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

Drc Properties Limited CIRENCESTER


Founded in 1995, Drc Properties, classified under reg no. 03061333 is an active company. Currently registered at 8-10 Castle Street GL7 1QA, Cirencester the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Peter R. and Andrew R.. In addition one secretary - Anthony A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drc Properties Limited Address / Contact

Office Address 8-10 Castle Street
Office Address2 Castle Street
Town Cirencester
Post code GL7 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061333
Date of Incorporation Thu, 25th May 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Anthony A.

Position: Secretary

Appointed: 08 December 2015

Peter R.

Position: Director

Appointed: 13 December 2011

Andrew R.

Position: Director

Appointed: 11 September 2001

Cherryll W.

Position: Secretary

Appointed: 30 September 2001

Resigned: 08 December 2015

Cherryll W.

Position: Director

Appointed: 11 September 2001

Resigned: 08 December 2015

Roy W.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 September 2001

Eric T.

Position: Director

Appointed: 05 July 1995

Resigned: 12 February 1996

Roy W.

Position: Director

Appointed: 25 May 1995

Resigned: 30 September 2001

Iver B.

Position: Secretary

Appointed: 25 May 1995

Resigned: 30 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1995

Resigned: 25 May 1995

Derek R.

Position: Director

Appointed: 25 May 1995

Resigned: 25 March 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 May 1995

Resigned: 25 May 1995

Iver B.

Position: Director

Appointed: 25 May 1995

Resigned: 20 June 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Derek Raphael Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Derek Raphael Holdings Ltd

3rd Floor, 118 Baker Street 118 Baker Street, London, London, W1U 6TT, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1897504
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 795128 358308 996150 775285 799502 366
Current Assets909 143938 1301 118 906967 7901 098 8581 401 644
Debtors818 348809 772809 910817 015813 059899 278
Net Assets Liabilities4 557 3425 910 765    
Property Plant Equipment3 994 2253 666 8883 666 8883 666 8883 666 8889 258 888
Other
Creditors352 226837 586798 003538 704357 6965 835 592
Disposals Property Plant Equipment 892 662    
Fixed Assets4 004 2255 810 2215 810 2215 810 2215 810 22111 402 221
Investments Fixed Assets10 0002 143 3332 143 3332 143 3332 143 3332 143 333
Net Current Assets Liabilities556 917100 544320 903429 086741 162-4 433 948
Property Plant Equipment Gross Cost3 994 2253 666 8883 666 8883 666 8883 666 8889 258 888
Provisions For Liabilities Balance Sheet Subtotal3 800     
Total Assets Less Current Liabilities4 561 1425 910 7656 131 1246 239 3076 551 3836 968 273
Total Increase Decrease From Revaluations Property Plant Equipment 565 325    
Total Additions Including From Business Combinations Property Plant Equipment     5 592 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2017-12-31
filed on: 16th, August 2018
Free Download (7 pages)

Company search