Digs Property Limited PENRYN


Digs Property started in year 2014 as Private Limited Company with registration number 09352967. The Digs Property company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Penryn at St Marys House. Postal code: TR10 8AG.

The firm has 2 directors, namely Sophie L., Rhiannon L.. Of them, Sophie L., Rhiannon L. have been with the company the longest, being appointed on 31 August 2023. As of 29 April 2024, there were 2 ex directors - Alison B., Charles B. and others listed below. There were no ex secretaries.

Digs Property Limited Address / Contact

Office Address St Marys House
Office Address2 Commercial Road
Town Penryn
Post code TR10 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09352967
Date of Incorporation Fri, 12th Dec 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Sophie L.

Position: Director

Appointed: 31 August 2023

Rhiannon L.

Position: Director

Appointed: 31 August 2023

Alison B.

Position: Director

Appointed: 12 December 2014

Resigned: 31 August 2023

Charles B.

Position: Director

Appointed: 12 December 2014

Resigned: 31 August 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Cornwall Property Solutions Ltd from Penryn, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alison B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charles B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cornwall Property Solutions Ltd

St Marys House Commercial Road, Penryn, TR10 8AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison B.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles B.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand274 483422 008334 704414 655280 939333 604430 790516 151
Current Assets456 860653 249640 229700 570561 579612 228711 270808 738
Debtors182 377231 241305 525285 915280 640278 624280 480292 587
Net Assets Liabilities30 73910 90635 90584 41989 683124 086181 586230 738
Other Debtors177 123228 490300 949282 101272 326267 682274 810289 676
Property Plant Equipment8 1837 1366 1255 0315 4624 1483 2154 210
Cash Bank In Hand274 483       
Intangible Fixed Assets1       
Net Assets Liabilities Including Pension Asset Liability34 461       
Tangible Fixed Assets6 833       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve34 457       
Other
Accrued Liabilities    2 6282 5381 8632 263
Accumulated Amortisation Impairment Intangible Assets 1111111
Accumulated Depreciation Impairment Property Plant Equipment2 7295 1076 3618 0399 85810 9149 4649 430
Additions Other Than Through Business Combinations Property Plant Equipment 1 3312 0435842 2502205592 888
Amounts Owed To Related Parties   852224   
Average Number Employees During Period  667879
Corporation Tax Payable21 35220 27124 349     
Creditors434 305649 479610 449620 226476 320491 502532 288581 410
Depreciation Expense Property Plant Equipment  2 0421 677  1 0721 403
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -326-2 522-1 438
Disposals Property Plant Equipment     -478-2 942-1 927
Fixed Assets6 8347 136      
Increase From Amortisation Charge For Year Intangible Assets 1      
Increase From Depreciation Charge For Year Property Plant Equipment 2 3782 0421 6781 8191 3821 0721 404
Intangible Assets1       
Intangible Assets Gross Cost11111111
Net Current Assets Liabilities27 6273 77029 78080 34485 259120 726178 982227 328
Other Creditors395 490605 105603 235595 378438 063443 145445 398514 781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  788     
Other Disposals Property Plant Equipment  1 800     
Other Taxation Social Security Payable16 00317 4583 303     
Prepayments    2 6341 7722 4391 943
Property Plant Equipment Gross Cost10 91212 24312 48613 07015 32015 06212 67913 640
Provisions For Liabilities Balance Sheet Subtotal   9561 038788611800
Taxation Social Security Payable  3 29820 82813 91543 16655 01154 815
Total Assets Less Current Liabilities  35 90585 37590 721124 874182 197231 538
Trade Creditors Trade Payables1 4606 6453 9163 1686 4202 65330 0169 551
Trade Debtors Trade Receivables5 2542 7514 5763 8145 6809 1703 231968
Capital Employed34 461       
Creditors Due Within One Year429 233       
Intangible Fixed Assets Additions1       
Intangible Fixed Assets Cost Or Valuation1       
Number Shares Allotted4       
Number Shares Allotted Increase Decrease During Period4       
Par Value Share1       
Share Capital Allotted Called Up Paid4       
Tangible Fixed Assets Additions9 112       
Tangible Fixed Assets Cost Or Valuation9 112       
Tangible Fixed Assets Depreciation2 279       
Tangible Fixed Assets Depreciation Charged In Period2 279       
Value Shares Allotted Increase Decrease During Period4       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 4th, December 2023
Free Download (5 pages)

Company search