Didsbury Village Properties Limited MACCLESFIELD


Founded in 1999, Didsbury Village Properties, classified under reg no. 03753271 is an active company. Currently registered at 2 Sedgefield Close SK10 2WF, Macclesfield the company has been in the business for twenty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Samantha C., Janine T. and John C.. Of them, John C. has been with the company the longest, being appointed on 15 April 1999 and Samantha C. and Janine T. have been with the company for the least time - from 1 May 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeanne C. who worked with the the firm until 31 March 2013.

Didsbury Village Properties Limited Address / Contact

Office Address 2 Sedgefield Close
Town Macclesfield
Post code SK10 2WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753271
Date of Incorporation Thu, 15th Apr 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Samantha C.

Position: Director

Appointed: 01 May 2010

Janine T.

Position: Director

Appointed: 01 May 2010

John C.

Position: Director

Appointed: 15 April 1999

Craig C.

Position: Director

Appointed: 26 April 1999

Resigned: 05 December 2001

Christopher O.

Position: Director

Appointed: 20 April 1999

Resigned: 09 May 2005

Jeanne C.

Position: Secretary

Appointed: 15 April 1999

Resigned: 31 March 2013

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 April 1999

Resigned: 15 April 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 1106 7644 04952 96911 12211 830264 477312 956
Current Assets      264 476312 956
Debtors      -1 
Net Assets Liabilities367 942397 247828 201825 666824 319822 547819 052720 591
Other
Average Number Employees During Period 1111111
Creditors308 090282 377137 4754 251432 038434 518487 264504 828
Disposals Investment Property Fair Value Model   459 900  300 000145 000
Investment Property1 275 0001 275 0001 729 9001 270 0001 270 0001 270 0001 085 000940 000
Investment Property Fair Value Model1 275 0001 275 0001 729 9001 270 0001 270 0001 270 0001 085 000940 000
Net Current Assets Liabilities-589 051-586 770-721 217-415 318-420 916-422 688-222 787-191 872
Other Creditors576 100561 500574 706425 186428 345430 912485 721484 606
Other Taxation Social Security Payable7 1706 9625 80420 9983 6933 6061 54320 222
Provisions For Liabilities Balance Sheet Subtotal9 9178 60643 00724 76524 76524 76543 16127 537
Total Assets Less Current Liabilities685 949688 2301 008 683854 682849 084847 312862 213748 128
Additional Provisions Increase From New Provisions Recognised  34 401   18 396 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -18 242    
Bank Borrowings Overdrafts308 090282 377137 4754 251    
Dividends Paid  14 28614 28617 14517 145113 000 
Profit Loss 29 305445 24011 75115 79815 373109 505 
Provisions 8 60643 00724 76524 76524 76543 161 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements