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

Dpc Properties (sales) Limited OAKHAM


Dpc Properties (sales) started in year 2015 as Private Limited Company with registration number 09589498. The Dpc Properties (sales) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oakham at Aveland House 8 Main Street. Postal code: LE15 8PS.

The company has 2 directors, namely Charlotte C., David C.. Of them, Charlotte C., David C. have been with the company the longest, being appointed on 13 May 2015. As of 28 April 2024, there was 1 ex director - Adrian M.. There were no ex secretaries.

Dpc Properties (sales) Limited Address / Contact

Office Address Aveland House 8 Main Street
Office Address2 Empingham
Town Oakham
Post code LE15 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09589498
Date of Incorporation Wed, 13th May 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Charlotte C.

Position: Director

Appointed: 13 May 2015

David C.

Position: Director

Appointed: 13 May 2015

Adrian M.

Position: Director

Appointed: 13 May 2015

Resigned: 26 May 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Charlotte C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte C.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 1 March 2018
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 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand4 0644 88126 4948 995 
Current Assets9 13929 68737 73813 79565 764
Debtors5 07524 80611 2446 843 
Net Assets Liabilities1 12210 82127 287-24 136-2 500
Other Debtors5 07520 26211 2444 050 
Property Plant Equipment   27 218 
Cash Bank In Hand4 064    
Net Assets Liabilities Including Pension Asset Liability1 122    
Reserves/Capital
Called Up Share Capital102    
Profit Loss Account Reserve1 020    
Other
Accrued Liabilities Deferred Income  513171 
Accumulated Depreciation Impairment Property Plant Equipment   7 121 
Average Number Employees During Period11233
Balances Amounts Owed By Related Parties   -38 736 
Corporation Tax Payable1 0202 4643 862  
Creditors8 01718 86610 45142 89470 251
Finance Lease Liabilities Present Value Total   4 081 
Fixed Assets   27 2189 338
Increase Decrease In Depreciation Impairment Property Plant Equipment   6 048 
Increase From Depreciation Charge For Year Property Plant Equipment   7 121 
Loans From Directors   38 736 
Net Current Assets Liabilities1 12210 82127 287-27 228-2 134
Other Creditors6 875 3 47777 
Other Taxation Social Security Payable 303 112  
Prepayments Accrued Income   2 043 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0432 353
Property Plant Equipment Gross Cost   34 339 
Total Additions Including From Business Combinations Property Plant Equipment   34 339 
Total Assets Less Current Liabilities  27 2871627 204
Trade Creditors Trade Payables12216 372   
Trade Debtors Trade Receivables 4 544 750 
Capital Employed1 122    
Creditors Due Within One Year8 017    
Par Value Share1    
Share Capital Allotted Called Up Paid102    
Value Shares Allotted Increase Decrease During Period102    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements