Dna Developments (york) Limited YORK


Founded in 2016, Dna Developments (york), classified under reg no. 10492102 is an active company. Currently registered at 4 Carr Lane YO26 5HU, York the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Neil S., Andrew S. and Dale R.. Of them, Andrew S., Dale R. have been with the company the longest, being appointed on 22 November 2016 and Neil S. has been with the company for the least time - from 2 December 2016. As of 26 April 2024, there were 4 ex directors - Jenifer S., Kimberley S. and others listed below. There were no ex secretaries.

Dna Developments (york) Limited Address / Contact

Office Address 4 Carr Lane
Town York
Post code YO26 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10492102
Date of Incorporation Tue, 22nd Nov 2016
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Neil S.

Position: Director

Appointed: 02 December 2016

Andrew S.

Position: Director

Appointed: 22 November 2016

Dale R.

Position: Director

Appointed: 22 November 2016

Jenifer S.

Position: Director

Appointed: 22 November 2016

Resigned: 01 February 2020

Kimberley S.

Position: Director

Appointed: 22 November 2016

Resigned: 01 February 2020

Claire R.

Position: Director

Appointed: 22 November 2016

Resigned: 01 February 2020

Neil S.

Position: Director

Appointed: 22 November 2016

Resigned: 02 December 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we established, there is Neil S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dale R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil S.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Dale R.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Jenifer S.

Notified on 22 November 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Claire R.

Notified on 22 November 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Kimberley S.

Notified on 22 November 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets322 566425 793289 294419 299250 994631 243
Net Assets Liabilities34 57533 87926 13868 359183 811439 252
Cash Bank On Hand 111 4799 506208 23613 84120 155
Debtors 314 314279 788211 063237 153173 758
Total Inventories     437 330
Other
Creditors287 991391 91435 0001 677 363367 550367 550
Net Current Assets Liabilities34 57533 879-408 619-1 258 064-897 503-855 000
Total Assets Less Current Liabilities34 57533 87961 13876 397577 826892 500
Additions Other Than Through Business Combinations Investment Property Fair Value Model  469 757766 491260 943 
Investment Property  469 7571 334 4611 475 3291 747 500
Investment Property Fair Value Model  469 7571 334 4611 475 3291 747 500
Bank Borrowings Overdrafts    367 550367 550
Disposals Investment Property Fair Value Model    281 992329
Provisions For Liabilities Balance Sheet Subtotal   8 03826 46585 698
Total Borrowings  192 533944 900439 700 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 20th February 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements