Duncan Hood Properties Ltd is a private limited company registered at 112 Waterloo Road, Freemantle, Southampton SO15 3BT. Incorporated on 2018-03-10, this 6-year-old company is run by 4 directors and 1 secretary.
Director Tracey H., appointed on 28 October 2020. Director Alfred H., appointed on 10 March 2018. Director Pauline H., appointed on 10 March 2018.
Moving on to secretaries, we can mention: Tracey H., appointed on 18 October 2018.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (SIC: 68100), "management of real estate on a fee or contract basis" (SIC: 68320).
The last confirmation statement was sent on 2023-07-20 and the date for the next filing is 2024-08-03. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 112 Waterloo Road |
Office Address2 | Freemantle |
Town | Southampton |
Post code | SO15 3BT |
Country of origin | United Kingdom |
Registration Number | 11248061 |
Date of Incorporation | Sat, 10th Mar 2018 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 3rd Aug 2024 (2024-08-03) |
Last confirmation statement dated | Thu, 20th Jul 2023 |
The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Tracey H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alfred H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Tracey H.
Notified on | 14 May 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jason H.
Notified on | 10 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Alfred H.
Notified on | 10 March 2018 |
Nature of control: |
significiant influence or control |
Pauline H.
Notified on | 10 March 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 26 202 | 46 907 | 97 961 | 88 707 | 65 284 |
Debtors | 6 163 | 963 | 865 | 14 575 | |
Net Assets Liabilities | 5 229 | 686 458 | 734 820 | 768 705 | 799 637 |
Property Plant Equipment | 2 400 000 | 2 400 000 | 2 400 000 | 2 400 000 | 2 400 000 |
Other | |||||
Creditors | 1 120 973 | 506 324 | 477 104 | 523 968 | 433 887 |
Net Current Assets Liabilities | -1 094 771 | -453 254 | -378 180 | -434 396 | -354 028 |
Number Shares Allotted | 300 | 300 | 300 | 300 | 300 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 305 229 | 1 946 746 | 2 021 820 | 1 965 604 | 2 045 972 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 filed on: 21st, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy