You are here: bizstats.co.uk > a-z index > D list > DK list

Dkn Estates Ltd PINNER


Founded in 2016, Dkn Estates, classified under reg no. 10050637 is an active company. Currently registered at 40 East Towers HA5 1TL, Pinner the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sandeep N. and Vigya N.. In addition one secretary - Sandeep N. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Dkn Estates Ltd Address / Contact

Office Address 40 East Towers
Town Pinner
Post code HA5 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10050637
Date of Incorporation Tue, 8th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Sandeep N.

Position: Director

Appointed: 08 March 2016

Sandeep N.

Position: Secretary

Appointed: 08 March 2016

Vigya N.

Position: Director

Appointed: 08 March 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Sandeep N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vigya N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vigya N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sandeep N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vigya N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vigya N.

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

Sandeep N.

Notified on 6 April 2016
Ceased 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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 5056 1381 3058 6017 57512 27313 496
Current Assets4 5058 0086 91510 4719 44514 14315 366
Debtors 1 8705 6101 8701 8701 8701 870
Other Debtors 1 8705 6101 8701 8701 8701 870
Other
Accrued Liabilities Deferred Income360720     
Additions Other Than Through Business Combinations Investment Property Fair Value Model371 026      
Corporation Tax Payable365617     
Creditors373 971374 843374 587372 678372 659374 905374 481
Investment Property371 026371 026371 026371 026371 026371 026371 026
Investment Property Fair Value Model371 026371 026371 026371 026371 026371 026 
Net Current Assets Liabilities-369 466-366 835-367 672-362 207-363 214-360 762-359 115
Number Shares Issued Fully Paid100100     
Other Creditors 374 226374 166370 974371 192372 863373 376
Other Remaining Borrowings227 465227 465     
Other Taxation Social Security Payable 6174211 7031 4672 0421 105
Par Value Share11     
Profit Loss1 4602 631     
Total Assets Less Current Liabilities1 5604 1913 3548 8197 81210 26411 911
Trade Creditors Trade Payables   1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control March 1, 2023
filed on: 12th, July 2023
Free Download (2 pages)

Company search