Daniel Property Investment Company Limited BERKSHIRE


Founded in 1985, Daniel Property Investment Company, classified under reg no. 01961932 is an active company. Currently registered at 120-125 Peascod Street SL4 1DP, Berkshire the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Grace B., Mathilda D. and Alice D. and others. In addition one secretary - Anthony D. - is with the company. As of 29 April 2024, there were 6 ex directors - Peter D., Trudy D. and others listed below. There were no ex secretaries.

Daniel Property Investment Company Limited Address / Contact

Office Address 120-125 Peascod Street
Office Address2 Windsor
Town Berkshire
Post code SL4 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961932
Date of Incorporation Wed, 20th Nov 1985
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Grace B.

Position: Director

Appointed: 01 August 2021

Mathilda D.

Position: Director

Appointed: 01 August 2021

Alice D.

Position: Director

Appointed: 01 August 2021

Anthony D.

Position: Secretary

Appointed: 23 July 2019

Anthony D.

Position: Director

Appointed: 13 September 2001

Amanda D.

Position: Director

Appointed: 28 October 1991

Peter D.

Position: Director

Resigned: 23 July 2019

Trudy D.

Position: Director

Resigned: 23 July 2019

Heidi M.

Position: Director

Appointed: 01 April 2016

Resigned: 23 July 2019

Aaran D.

Position: Director

Appointed: 13 September 2001

Resigned: 23 July 2019

Nicola D.

Position: Director

Appointed: 14 October 1992

Resigned: 23 July 2019

Sonja D.

Position: Director

Appointed: 28 October 1991

Resigned: 13 September 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Durkin Holdings Ltd from Windsor, United Kingdom. This PSC is categorised as "a limited by shares", 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 entity in the persons with significant control register is Trudy D. This PSC has significiant influence or control over the company,.

Durkin Holdings Ltd

120-124, Peascod Street, Windsor, Berkshire, SL4 1DP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11460922
Notified on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trudy D.

Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 26220 62359 20684 02726 942
Current Assets33 45051 93484 194107 19164 273
Debtors27 18831 31124 98823 16437 331
Net Assets Liabilities907 446950 063960 600876 081901 619
Other Debtors10 842    
Property Plant Equipment995 001995 001995 001915 0011 221 922
Other
Additions Other Than Through Business Combinations Property Plant Equipment    306 921
Amounts Owed By Group Undertakings Participating Interests 13 61911 99410 43218 962
Bank Borrowings Overdrafts    161
Corporation Tax Payable  8 3338 75911 729
Creditors103 00575 87297 595112 111350 576
Net Current Assets Liabilities-69 555-23 938-13 401-4 920-286 303
Number Shares Issued Fully Paid4 0004 0004 0004 0004 000
Other Creditors103 00575 87289 262103 352338 686
Par Value Share 1111
Property Plant Equipment Gross Cost 995 001995 001915 0011 221 922
Taxation Including Deferred Taxation Balance Sheet Subtotal18 00021 00021 00034 00034 000
Total Assets Less Current Liabilities925 446971 063981 600910 081935 619
Total Increase Decrease From Revaluations Property Plant Equipment   -80 000 
Trade Debtors Trade Receivables16 34617 69212 99412 73218 369

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search

Advertisements