Daf Properties Limited BATH


Daf Properties started in year 2004 as Private Limited Company with registration number 05207459. The Daf Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA.

At the moment there are 2 directors in the the firm, namely Catherine A. and Stuart F.. In addition one secretary - Stuart F. - is with the company. As of 19 April 2024, there was 1 ex director - Dennis F.. There were no ex secretaries.

Daf Properties Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207459
Date of Incorporation Tue, 17th Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Catherine A.

Position: Director

Appointed: 01 December 2015

Stuart F.

Position: Director

Appointed: 01 December 2015

Stuart F.

Position: Secretary

Appointed: 17 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 17 August 2004

Dennis F.

Position: Director

Appointed: 17 August 2004

Resigned: 19 November 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Stuart F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Catherine A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart F.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Catherine A.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Stuart A.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth469 730498 194851 160       
Balance Sheet
Cash Bank On Hand  94 828127 310137 624148 736169 713219 282240 929193 402
Current Assets71 13684 80994 828127 310138 762151 482170 316221 582242 659193 402
Debtors6674 001  1 1382 7466032 3001 730 
Net Assets Liabilities  765 620803 334833 165842 880667 450707 774706 871689 654
Property Plant Equipment  116871 00351837282116
Cash Bank In Hand70 46980 80894 828       
Tangible Fixed Assets488 160488 108807 116       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve156 057184 521218 440       
Shareholder Funds469 730498 194851 160       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6432 6723 1633 6484 1294 1384 1454 150
Average Number Employees During Period  12222222
Creditors  50 78452 06235 50238 11441 63952 57474 54829 375
Fixed Assets   807 087808 003807 518572 037572 028572 021572 016
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -235 000   
Increase From Depreciation Charge For Year Property Plant Equipment   29491485481975
Investment Property  807 000807 000807 000807 000572 000572 000572 000572 000
Investment Property Fair Value Model    807 000807 000572 000572 000572 000 
Net Current Assets Liabilities4 23914 51044 04475 248103 260113 368128 677169 008168 111164 027
Nominal Value Allotted Share Capital  100100100100100100100100
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 7592 7594 1664 1664 1664 1664 166 
Provisions For Liabilities Balance Sheet Subtotal  85 54079 00178 09878 00633 26433 26233 26146 389
Total Additions Including From Business Combinations Property Plant Equipment    1 407     
Total Assets Less Current Liabilities492 399502 618851 160882 335911 263920 886700 714741 036740 132736 043
Creditors Due After One Year22 6694 424        
Creditors Due Within One Year66 89770 29950 784       
Net Assets Liability Excluding Pension Asset Liability469 730498 194        
Number Shares Allotted 100100       
Revaluation Reserve  319 047       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account313 573313 573313 573       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements