Dart Property Company Limited NORWICH


Dart Property Company started in year 1993 as Private Limited Company with registration number 02873733. The Dart Property Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Norwich at St Francis House. Postal code: NR1 3PN.

At the moment there are 2 directors in the the company, namely Timothy P. and Andrew H.. In addition one secretary - Stephen W. - is with the firm. As of 10 May 2024, there were 2 ex directors - Timothy P., Stuart P. and others listed below. There were no ex secretaries.

Dart Property Company Limited Address / Contact

Office Address St Francis House
Office Address2 Queens Road
Town Norwich
Post code NR1 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873733
Date of Incorporation Fri, 19th Nov 1993
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Timothy P.

Position: Director

Appointed: 01 April 2017

Andrew H.

Position: Director

Appointed: 14 January 1994

Stephen W.

Position: Secretary

Appointed: 14 December 1993

Timothy P.

Position: Director

Appointed: 15 August 2002

Resigned: 06 May 2008

Belmont Industries Limited

Position: Corporate Director

Appointed: 22 February 1994

Resigned: 01 April 2017

Stuart P.

Position: Director

Appointed: 14 December 1993

Resigned: 15 September 2006

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 14 December 1993

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 14 December 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Andrew H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Branksome Property Company Ltd that put Norwich, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Belmont Industries Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Branksome Property Company Ltd

88 Drayton Road, Norwich, NR3 2DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 April 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Belmont Industries Ltd

88 Drayton Road, Norwich, NR3 2DH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 444002
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand117 23953 38979 120
Current Assets140 44677 038106 515
Debtors23 15923 64927 395
Net Assets Liabilities1 622 0681 418 8581 346 552
Other Debtors21 79322 80024 101
Property Plant Equipment20 78415 58811 691
Other
Accumulated Depreciation Impairment Property Plant Equipment285 351290 547294 444
Average Number Employees During Period222
Bank Borrowings2 765 7282 591 5861 543 920
Bank Borrowings Overdrafts2 592 2632 412 8631 434 259
Corporation Tax Payable91 69456 47053 273
Creditors2 592 2632 412 8631 434 259
Current Asset Investments48  
Fixed Assets5 865 7845 860 5885 856 691
Increase From Depreciation Charge For Year Property Plant Equipment 5 1963 897
Investment Property5 845 0005 845 0005 845 000
Investment Property Fair Value Model5 845 0005 845 000 
Loans From Group Undertakings Participating Interests1 498 4981 713 8512 851 021
Net Current Assets Liabilities-1 651 453-1 886 037-2 932 341
Other Creditors1 512 2131 725 5572 874 977
Other Investments Other Than Loans48  
Property Plant Equipment Gross Cost306 135306 135 
Provisions For Liabilities Balance Sheet Subtotal 142 830143 539
Total Assets Less Current Liabilities4 214 3313 974 5512 924 350
Total Borrowings4 264 2264 305 4374 394 941
Trade Creditors Trade Payables14 5272 325945
Trade Debtors Trade Receivables1 3668493 294

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, February 2023
Free Download (14 pages)

Company search