Deryn Properties (investment) LLP CARDIFF


Founded in 2009, Deryn Properties (investment) LLP, classified under reg no. OC348146 is an active company. Currently registered at 1 Deryn Court Pentwyn Business Centre Wharfedale Road CF23 7HB, Cardiff the company has been in the business for fifteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Deryn Properties (investment) LLP Address / Contact

Office Address 1 Deryn Court Pentwyn Business Centre Wharfedale Road
Office Address2 Pentwyn
Town Cardiff
Post code CF23 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC348146
Date of Incorporation Tue, 25th Aug 2009
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Jonathan L.

Position: LLP Designated Member

Appointed: 01 February 2012

Cullum M.

Position: LLP Designated Member

Appointed: 25 August 2009

David S.

Position: LLP Designated Member

Appointed: 25 August 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Cullum M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. The second entity in the persons with significant control register is Jonathan L. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is David S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Cullum M.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
right to manage 25% to 50% of surplus assets

Jonathan L.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
right to manage 25% to 50% of surplus assets

David S.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: significiant influence or control
25-50% voting rights
right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand153 25694 558291 087236 471259 505289 953280 544
Current Assets255 213311 188477 890381 768402 127428 284349 346
Debtors101 957216 630186 803145 297142 622138 33168 802
Other Debtors66 011185 959168 551122 025120 675124 42540 379
Other
Accrued Liabilities56 95358 70042 35284 91585 26355 7883 275
Accrued Liabilities Deferred Income45 68630 00027 40022 52515 30015 30030 000
Additions Other Than Through Business Combinations Investment Property Fair Value Model -1 7436 17829 553 9 307130 475
Bank Borrowings2 725 0002 615 9102 427 7012 355 174   
Creditors2 975 0002 865 9102 677 7012 605 1742 495 0972 362 900767 486
Investment Property3 175 4923 173 7493 179 9273 209 4803 209 4803 218 7871 781 750
Investment Property Fair Value Model3 175 4923 173 7493 179 9273 209 4803 209 4803 218 7871 781 750
Net Current Assets Liabilities25 98678 681298 292117 270173 705217 476201 491
Other Remaining Borrowings250 000250 000250 0002 355 1742 245 0972 112 900767 486
Total Assets Less Current Liabilities3 201 4783 252 4303 478 2193 326 7503 383 1853 436 2631 983 241
Trade Creditors Trade Payables5 99940 20411 46344 04212 32411 46612 282
Trade Debtors Trade Receivables35 94630 67118 25223 27221 94713 90628 423
Value-added Tax Payable10 5895 6036 38325 01616 03518 35411 586
Average Number Employees During Period   3333
Disposals Investment Property Fair Value Model      1 567 512
Other Creditors   250 000250 000250 00053 512

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
On Thu, 2nd Dec 2021 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements