Directland Limited LONDON


Directland started in year 1983 as Private Limited Company with registration number 01770513. The Directland company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

The firm has 2 directors, namely James A., Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 11 November 1996 and James A. has been with the company for the least time - from 1 June 2015. Currently there is 1 former director listed by the firm - Irene K., who left the firm on 21 September 1999. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Directland Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770513
Date of Incorporation Wed, 16th Nov 1983
Industry Management of real estate on a fee or contract basis
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

James A.

Position: Director

Appointed: 01 June 2015

Paul K.

Position: Director

Appointed: 11 November 1996

Julie K.

Position: Secretary

Appointed: 11 October 1999

Resigned: 19 December 2023

Paul K.

Position: Secretary

Appointed: 28 December 1991

Resigned: 11 October 1999

Irene K.

Position: Director

Appointed: 28 December 1991

Resigned: 21 September 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Rosemax Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Mikproud Assets Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Rosemax Holdings Limited

Gadd House 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 14983758
Notified on 19 December 2023
Nature of control: 75,01-100% shares

Mikproud Assets Limited

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3931938
Notified on 6 April 2016
Ceased on 19 December 2023
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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand185 463191 946
Debtors44 153218 159
Net Assets Liabilities129 020166 869
Property Plant Equipment25 78519 255
Other
Accrued Liabilities Deferred Income12 70079 248
Accumulated Depreciation Impairment Property Plant Equipment165 701167 509
Amounts Owed To Subsidiaries3305 130
Average Number Employees During Period1111
Creditors120 581257 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 490
Disposals Property Plant Equipment -7 490
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 40794 929
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss1 5001 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 298
Net Deferred Tax Liability Asset5 8004 800
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Other Creditors2 4426 474
Other Provisions Balance Sheet Subtotal5 8004 800
Other Taxation Payable104 076164 145
Par Value Share 1
Prepayments Accrued Income22 01012 699
Property Plant Equipment Gross Cost191 486186 764
Total Additions Including From Business Combinations Property Plant Equipment 2 768
Trade Creditors Trade Payables1 0332 694
Trade Debtors Trade Receivables22 143205 460
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search