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

Dvs Property Limited EDGWARE


Dvs Property started in year 1985 as Private Limited Company with registration number 01903686. The Dvs Property company has been functioning successfully for 39 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.

At present there are 2 directors in the the company, namely Priyan S. and Julan S.. In addition one secretary - Priyan S. - is with the firm. Currenlty, the company lists one former director, whose name is Dhirajlal S. and who left the the company on 26 October 2007. In addition, there is one former secretary - Ramila S. who worked with the the company until 26 October 2007.

Dvs Property 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 01903686
Date of Incorporation Wed, 10th Apr 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 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

Priyan S.

Position: Director

Appointed: 26 October 2007

Priyan S.

Position: Secretary

Appointed: 26 October 2007

Julan S.

Position: Director

Appointed: 30 January 2001

Dhirajlal S.

Position: Director

Appointed: 10 October 1991

Resigned: 26 October 2007

Ramila S.

Position: Secretary

Appointed: 10 October 1991

Resigned: 26 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Julan S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Priyan S. This PSC has significiant influence or control over the company,. The third one is Dvs Property Group Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Julan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Priyan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dvs Property Group Limited

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

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
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

Ramilaben S.

Notified on 1 December 2017
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 167 043846 7824 020161 835189 662185 034130 352
Current Assets7 899 988965 7921 970 954154 597248 2092 936 520260 088
Debtors732 945119 0101 966 934-7 23858 5472 751 486129 736
Net Assets Liabilities6 556 3646 401 7574 639 73490 26310 14711 83511 770
Other Debtors731 71327 7781 916 123-76 7893 7772 700 65946 777
Property Plant Equipment11 379 49117 084 51114 056 00514 320 57214 320 57212 533 68913 702 840
Other
Accrued Liabilities215 995197 268197 268199 023221 701220 784203 029
Accumulated Depreciation Impairment Property Plant Equipment1 404 6491 404 6491 404 6491 404 6491 404 6491 404 6491 404 649
Additions Other Than Through Business Combinations Property Plant Equipment 5 705 020 3 165 360  1 169 150
Amounts Owed By Related Parties 9 266     
Amounts Owed To Directors242 82162 82130 18230 18230 18230 861 
Average Number Employees During Period5222222
Bank Borrowings7 668 65611 030 20710 704 4659 417 4476 588 5846 153 3475 357 299
Bank Overdrafts  20 567    
Corporation Tax Payable150 041 25 005  138 303 
Creditors7 668 65611 030 20710 704 46513 447 44710 988 58411 760 34712 779 849
Disposals Property Plant Equipment  -3 028 506-2 900 793 -1 786 883 
Dividend Per Share Final      38
Dividend Per Share Interim    91222 
Dividends Paid On Shares Final      230 000
Dividends Paid On Shares Interim     1 330 182 
Financial Liabilities   4 030 0004 400 0005 607 0007 422 550
Net Current Assets Liabilities2 845 529347 4531 288 194-782 862-3 321 841-761 507-911 221
Number Shares Issued Fully Paid6 0006 0006 0006 0006 0006 0006 000
Other Creditors90 15791 29591 295266 895104 99992 536104 223
Par Value Share 111111
Property Plant Equipment Gross Cost12 784 14018 489 16015 460 65415 725 22115 725 22113 938 33815 107 489
Taxation Social Security Payable1 05120 37320 79028 43332 89036 93562 174
Total Assets Less Current Liabilities14 225 02017 431 96415 344 19913 537 71010 998 73111 772 18212 791 619
Total Borrowings7 668 65611 030 20710 704 4659 417 4476 588 5846 153 3475 357 299
Trade Creditors Trade Payables4 078 4697 42558 49625 37317 72716 05723 258
Trade Debtors Trade Receivables1 23291 23250 81169 55154 77050 82782 959

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (11 pages)

Company search

Advertisements