Dunsland House Limited POTTERS BAR


Dunsland House started in year 2015 as Private Limited Company with registration number 09516675. The Dunsland House company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Potters Bar at Suite 2C, Brosnan House. Postal code: EN6 1BW.

The company has 5 directors, namely Sivani P., Amit P. and Ajay R. and others. Of them, Amit P., Ajay R., Hemal R., Dharmendra P. have been with the company the longest, being appointed on 28 March 2015 and Sivani P. has been with the company for the least time - from 1 April 2018. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Dunsland House Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175 Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09516675
Date of Incorporation Sat, 28th Mar 2015
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sivani P.

Position: Director

Appointed: 01 April 2018

Amit P.

Position: Director

Appointed: 28 March 2015

Ajay R.

Position: Director

Appointed: 28 March 2015

Hemal R.

Position: Director

Appointed: 28 March 2015

Dharmendra P.

Position: Director

Appointed: 28 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Dharmendra P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Amit P. This PSC has significiant influence or control over the company,.

Dharmendra P.

Notified on 28 March 2017
Nature of control: significiant influence or control

Amit P.

Notified on 28 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-19 490       
Balance Sheet
Cash Bank On Hand7 05215 5835 32175 746126 136118 498112 849155 689
Current Assets10 91218 59417 32190 550138 271142 729131 414156 689
Debtors2 8601 41110 40013 80411 13523 23117 565 
Net Assets Liabilities-19 49041 35751 168107 508294 377496 645694 051892 204
Property Plant Equipment24 94027 61881 859102 2072 077 4282 048 7392 025 8042 007 360
Total Inventories1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand7 052       
Intangible Fixed Assets146 389       
Net Assets Liabilities Including Pension Asset Liability-19 490       
Stocks Inventory1 000       
Tangible Fixed Assets24 940       
Reserves/Capital
Called Up Share Capital40       
Profit Loss Account Reserve-19 530       
Shareholder Funds-19 490       
Other
Accrued Liabilities   6006766911 411721
Accumulated Amortisation Impairment Intangible Assets23 61151 94491 296130 648170 000170 000170 000 
Accumulated Depreciation Impairment Property Plant Equipment8 31417 52044 80678 875114 965143 654166 589185 033
Additional Provisions Increase From New Provisions Recognised 4 37610 463 11 115   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   3 995 -19 253-3 453-1 216
Average Number Employees During Period 20202121212121
Bank Borrowings    1 040 299968 823810 501733 173
Bank Borrowings Overdrafts    693 533622 057463 735208 060
Corporation Tax Payable 5 51815 29638 30789 26548 45749 75957 828
Creditors208 210118 535111 877105 7671 618 4111 459 9351 229 6131 028 285
Deferred Tax Liabilities 4 37614 83918 83429 94910 6967 2436 027
Fixed Assets171 329145 674160 563141 5592 077 4282 048 7392 025 8042 007 360
Increase From Amortisation Charge For Year Intangible Assets 28 33339 35239 35239 352   
Increase From Depreciation Charge For Year Property Plant Equipment 9 20627 28634 06936 09028 68922 93518 444
Intangible Assets146 389118 05678 70439 352    
Intangible Assets Gross Cost170 000170 000170 000170 000170 000170 000170 000 
Net Current Assets Liabilities-190 819-99 941-94 556-15 217-134 691-81 463-94 897-80 844
Number Shares Issued Fully Paid 40404040404040
Other Creditors 78 50388 50358 503    
Other Taxation Social Security Payable4 9205 4004 9605 23914 8465 2584 8045 663
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 479600600     
Property Plant Equipment Gross Cost33 25445 138126 665181 0822 192 3932 192 3932 192 393 
Provisions 4 37614 83918 83429 94910 6967 2436 027
Provisions For Liabilities Balance Sheet Subtotal 4 37614 83918 83429 94910 6967 2436 027
Total Additions Including From Business Combinations Property Plant Equipment 11 88481 52754 4172 011 311   
Total Assets Less Current Liabilities-19 49045 73366 007126 3421 942 7371 967 2761 930 9071 926 516
Trade Creditors Trade Payables23 2902 6173 1183 1182 8224 4334 9847 968
Trade Debtors Trade Receivables2 8601 41110 40013 80411 13523 23117 565 
Creditors Due Within One Year208 210       
Intangible Fixed Assets Additions170 000       
Intangible Fixed Assets Aggregate Amortisation Impairment23 611       
Intangible Fixed Assets Amortisation Charged In Period23 611       
Intangible Fixed Assets Cost Or Valuation170 000       
Tangible Fixed Assets Additions33 254       
Tangible Fixed Assets Cost Or Valuation33 254       
Tangible Fixed Assets Depreciation8 314       
Tangible Fixed Assets Depreciation Charged In Period8 314       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
Free Download (1 page)

Company search