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

Diku Properties Limited HITCHIN


Diku Properties started in year 2005 as Private Limited Company with registration number 05480328. The Diku Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hitchin at 34 Kings Down. Postal code: SG4 9QP.

At the moment there are 4 directors in the the company, namely Dhiran G., Nayana G. and Dharmesh P. and others. In addition one secretary - Dharmesh P. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Diku Properties Limited Address / Contact

Office Address 34 Kings Down
Town Hitchin
Post code SG4 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05480328
Date of Incorporation Tue, 14th Jun 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Dharmesh P.

Position: Secretary

Appointed: 14 June 2005

Dhiran G.

Position: Director

Appointed: 14 June 2005

Nayana G.

Position: Director

Appointed: 14 June 2005

Dharmesh P.

Position: Director

Appointed: 14 June 2005

Jyoti P.

Position: Director

Appointed: 14 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2005

Resigned: 14 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Dhiran G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Nayana G. This PSC has significiant influence or control over the company,. The third one is Dharmesh P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Dhiran G.

Notified on 6 April 2017
Nature of control: significiant influence or control

Nayana G.

Notified on 6 April 2017
Nature of control: significiant influence or control

Dharmesh P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Jyoti P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-51 158-52 788-45 311       
Balance Sheet
Cash Bank On Hand    6439393  
Current Assets57112     934848
Debtors 2 4 000      
Net Assets Liabilities  -45 311-43 941-45 497-33 412-21 024-8 628-9 192-9 879
Other Debtors   4 000      
Property Plant Equipment  753530378272199148  
Cash Bank In Hand57110        
Net Assets Liabilities Including Pension Asset Liability-51 158-52 788-45 311       
Tangible Fixed Assets1 5501 073753       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-51 162-52 792-45 315       
Shareholder Funds-51 158-52 788-45 311       
Other
Version Production Software        2 0222 023
Accrued Liabilities Not Expressed Within Creditors Subtotal       498500660
Accumulated Depreciation Impairment Property Plant Equipment  4 8975 1195 2715 3775 4505 501  
Average Number Employees During Period  44444444
Bank Borrowings Overdrafts  1572 585      
Corporation Tax Payable       23  
Creditors  45 91448 36545 80533 72721 3168 3718 8509 350
Fixed Assets1 5501 073753    14811083
Increase From Depreciation Charge For Year Property Plant Equipment   222 1067451  
Net Current Assets Liabilities-52 708-53 861-45 914-44 365-45 799-33 684-21 223-8 278-8 802-9 302
Number Shares Issued Fully Paid   4      
Other Creditors  45 75745 78045 80533 72721 3168 828  
Par Value Share 111      
Property Plant Equipment Gross Cost  5 649 5 6495 6495 649   
Provisions For Liabilities Balance Sheet Subtotal  15010676  18  
Total Assets Less Current Liabilities-51 158-52 788-45 161-43 835-45 421-33 412-21 024-8 610-8 692-9 219
Creditors Due Within One Year52 76553 97345 914       
Number Shares Allotted 44       
Provisions For Liabilities Charges  150       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation5 6495 6495 649       
Tangible Fixed Assets Depreciation4 0994 5764 896       
Tangible Fixed Assets Depreciation Charged In Period 477320       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-12-08: 104.00 GBP
filed on: 23rd, January 2024
Free Download (8 pages)

Company search