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.
Office Address | 40 East Towers |
Town | Pinner |
Post code | HA5 1TL |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 4 505 | 6 138 | 1 305 | 8 601 | 7 575 | 12 273 | 13 496 |
Current Assets | 4 505 | 8 008 | 6 915 | 10 471 | 9 445 | 14 143 | 15 366 |
Debtors | 1 870 | 5 610 | 1 870 | 1 870 | 1 870 | 1 870 | |
Other Debtors | 1 870 | 5 610 | 1 870 | 1 870 | 1 870 | 1 870 | |
Other | |||||||
Accrued Liabilities Deferred Income | 360 | 720 | |||||
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 371 026 | ||||||
Corporation Tax Payable | 365 | 617 | |||||
Creditors | 373 971 | 374 843 | 374 587 | 372 678 | 372 659 | 374 905 | 374 481 |
Investment Property | 371 026 | 371 026 | 371 026 | 371 026 | 371 026 | 371 026 | 371 026 |
Investment Property Fair Value Model | 371 026 | 371 026 | 371 026 | 371 026 | 371 026 | 371 026 | |
Net Current Assets Liabilities | -369 466 | -366 835 | -367 672 | -362 207 | -363 214 | -360 762 | -359 115 |
Number Shares Issued Fully Paid | 100 | 100 | |||||
Other Creditors | 374 226 | 374 166 | 370 974 | 371 192 | 372 863 | 373 376 | |
Other Remaining Borrowings | 227 465 | 227 465 | |||||
Other Taxation Social Security Payable | 617 | 421 | 1 703 | 1 467 | 2 042 | 1 105 | |
Par Value Share | 1 | 1 | |||||
Profit Loss | 1 460 | 2 631 | |||||
Total Assets Less Current Liabilities | 1 560 | 4 191 | 3 354 | 8 819 | 7 812 | 10 264 | 11 911 |
Trade Creditors Trade Payables | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control March 1, 2023 filed on: 12th, July 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy