Daniels Real Estate Limited SUTTON


Daniels Real Estate started in year 2001 as Private Limited Company with registration number 04206485. The Daniels Real Estate company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sutton at 2d Carshalton Road. Postal code: SM1 4RA.

The company has 2 directors, namely Stephanie P., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 28 April 2017 and Stephanie P. has been with the company for the least time - from 1 May 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 - Liza D. who worked with the the company until 28 April 2017.

Daniels Real Estate Limited Address / Contact

Office Address 2d Carshalton Road
Town Sutton
Post code SM1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206485
Date of Incorporation Thu, 26th Apr 2001
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Stephanie P.

Position: Director

Appointed: 01 May 2021

Stephen B.

Position: Director

Appointed: 28 April 2017

Liza D.

Position: Director

Appointed: 07 February 2002

Resigned: 28 April 2017

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Philip D.

Position: Director

Appointed: 26 April 2001

Resigned: 28 April 2017

Liza D.

Position: Secretary

Appointed: 26 April 2001

Resigned: 28 April 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Interlet Uk Limited from Sutton, United Kingdom. This PSC is categorised as "a company 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. The second entity in the persons with significant control register is Liza D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Interlet Uk Limited

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 03268371
Notified on 28 April 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Liza D.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 1722 571   2 787
Current Assets29 679125 711139 149 152 966359 814
Debtors27 507123 140139 149104 564152 966357 027
Net Assets Liabilities46 019121 392151 293115 005152 767340 464
Other Debtors 4 2852 6682 5572 357 
Property Plant Equipment19 83217 36914 76412 70210 9209 673
Other
Accumulated Depreciation Impairment Property Plant Equipment80 43783 50286 10788 16990 09615 506
Amounts Owed By Related Parties22 726118 855136 481102 007150 609357 027
Average Number Employees During Period 44444
Corporation Tax Payable 18 196  9 16927 287
Creditors 18 196  9 16927 287
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 0652 6052 0621 9271 707
Net Current Assets Liabilities29 679107 515139 149104 564143 797332 527
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     76 297
Other Disposals Property Plant Equipment     76 297
Property Plant Equipment Gross Cost100 269100 871100 871100 871101 01625 179
Provisions For Liabilities Balance Sheet Subtotal3 4923 4922 6202 2611 9501 736
Total Additions Including From Business Combinations Property Plant Equipment 602  145460
Total Assets Less Current Liabilities49 511124 884153 913117 266154 717342 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to 2023-04-30
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements