Ditchfield Properties Limited LEYLAND


Founded in 2007, Ditchfield Properties, classified under reg no. 06158972 is an active company. Currently registered at Leyland Lane PR25 1UT, Leyland the company has been in the business for 17 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has one director. Gareth D., appointed on 25 April 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward M. who worked with the the firm until 25 April 2023.

Ditchfield Properties Limited Address / Contact

Office Address Leyland Lane
Town Leyland
Post code PR25 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158972
Date of Incorporation Wed, 14th Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gareth D.

Position: Director

Appointed: 25 April 2023

Gordon M.

Position: Director

Appointed: 08 March 2013

Resigned: 31 January 2014

Edward M.

Position: Secretary

Appointed: 14 March 2007

Resigned: 25 April 2023

Edward M.

Position: Director

Appointed: 14 March 2007

Resigned: 25 April 2023

Anthony M.

Position: Director

Appointed: 14 March 2007

Resigned: 25 April 2023

Edward M.

Position: Director

Appointed: 14 March 2007

Resigned: 25 April 2023

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Loki Acquisitions Limited from Leyland, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edward M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Loki Acquisitions Limited

Leyprint Building Leyland Lane, Leyland, PR25 1UT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14631857
Notified on 25 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward M.

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

Anthony M.

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

Edward M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6312 0441 2691 6047 1249 3037163 3462 897
Current Assets14 96512 1768 6512 10256 3889 3067193 3499 217
Debtors14 33410 1327 38249849 2643336 320
Net Assets Liabilities390 140540 305557 281584 102289 385255 417222 115197 5152 156 220
Other Debtors1 3263333    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 310-906-906-906-796
Amounts Owed By Related Parties    49 261    
Amounts Owed To Related Parties 21 65770 63886 214     
Average Number Employees During Period       33
Creditors373 986327 927287 32092 739704 518610 058635 176597 772558 425
Financial Liabilities 92 73992 73992 73992 739    
Income From Related Parties 2 0466 408      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        2 500 000
Increase In Loans Owed To Related Parties Due To Loans Advanced 26 76948 981      
Investment Property865 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0003 500 000
Investment Property Fair Value Model865 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0003 500 000
Loans Owed To Related Parties-5 11221 65770 638      
Net Current Assets Liabilities-100 874-106 094-129 725-297 48520 887-47 277-116 129-178 133-283 885
Other Creditors90 00092 73911 5352 3101 311    
Profit Loss 150 16516 976      
Provisions For Liabilities Balance Sheet Subtotal 25 67425 67425 67425 67425 67425 67425 674500 674
Taxation Social Security Payable 8 8844 2446 3583 381    
Total Assets Less Current Liabilities764 126893 906870 275702 5151 020 887952 723883 871821 8673 216 115
Total Borrowings 235 188194 581204 705611 779    
Trade Debtors Trade Receivables7 89610 1327 379495     
Amount Specific Advance Or Credit Directors30 00030 913       
Amount Specific Advance Or Credit Made In Period Directors 913       
Bank Borrowings334 527287 148       
Bank Borrowings Overdrafts283 986235 188       
Other Taxation Social Security Payable 8 884       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 25th April 2023
filed on: 9th, May 2023
Free Download (2 pages)

Company search

Advertisements