Dinglis Properties Limited LONDON


Founded in 1989, Dinglis Properties, classified under reg no. 02425563 is an active company. Currently registered at 105 Seven Sisters Road N7 7QR, London the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 14th April 1998 Dinglis Properties Limited is no longer carrying the name Dinglis Property Services.

The firm has 3 directors, namely Andreas D., Anthony J. and Andreas D.. Of them, Andreas D. has been with the company the longest, being appointed on 22 September 2014 and Andreas D. has been with the company for the least time - from 9 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dinglis Properties Limited Address / Contact

Office Address 105 Seven Sisters Road
Town London
Post code N7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425563
Date of Incorporation Fri, 22nd Sep 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andreas D.

Position: Director

Appointed: 09 September 2021

Anthony J.

Position: Director

Appointed: 01 June 2020

Andreas D.

Position: Director

Appointed: 22 September 2014

Georgia M.

Position: Director

Appointed: 11 March 2021

Resigned: 28 February 2024

Soulla M.

Position: Director

Appointed: 25 July 2017

Resigned: 03 April 2024

Georgia M.

Position: Director

Appointed: 30 September 2015

Resigned: 30 January 2017

Loucas G.

Position: Director

Appointed: 22 September 2014

Resigned: 30 September 2015

Andreas D.

Position: Director

Appointed: 22 February 2013

Resigned: 22 September 2014

Cheryl J.

Position: Director

Appointed: 01 February 2012

Resigned: 22 February 2013

Cheryl J.

Position: Director

Appointed: 20 October 2008

Resigned: 01 February 2012

Iris D.

Position: Secretary

Appointed: 04 September 2006

Resigned: 01 February 2012

Cheryl J.

Position: Secretary

Appointed: 30 March 2002

Resigned: 04 September 2006

Paul D.

Position: Director

Appointed: 01 April 1998

Resigned: 25 June 2012

Andreas D.

Position: Director

Appointed: 31 August 1991

Resigned: 30 March 2002

Iris D.

Position: Secretary

Appointed: 31 August 1991

Resigned: 30 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Dinglis Holdings Limited from Makenzy, Cyprus. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Master Holdings Group Limited that put Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dinglis Holdings Limited

1 Nitse, Makenzy, Larnaca 6028, Cyprus

Legal authority Cyprus Companies Law
Legal form Private Limited Company
Country registered Cyprus
Place registered Register Of Companies Cyprus
Registration number 413950
Notified on 22 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Master Holdings Group Limited

Geneva Place Waterfront Drive, Road Town, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Notified on 14 October 2016
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dinglis Property Services April 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 217 68023 263 65226 512 72729 685 492       
Balance Sheet
Cash Bank In Hand3 025 2212 450 8912 253 0302 015       
Cash Bank On Hand   2 015505 676806 9974 470 516502 1361 183 85650 672367 049
Current Assets3 343 7263 998 8104 285 6677 877 1288 093 1335 884 47011 002 6939 151 3068 085 81610 953 37312 374 478
Debtors2 3371 525 9962 023 9947 860 6347 579 5225 077 4736 532 1778 649 1706 901 96010 902 70112 007 429
Net Assets Liabilities   29 685 49231 739 40832 823 21836 330 57638 569 06038 038 31741 312 055 
Net Assets Liabilities Including Pension Asset Liability22 217 68023 263 65226 512 72729 685 492       
Other Debtors    73 631  40 00060 000110 000110 000
Property Plant Equipment   35 227 26231 174 62529 216 91131 404 90934 885 91934 295 01231 692 946 
Tangible Fixed Assets38 783 53039 025 86038 068 77335 227 262       
Reserves/Capital
Called Up Share Capital99 90099 90099 90099 900       
Profit Loss Account Reserve6 351 9347 397 90610 646 98113 819 746       
Shareholder Funds22 217 68023 263 65226 512 72729 685 492       
Other
Accrued Liabilities   10 419       
Accrued Liabilities Deferred Income    17 40035 8479 3009 30018 60072 0348 748
Accumulated Depreciation Impairment Property Plant Equipment   85 33587 13988 68991 22193 37395 30797 166 
Amounts Owed By Group Undertakings   6 793 2345 590 0845 077 4735 499 7767 081 7765 321 2349 251 24910 372 908
Average Number Employees During Period    3599965
Bank Borrowings Overdrafts   12 009 0695 720 0631 704 7174 753 5574 803 3323 610 519  
Corporation Tax Payable   1 111 4201 055 695284 9131 053 946277 990582 9131 235 3991 350 932
Creditors   12 009 0695 720 0631 749 1854 753 5574 803 3323 610 5191 334 2641 612 673
Creditors Due After One Year19 777 40619 614 22614 977 97612 009 069       
Creditors Due Within One Year132 170146 792663 7371 409 829       
Debtors Due After One Year-2 337-1 525 996-2 023 994-7 860 634       
Disposals Property Plant Equipment    4 637 4092 660 200458 984 1 298 7253 038 171355 477
Increase From Depreciation Charge For Year Property Plant Equipment    1 8041 5502 532 1 9341 859 
Net Current Assets Liabilities3 211 5563 852 0183 421 9306 467 2996 284 8465 355 4929 679 2248 486 4737 353 8249 619 10910 761 805
Number Shares Allotted 99 90099 90099 900       
Other Creditors   100 000562 423146 320206 731330 58997 4551 987150 471
Other Taxation Social Security Payable   2 6069501 4061 26736220012539 068
Par Value Share 111       
Prepayments Accrued Income      1 020 1751 507 1441 507 1441 507 1441 507 144
Prepayments Accrued Income Current Asset316 16821 9238 64314 479       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   14 4797 935      
Property Plant Equipment Gross Cost   35 312 59731 261 76429 305 60031 496 13034 979 29234 390 31931 790 11231 772 655
Revaluation Reserve15 765 84615 765 84615 765 84615 765 846       
Secured Debts19 033 975          
Share Capital Allotted Called Up Paid99 90099 90099 90099 900       
Tangible Fixed Assets Additions 343 076212 945533 341       
Tangible Fixed Assets Cost Or Valuation38 865 13339 108 04238 152 46835 312 597       
Tangible Fixed Assets Depreciation81 60382 18283 69585 335       
Tangible Fixed Assets Depreciation Charged In Period 5791 5131 640       
Tangible Fixed Assets Disposals 100 1671 168 5193 373 212       
Total Additions Including From Business Combinations Property Plant Equipment    586 576704 0362 649 514 709 752437 964445 722
Total Assets Less Current Liabilities41 995 08642 877 87841 490 70341 694 56137 459 47134 572 40341 084 13343 372 39241 648 83641 312 05542 544 996
Trade Creditors Trade Payables   105 53684 92060 49251 23842 34229 81820 46959 204
Trade Debtors Trade Receivables    305 261 12 22620 25013 58234 30817 377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements