significiant influence or control

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
Net Worth300       
Balance Sheet
Cash Bank On Hand 616 2722 697 626668 59665 6896 1941 725 290125 014
Current Assets3004 639 5294 506 2942 481 6462 036 3092 264 9475 321 5292 473 458
Debtors3004 023 2571 808 6681 813 0501 970 6202 258 7533 596 2392 348 444
Net Assets Liabilities3003 145 8284 217 6642 359 88792 4671 5791 8872 883
Other Debtors3003001 800 3001 808 1161 811 8922 185 1213 574 9932 215 001
Property Plant Equipment  1 9831 48725 295140 82261 10265 168
Net Assets Liabilities Including Pension Asset Liability300       
Reserves/Capital
Shareholder Funds300       
Other
Accrued Liabilities       430
Accumulated Depreciation Impairment Property Plant Equipment  6611 1579 59056 52937 04268 900
Additions Other Than Through Business Combinations Property Plant Equipment  2 644 32 241162 4662 71535 924
Amounts Owed By Related Parties   82 63982 639   
Amounts Owed To Directors 6 8009 570     
Average Number Employees During Period  455555
Corporation Tax Payable 786 422250 953183 027  627 360 
Corporation Tax Recoverable    71 02471 047  
Creditors 1 493 701290 613205 8841 901 7882 323 8884 701 8881 748 468
Depreciation Expense Property Plant Equipment     46 94020 971 
Disposals Property Plant Equipment      -106 897 
Dividend Per Share Final       717
Dividend Per Share Interim   5 167  8 850 
Dividends Paid On Shares Final       215 000
Dividends Paid On Shares Interim      2 655 120 
Financial Liabilities    1 901 7882 323 8884 701 8881 748 468
Increase From Depreciation Charge For Year Property Plant Equipment  6614968 43346 939 31 858
Net Current Assets Liabilities 3 145 8284 215 6812 358 4001 968 9602 184 6454 642 6731 686 183
Number Shares Issued Fully Paid 300300300300300300300
Other Creditors 2 5173 4161 33911 3661 1991 199667 277
Par Value Share1 111111
Property Plant Equipment Gross Cost  2 6442 64434 885197 35198 144134 068
Taxation Social Security Payable 694 05026 22320 36327 59057 00318 37292 084
Total Assets Less Current Liabilities   2 359 8871 994 2552 325 4674 703 7751 751 351
Trade Creditors Trade Payables 3 9124511 15528 39322 10031 92527 484
Trade Debtors Trade Receivables 4 022 9578 3684 9335 0652 58521 246133 443
Company Contributions To Money Purchase Plans Directors     474 940471 968133 609
Director Remuneration     38 45838 42336 539
Called Up Share Capital Not Paid Not Expressed As Current Asset300       
Number Shares Allotted300       
Share Capital Allotted Called Up Paid300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (12 pages)

Company search

Advertisements