Founded in 2016, Dalston Property, classified under reg no. 10238089 is an active company. Currently registered at Swiss House CM9 8LZ, Tolleshunt Major the company has been in the business for eight years. Its financial year was closed on December 27 and its latest financial statement was filed on Mon, 27th Dec 2021.
The firm has 2 directors, namely Ravinder W., Abraham D.. Of them, Abraham D. has been with the company the longest, being appointed on 17 June 2016 and Ravinder W. has been with the company for the least time - from 9 June 2020. As of 25 April 2024, there were 3 ex directors - Nicole B., Michael D. and others listed below. There were no ex secretaries.
Office Address | Swiss House |
Office Address2 | Beckingham Street |
Town | Tolleshunt Major |
Post code | CM9 8LZ |
Country of origin | United Kingdom |
Registration Number | 10238089 |
Date of Incorporation | Fri, 17th Jun 2016 |
Industry | Development of building projects |
End of financial Year | 27th December |
Company age | 8 years old |
Account next due date | Wed, 27th Dec 2023 (120 days after) |
Account last made up date | Mon, 27th Dec 2021 |
Next confirmation statement due date | Thu, 22nd Feb 2024 (2024-02-22) |
Last confirmation statement dated | Wed, 8th Feb 2023 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Ravinder W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Abraham D. This PSC has significiant influence or control over the company,. Then there is Natalie J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Ravinder W.
Notified on | 9 June 2020 |
Nature of control: |
significiant influence or control |
Abraham D.
Notified on | 17 June 2016 |
Nature of control: |
significiant influence or control |
Natalie J.
Notified on | 17 June 2016 |
Ceased on | 3 September 2021 |
Nature of control: |
significiant influence or control |
Nicole B.
Notified on | 17 June 2016 |
Ceased on | 6 January 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-29 | 2021-12-27 |
Balance Sheet | ||||||
Cash Bank On Hand | 79 431 | 18 339 | 54 816 | |||
Current Assets | 298 213 | 3 314 955 | 4 285 289 | 5 288 753 | 6 941 259 | 4 912 890 |
Debtors | 298 213 | 6 421 | 245 512 | 294 621 | 287 246 | 48 773 |
Net Assets Liabilities | -175 | 1 392 338 | 1 383 583 | 1 751 533 | 1 741 875 | 1 733 003 |
Other Debtors | 298 213 | 1 238 | 64 474 | 1 834 | 55 666 | 19 397 |
Total Inventories | 3 308 534 | 3 960 346 | 4 975 793 | 6 654 013 | 4 809 301 | |
Other | ||||||
Amounts Owed By Related Parties | 4 184 | 180 038 | 292 787 | 231 580 | 29 376 | |
Amounts Owed To Group Undertakings | 115 090 | 594 260 | 433 971 | 338 547 | 458 514 | 758 156 |
Balances Amounts Owed To Related Parties | 235 371 | |||||
Bank Borrowings Overdrafts | 1 253 488 | 2 244 260 | 3 138 493 | 4 410 907 | 1 858 481 | |
Corporation Tax Payable | 300 | |||||
Creditors | 298 388 | 1 253 488 | 2 244 260 | 3 138 493 | 4 410 907 | 1 858 481 |
Net Current Assets Liabilities | -175 | 2 645 826 | 3 627 843 | 4 890 026 | 6 152 782 | 3 591 484 |
Number Shares Issued Fully Paid | 760 | |||||
Other Creditors | 175 000 | 71 273 | 71 600 | 3 101 | 118 504 | 202 555 |
Par Value Share | 1 | |||||
Trade Creditors Trade Payables | 8 298 | 3 573 | 151 875 | 57 079 | 211 432 | 350 395 |
Trade Debtors Trade Receivables | 999 | 1 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 27th, February 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy