My Gaff Limited NOTTINGHAM


Founded in 2000, My Gaff, classified under reg no. 04093851 is an active company. Currently registered at 470 Hucknall Road NG5 1FX, Nottingham the company has been in the business for 24 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 1st Sep 2023 My Gaff Limited is no longer carrying the name D.j. Berry Properties.

The firm has one director. Darran B., appointed on 20 October 2000. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Susan P. and who left the the firm on 29 October 2021. In addition, there is one former secretary - Susan P. who worked with the the firm until 29 October 2021.

My Gaff Limited Address / Contact

Office Address 470 Hucknall Road
Town Nottingham
Post code NG5 1FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093851
Date of Incorporation Fri, 20th Oct 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Darran B.

Position: Director

Appointed: 20 October 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 20 October 2000

Resigned: 20 October 2000

Kevin B.

Position: Nominee Director

Appointed: 20 October 2000

Resigned: 20 October 2000

Susan P.

Position: Director

Appointed: 20 October 2000

Resigned: 29 October 2021

Susan P.

Position: Secretary

Appointed: 20 October 2000

Resigned: 29 October 2021

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Darran B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Susan P. This PSC owns 25-50% shares and has 25-50% voting rights.

Darran B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan P.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.j. Berry Properties September 1, 2023
D.j. Berry Developments June 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth100 88299 134  
Balance Sheet
Cash Bank On Hand 5 0669952 148
Current Assets 11 6908 86348 172
Debtors7 8246 6247 86846 024
Net Assets Liabilities 99 134101 324235 856
Property Plant Equipment 606 072605 966563 260
Intangible Fixed Assets606 214   
Tangible Fixed Assets606 214606 072  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-9 065-10 813  
Shareholder Funds100 88299 134  
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6493 7553 836
Average Number Employees During Period 222
Creditors 33 88328 7894 969
Depreciation Rate Used For Property Plant Equipment  1515
Disposals Property Plant Equipment   153 425
Increase From Depreciation Charge For Year Property Plant Equipment  10681
Net Current Assets Liabilities-20 579-22 193-19 92643 203
Property Plant Equipment Gross Cost  609 721567 096
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 492
Total Assets Less Current Liabilities585 635583 879586 040606 463
Total Increase Decrease From Revaluations Property Plant Equipment   110 800
Cash Bank1 8535 066  
Creditors Due After One Year484 753484 745  
Creditors Due Within One Year30 25633 883  
Net Assets Liability Excluding Pension Asset Liability100 88299 134  
Number Shares Allotted100100  
Par Value Share 1  
Revaluation Reserve109 847109 847  
Share Capital Allotted Called Up Paid-100-100  
Tangible Fixed Assets Depreciation3 5073 649  
Tangible Fixed Assets Depreciation Charged In Period 142  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, April 2017
Free Download (5 pages)

Company search

Advertisements