You are here: bizstats.co.uk > a-z index > T list > TD list

Tdb Real Estate Ltd HIGHAM FERRERS


Tdb Real Estate started in year 2014 as Private Limited Company with registration number 09121020. The Tdb Real Estate company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Higham Ferrers at Carlton House. Postal code: NN10 8BW. Since 5th September 2014 Tdb Real Estate Ltd is no longer carrying the name Dtb Real Estate.

The firm has 5 directors, namely Helen B., Mark B. and Christopher D. and others. Of them, Helen B., Mark B., Christopher D., Frances T., Oliver T. have been with the company the longest, being appointed on 8 July 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Tdb Real Estate Ltd Address / Contact

Office Address Carlton House
Office Address2 High Street
Town Higham Ferrers
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09121020
Date of Incorporation Tue, 8th Jul 2014
Industry Real estate agencies
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Helen B.

Position: Director

Appointed: 08 July 2014

Mark B.

Position: Director

Appointed: 08 July 2014

Christopher D.

Position: Director

Appointed: 08 July 2014

Frances T.

Position: Director

Appointed: 08 July 2014

Oliver T.

Position: Director

Appointed: 08 July 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Christopher D. The abovementioned PSC and has 50,01-75% shares.

Christopher D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Dtb Real Estate September 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth212 608201 089       
Balance Sheet
Cash Bank In Hand311 493233 121       
Cash Bank On Hand 233 121332 595598 210336 485601 514665 558451 932619 988
Current Assets359 317317 580636 845709 885452 475683 240837 138716 625824 213
Debtors47 82484 459254 25059 70761 97576 255167 701264 693204 225
Net Assets Liabilities 201 089442 675502 274319 616524 728630 471529 837578 857
Net Assets Liabilities Including Pension Asset Liability212 608201 089       
Property Plant Equipment 21 47721 05415 76713 2229 8079 1566 9827 463
Tangible Fixed Assets 21 477       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve211 608200 089       
Shareholder Funds212 608201 089       
Other
Amount Specific Advance Or Credit Directors  2 4124913 1993 1462 70148 6384 974
Amount Specific Advance Or Credit Made In Period Directors  2 4124912 0283 1462 70148 638113 429
Amount Specific Advance Or Credit Repaid In Period Directors   2 4122 5193 1993 1462 701110 312
Accrued Liabilities 6 7717 5758 7157 20710 11310 2994 91222 092
Accumulated Depreciation Impairment Property Plant Equipment 5 67510 86116 14821 28526 37129 27331 44733 536
Average Number Employees During Period  7777877
Called Up Share Capital Not Paid 1 0001 0001 0001 0001 0001 0001 0001 000
Corporation Tax Payable 74 510142 293118 96098 139115 708113 755110 810136 949
Creditors 135 307213 259221 890144 629166 925214 464192 435251 505
Creditors Due Within One Year146 709135 307       
Current Asset Investments  50 00051 96854 0155 4713 879  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  357      
Disposals Property Plant Equipment  700      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 12512 62513 12513 50010 12513 50014 25014 750
Increase From Depreciation Charge For Year Property Plant Equipment  5 5435 2875 1375 0862 9022 1742 089
Net Current Assets Liabilities212 608182 273423 586487 995307 846516 315622 674524 190572 708
Number Shares Allotted1 0001 000       
Number Shares Issued But Not Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Current Asset Investments Balance Sheet Subtotal  50 00051 96854 0155 4713 879  
Other Taxation Social Security Payable 6017615607325301 4341 3651 713
Par Value Share111111111
Prepayments Accrued Income 12 66214 98112 84713 29210 40326 8545 37216 811
Property Plant Equipment Gross Cost 27 15231 91531 91534 50736 17838 42938 42940 999
Provisions For Liabilities Balance Sheet Subtotal 2 6611 9651 4881 4521 3941 3591 3351 314
Provisions For Liabilities Charges 2 661       
Tangible Fixed Assets Additions 27 152       
Tangible Fixed Assets Cost Or Valuation 27 152       
Tangible Fixed Assets Depreciation 5 675       
Tangible Fixed Assets Depreciation Charged In Period 5 675       
Total Additions Including From Business Combinations Property Plant Equipment  5 463 2 5921 6712 251 2 570
Total Assets Less Current Liabilities212 608203 750444 640503 762321 068526 122631 830531 172580 171
Trade Creditors Trade Payables 23 4316 21811 3475 30610 31719 59622 2895 541
Trade Debtors Trade Receivables 70 797227 97640 40542 64960 388135 642207 826122 948
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 8th July 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements