You are here: bizstats.co.uk > a-z index > D list > DF list

Dft Property Management Limited NORTHAMPTON


Founded in 2011, Dft Property Management, classified under reg no. 07729658 is an active company. Currently registered at Office G14 Moulton Park Business Centre NN3 6AQ, Northampton the company has been in the business for 13 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Andre M., appointed on 18 July 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 7 August 2017.

Dft Property Management Limited Address / Contact

Office Address Office G14 Moulton Park Business Centre
Office Address2 Redhouse Road
Town Northampton
Post code NN3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07729658
Date of Incorporation Thu, 4th Aug 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Andre M.

Position: Director

Appointed: 18 July 2017

Krishna R.

Position: Director

Appointed: 03 January 2017

Resigned: 25 July 2017

Timothy K.

Position: Director

Appointed: 04 August 2011

Resigned: 07 August 2017

Christopher L.

Position: Secretary

Appointed: 04 August 2011

Resigned: 07 August 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Varda D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian D. This PSC has significiant influence or control over the company,.

Varda D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian D.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 57931 45418 595765
Current Assets142 375234 367525 9661 038 233
Debtors129 79688 396170 592290 247
Net Assets Liabilities37 17146 85955 05758 753
Other Debtors27 08437 56630 346 
Property Plant Equipment13 9748 9423 342325
Total Inventories 114 517336 779747 221
Other
Version Production Software 2 021 2 024
Accrued Liabilities2 8302 16013 410 
Accumulated Depreciation Impairment Property Plant Equipment13 91819 80125 85729 409
Additions Other Than Through Business Combinations Property Plant Equipment 1 410456535
Amounts Owed By Group Undertakings Participating Interests2 1792 1792 179 
Average Number Employees During Period2222
Bank Borrowings 50 00033 547 
Bank Borrowings Overdrafts  11 172 
Creditors138 832173 159475 069990 446
Equity Securities Held35 00035 00035 000 
Finance Lease Liabilities Present Value Total4 8835 357458 
Fixed Assets48 97443 94238 34235 325
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 9295 815458 
Increase From Depreciation Charge For Year Property Plant Equipment 6 4426 0563 552
Investments35 00035 00035 00035 000
Net Current Assets Liabilities3 54361 20850 89747 787
Other Creditors100 421127 926436 044 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 559  
Other Disposals Property Plant Equipment 559  
Prepayments Accrued Income6 8522 6864 043 
Property Plant Equipment Gross Cost27 89228 74329 19929 734
Recoverable Value-added Tax  3 863 
Taxation Including Deferred Taxation Balance Sheet Subtotal9 3007 833635 
Taxation Social Security Payable9 2137 1193 802 
Total Assets Less Current Liabilities52 517105 15089 23983 112
Trade Creditors Trade Payables21 48530 59710 183 
Trade Debtors Trade Receivables93 68145 965130 161 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wed, 27th Sep 2023 director's details were changed
filed on: 27th, September 2023
Free Download (2 pages)

Company search