Dermarc (homes) Limited HATCH END


Founded in 1973, Dermarc (homes), classified under reg no. 01098192 is an active company. Currently registered at The Moritz HA5 3PZ, Hatch End the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Barbara M., appointed on 19 April 2001. In addition, a secretary was appointed - Benn T., appointed on 1 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dermarc (homes) Limited Address / Contact

Office Address The Moritz
Office Address2 Poplar Close
Town Hatch End
Post code HA5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01098192
Date of Incorporation Fri, 23rd Feb 1973
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Benn T.

Position: Secretary

Appointed: 01 February 2024

Barbara M.

Position: Director

Appointed: 19 April 2001

Barbara M.

Position: Secretary

Appointed: 28 October 2002

Resigned: 01 February 2024

Clive B.

Position: Secretary

Appointed: 02 August 1995

Resigned: 28 October 2002

Jane M.

Position: Secretary

Appointed: 27 December 1991

Resigned: 25 May 1995

Michael M.

Position: Director

Appointed: 27 December 1991

Resigned: 24 May 1995

Florence M.

Position: Director

Appointed: 27 December 1991

Resigned: 29 January 2008

George M.

Position: Director

Appointed: 27 December 1991

Resigned: 03 April 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Morritt Homes Limited from Hatch End, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morritt Homes Limited

The Moritz Poplar Close, Hatch End, Middlesex, HA5 3PZ, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00468487
Notified on 6 April 2016
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 645 1661 646 788       
Balance Sheet
Cash Bank On Hand 18 048210 132413 0509 442535 17212 921652 99134 162
Current Assets502 747525 881742 243921 856537 7661 088 9381 189 5241 261 4801 356 571
Debtors480 655507 833532 111508 806528 324553 7661 176 603608 4891 322 409
Net Assets Liabilities 1 327 8901 359 7381 439 8341 474 9291 548 5911 584 9081 807 8961 838 234
Other Debtors 49 09270 68743 26059 94982 964107 956132 043845 067
Property Plant Equipment 1 021766574430322241181135
Cash Bank In Hand22 09218 048       
Net Assets Liabilities Including Pension Asset Liability1 645 1661 646 788       
Tangible Fixed Assets1 3611 021       
Reserves/Capital
Called Up Share Capital5 0505 050       
Profit Loss Account Reserve-38 295-36 673       
Shareholder Funds1 645 1661 646 788       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 1799 4349 6269 7709 8789 95910 01910 065
Amounts Owed By Related Parties      1 039 703449 703449 703
Amounts Owed To Group Undertakings 1 122 8671 398 3881 496 3671 093 2631 562 0271 631 6621 700 7871 761 831
Average Number Employees During Period      111
Corporation Tax Payable      8 4521 9477 070
Creditors 91 2351 428 4821 527 8071 108 4781 585 8801 650 0681 713 4241 778 131
Fixed Assets2 360 8612 372 4202 363 1652 362 9732 362 8292 362 7212 362 6402 627 3312 627 285
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       264 751 
Increase From Depreciation Charge For Year Property Plant Equipment  255192144108816046
Investment Property 2 371 3992 362 3992 362 3992 362 3992 362 3992 362 3992 627 1502 627 150
Investment Property Fair Value Model 2 371 3992 362 3992 362 3992 362 3992 362 3992 362 3992 627 150 
Net Current Assets Liabilities-520 970-634 397-686 239-605 951-570 712-496 942-460 544-451 944-421 560
Other Creditors 6 2378 2655 4455 9705 9705 9706 7509 230
Other Taxation Social Security Payable 24410 95722 3658 13817 2148 488  
Property Plant Equipment Gross Cost 10 20010 20010 20010 20010 20010 20010 200 
Provisions For Liabilities Balance Sheet Subtotal 318 898317 188317 188317 188317 188317 188367 491367 491
Total Assets Less Current Liabilities1 839 8911 738 0231 676 9261 757 0221 792 1171 865 7791 902 0962 175 3872 205 725
Trade Creditors Trade Payables 14 50510 8723 6301 1076693 9483 940 
Trade Debtors Trade Receivables 9 03811 72115 84318 67221 09928 94426 74327 639
Amounts Owed By Group Undertakings 449 703449 703449 703449 703449 7031 039 703  
Bank Borrowings 107 660       
Bank Borrowings Overdrafts 91 235       
Creditors Due After One Year194 72591 235       
Creditors Due Within One Year1 023 7171 160 278       
Disposals Investment Property Fair Value Model  9 000      
Number Shares Allotted 50       
Par Value Share 1       
Revaluation Reserve1 678 4111 678 411       
Secured Debts211 150107 660       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 11 899       
Tangible Fixed Assets Cost Or Valuation10 2002 371 399       
Tangible Fixed Assets Depreciation8 8399 179       
Tangible Fixed Assets Depreciation Charged In Period 340       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements