Dimon Estate Agents Limited HAMPSHIRE


Founded in 2004, Dimon Estate Agents, classified under reg no. 05119601 is an active company. Currently registered at 6 Stokesway, Stoke Road PO12 1PE, Hampshire the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Heidi D. and Andrew D.. In addition one secretary - Heidi D. - is with the firm. As of 29 April 2024, there were 2 ex directors - Philip D., Stephen D. and others listed below. There were no ex secretaries.

Dimon Estate Agents Limited Address / Contact

Office Address 6 Stokesway, Stoke Road
Office Address2 Gosport
Town Hampshire
Post code PO12 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05119601
Date of Incorporation Wed, 5th May 2004
Industry Real estate agencies
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Heidi D.

Position: Director

Appointed: 20 April 2016

Heidi D.

Position: Secretary

Appointed: 05 May 2004

Andrew D.

Position: Director

Appointed: 05 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2004

Resigned: 05 May 2004

Philip D.

Position: Director

Appointed: 05 May 2004

Resigned: 19 July 2022

Stephen D.

Position: Director

Appointed: 05 May 2004

Resigned: 15 August 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 2004

Resigned: 05 May 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Andrew D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth567 616707 348        
Balance Sheet
Cash Bank On Hand  868 134929 432781 349748 030796 207677 510709 413726 372
Current Assets784 474766 050883 454939 903792 604760 213812 798698 878725 017742 498
Debtors11 33812 68115 32010 47111 25512 18316 59121 36815 60416 126
Net Assets Liabilities  827 194895 518750 304736 645783 988632 649683 484702 017
Other Debtors  1 3201 3212 0553 0632 5812 0782 0443 667
Property Plant Equipment  9 6858 4786 60626 71120 68918 1457 0488 918
Cash Bank In Hand773 136753 369        
Net Assets Liabilities Including Pension Asset Liability567 616707 348        
Tangible Fixed Assets11 7558 761        
Reserves/Capital
Called Up Share Capital800800        
Profit Loss Account Reserve566 816706 548        
Shareholder Funds567 616707 348        
Other
Accumulated Amortisation Impairment Intangible Assets   90 00090 00090 00090 00090 000  
Accumulated Depreciation Impairment Property Plant Equipment  34 12036 94638 51636 09928 19433 51921 41724 600
Additions Other Than Through Business Combinations Property Plant Equipment   1 61939530 0051 7593 9051 8015 549
Amortisation Rate Used For Intangible Assets   1010101010  
Average Number Employees During Period  88988655
Comprehensive Income Expense  143 641132 164      
Corporation Tax Payable  35 50132 06127 96829 44427 37258 96926 98126 434
Creditors  65 01752 03848 29650 09349 49984 37447 68547 874
Current Tax For Period      27 37358 96926 86126 433
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -186 896629
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    63111 32114 80286914 452-60
Disposals Property Plant Equipment    69712 31715 6861 12425 000496
Dividends Paid  23 89563 840      
Income Expense Recognised Directly In Equity  -23 795-63 840      
Increase Decrease In Current Tax From Adjustment For Prior Periods      -6510-114 
Increase From Depreciation Charge For Year Property Plant Equipment   2 8262 2018 9046 8976 1942 3503 123
Intangible Assets Gross Cost   90 00090 00090 00090 00090 000  
Issue Equity Instruments  100       
Net Current Assets Liabilities556 712699 109818 437887 865744 308710 120763 299614 504677 332694 624
Other Creditors  15 6344 1164 1855 5246 8218 2147 7539 187
Other Taxation Social Security Payable  12 58915 86114 34112 60215 30616 80412 95112 253
Profit Loss  143 641132 164      
Property Plant Equipment Gross Cost  43 80545 42445 12262 81048 88351 66428 46533 518
Taxation Including Deferred Taxation Balance Sheet Subtotal  928825610186  8961 525
Tax Tax Credit On Profit Or Loss On Ordinary Activities      27 12258 97927 64327 062
Total Assets Less Current Liabilities568 467707 870828 122896 343750 914736 831783 988632 649684 380703 542
Total Current Tax Expense Credit      27 30858 97926 74726 433
Trade Creditors Trade Payables  1 293 1 8022 523 387  
Trade Debtors Trade Receivables  14 0009 1509 2009 12014 01019 29013 56012 459
Advances Credits Directors 6721 2601 9492 3973 7125 0336 0865 5836 869
Advances Credits Made In Period Directors  5886894481 3151 3211 053503 
Creditors Due Within One Year227 76266 941        
Fixed Assets11 7558 761        
Provisions For Liabilities Charges851522        
Tangible Fixed Assets Additions 1 004        
Tangible Fixed Assets Cost Or Valuation53 57542 966        
Tangible Fixed Assets Depreciation41 82034 205        
Tangible Fixed Assets Depreciation Charged In Period 2 920        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 535        
Tangible Fixed Assets Disposals 11 613        
Amount Specific Advance Or Credit Directors99 510672        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements