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

D & R Property Services Limited PETERBOROUGH


D & R Property Services started in year 2008 as Private Limited Company with registration number 06626752. The D & R Property Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Peterborough at Enterorise House, 38 Tyndall Court Commerce Road. Postal code: PE2 6LR.

The company has 2 directors, namely Michelle S., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 23 June 2008 and Michelle S. has been with the company for the least time - from 2 July 2021. 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 - Waterlow Secretaries Limited who worked with the the company until 23 June 2008.

D & R Property Services Limited Address / Contact

Office Address Enterorise House, 38 Tyndall Court Commerce Road
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06626752
Date of Incorporation Mon, 23rd Jun 2008
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Michelle S.

Position: Director

Appointed: 02 July 2021

Streets Financial Consulting Plc

Position: Corporate Secretary

Appointed: 17 January 2018

Robert S.

Position: Director

Appointed: 23 June 2008

Sharon A.

Position: Director

Appointed: 01 May 2012

Resigned: 13 April 2015

Mary S.

Position: Director

Appointed: 01 May 2012

Resigned: 31 October 2017

Martin S.

Position: Director

Appointed: 23 June 2008

Resigned: 15 January 2018

David S.

Position: Director

Appointed: 23 June 2008

Resigned: 31 October 2015

Waterlow Secretaries Limited

Position: Secretary

Appointed: 23 June 2008

Resigned: 23 June 2008

Waterlow Nominees Limited

Position: Director

Appointed: 23 June 2008

Resigned: 23 June 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Robert S. The abovementioned PSC and has 50,01-75% shares.

Robert S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand791 656197 714412 7942 069 7551 485 730454 808
Current Assets2 651 6913 959 0613 216 4033 652 7594 350 1135 582 487
Debtors213 9502 756 9782 774 8951 583 0041 158 8021 866 074
Net Assets Liabilities775 1313 648 0843 681 7414 099 1954 358 0734 155 151
Other Debtors37 4871 262 8731 931 4991 389 834148 947319 296
Property Plant Equipment1 20726 04525 23220 30074 151414 706
Total Inventories1 646 0851 004 36928 714 1 705 5813 261 605
Other
Accumulated Depreciation Impairment Property Plant Equipment2502 1729 40017 62711 7539 638
Additions Other Than Through Business Combinations Property Plant Equipment 26 7606 4153 29574 737400 000
Amounts Owed By Group Undertakings Participating Interests176 4631 466 406795 728151 693972 6041 546 778
Average Number Employees During Period342333
Bank Borrowings Overdrafts 376 7154 43710 644518 1032 296 858
Corporation Tax Payable  12 984   
Creditors1 990 883460 57036 12217 514547 7302 322 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 05214 107
Disposals Property Plant Equipment    26 76061 560
Fixed Assets80 911117 199510 433439 817493 668834 313
Increase From Depreciation Charge For Year Property Plant Equipment 1 9227 2288 2279 17811 992
Investments79 70411 400485 201419 517419 517419 607
Investments Fixed Assets79 70491 154485 201419 517419 517419 607
Investments In Associates Joint Ventures Participating Interests120170394 047394 047394 047394 047
Investments In Group Undertakings25 30025 47025 47025 47025 47025 560
Net Current Assets Liabilities660 8083 498 4913 180 2813 635 2453 802 3833 259 842
Other Creditors1 729 2094 5504 7001 7007 1747 424
Other Investments Other Than Loans54 28411 40065 684-65 684  
Other Taxation Social Security Payable1 02911 6267 0904 970 2 835
Property Plant Equipment Gross Cost1 45728 21734 63237 92785 904424 344
Taxation Including Deferred Taxation Balance Sheet Subtotal-33 412-32 394-36 590-59 394-62 022-60 996
Total Assets Less Current Liabilities741 7193 615 6903 690 7144 075 0624 296 0514 094 155
Trade Creditors Trade Payables260 64567 6796 91120022 45315 528
Trade Debtors Trade Receivables 27 69947 66841 47737 251 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 16th, February 2024
Free Download (8 pages)

Company search

Advertisements