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

Dng Bedford Properties Ltd PETERBOROUGH


Founded in 2014, Dng Bedford Properties, classified under reg no. 08994026 is an active company. Currently registered at Touthill Place PE1 1FU, Peterborough the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Guillaume D., appointed on 14 April 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 5 ex directors - Anthony C., Shaun S. and others listed below. There were no ex secretaries.

Dng Bedford Properties Ltd Address / Contact

Office Address Touthill Place
Office Address2 Touthill Close
Town Peterborough
Post code PE1 1FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994026
Date of Incorporation Mon, 14th Apr 2014
Industry Development of building projects
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Guillaume D.

Position: Director

Appointed: 14 April 2014

Anthony C.

Position: Director

Appointed: 29 September 2016

Resigned: 01 December 2020

Shaun S.

Position: Director

Appointed: 29 September 2016

Resigned: 01 December 2020

Matthew W.

Position: Director

Appointed: 29 September 2016

Resigned: 01 December 2020

Damien J.

Position: Director

Appointed: 14 April 2014

Resigned: 16 June 2015

Nicholas S.

Position: Director

Appointed: 14 April 2014

Resigned: 01 December 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Dng Holdings Bedford Ltd from London, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Homes Of England Ltd that entered Blackpool, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Oxford Property Investments Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dng Holdings Bedford Ltd

67-68 Jermyn Street, London, SW1Y 6NY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Psc Register
Registration number 10633581
Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Homes Of England Ltd

155 Newton Drive Blackpool, Blackpool, FY3 8LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England
Registration number 08517157
Notified on 5 October 2016
Ceased on 4 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oxford Property Investments Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 09530681
Notified on 5 October 2016
Ceased on 4 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nick Sellman (Holdings) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England
Registration number 08667434
Notified on 5 October 2016
Ceased on 4 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-06-302017-06-302018-02-282019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-131 728        
Balance Sheet
Cash Bank On Hand 3 24621 081231 92014 29912 3777 9501 498142
Current Assets573 246384 009343 035147 761166 65913 8107 358142
Debtors13 215 362 928111 115133 462154 2825 8605 860 
Net Assets Liabilities -473 589-923 952-1 157 345-6 434-410 7971 489 3951 517 5601 505 872
Other Debtors  362 52855 313127 837149 982   
Property Plant Equipment     9 989 5059 989 5059 989 505 
Cash Bank In Hand573 246       
Net Assets Liabilities Including Pension Asset Liability-131 728-359 589       
Tangible Fixed Assets2 833 0203 036 594       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-731 828-959 689       
Shareholder Funds-131 728        
Other
Accrued Liabilities Deferred Income       3 498 
Amounts Owed By Group Undertakings Participating Interests     4 3005 8605 860 
Amounts Owed To Group Undertakings Participating Interests       1 618 7201 737 221
Amounts Owed To Other Related Parties Other Than Directors     1 802 4981 546 4611 624 038 
Bank Borrowings Overdrafts 2 403 4643 703 8014 816 5767 345 8997 681 9116 290 5856 163 7546 071 894
Creditors 2 403 4643 703 8014 816 5767 345 8997 681 9111 557 1361 631 2361 745 682
Dividends Paid On Shares        6 000
Fixed Assets2 255 000      9 989 5059 989 505
Investment Property 3 036 5943 567 7135 390 7499 920 0009 989 505 9 989 5059 989 505
Investment Property Fair Value Model 3 036 5943 567 7135 390 7499 920 0009 989 505  9 989 505
Net Current Assets Liabilities-1 136 728-992 719-673 864-1 617 518-1 914 336-2 052 192-1 543 326-1 623 881-1 745 540
Other Creditors 991 2621 042 1901 415 8621 757 6332 051 1713 6003 5003 757
Other Remaining Borrowings       18 111 
Other Taxation Social Security Payable 4 703   378   
Property Plant Equipment Gross Cost      9 989 5059 989 505 
Provisions For Liabilities Balance Sheet Subtotal 114 000114 000114 000666 199666 199666 199666 199 
Taxation Including Deferred Taxation Balance Sheet Subtotal       -666 199-666 199
Total Assets Less Current Liabilities1 695 7922 043 8752 893 8493 773 2318 005 6647 937 3138 446 1798 365 6278 243 965
Trade Creditors Trade Payables  15 583544 691304 464167 3027 0753 7014 704
Additional Provisions Increase From New Provisions Recognised    637 619    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  531 1191 823 0361 173 36369 505   
Amounts Owed By Group Undertakings  40055 8024 1804 300   
Amounts Owed To Group Undertakings  100      
Bank Borrowings 2 403 4643 703 8014 816 5767 345 8997 681 911   
Provisions 114 000114 000114 000666 199666 199   
Trade Debtors Trade Receivables    1 445    
Bank Borrowings Overdrafts Secured1 294 1652 403 464       
Capital Employed401 627-359 589       
Creditors Due After One Year1 250 0002 403 464       
Creditors Due Within One Year1 136 785995 965       
Number Shares Allotted100100       
Par Value Share11       
Revaluation Reserve600 000600 000       
Secured Debts1 250 000        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 655 000203 574       
Tangible Fixed Assets Cost Or Valuation2 833 0203 036 594       
Tangible Fixed Assets Increase Decrease From Revaluations600 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 22nd, February 2024
Free Download (6 pages)

Company search