Dutton Property Management Limited CHELTENHAM


Founded in 2016, Dutton Property Management, classified under reg no. 10339363 is an active company. Currently registered at 49c Ryeworth Road GL52 6LS, Cheltenham the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Mark D., appointed on 22 August 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark D. who worked with the the firm until 27 July 2021.

Dutton Property Management Limited Address / Contact

Office Address 49c Ryeworth Road
Office Address2 Charlton Kings
Town Cheltenham
Post code GL52 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10339363
Date of Incorporation Mon, 22nd Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mark D.

Position: Director

Appointed: 22 August 2016

Mark D.

Position: Secretary

Appointed: 22 August 2016

Resigned: 27 July 2021

Helen D.

Position: Director

Appointed: 22 August 2016

Resigned: 27 July 2021

Simon D.

Position: Director

Appointed: 22 August 2016

Resigned: 01 May 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Mark D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen D. This PSC has significiant influence or control over the company,. The third one is Simon D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark D.

Notified on 22 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen D.

Notified on 22 August 2016
Ceased on 27 July 2021
Nature of control: significiant influence or control

Simon D.

Notified on 22 August 2016
Ceased on 27 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 63480 37811 2162 3545 8598 095
Current Assets  11 2162 6416 4658 760
Debtors   287606665
Net Assets Liabilities-47 675-51 714-41 678-65 54513 0126 836
Property Plant Equipment 64442933278257
Other
Accrued Liabilities  1 603798798785
Accumulated Depreciation Impairment Property Plant Equipment 2144296829361 001
Additions Other Than Through Business Combinations Investment Property Fair Value Model  58 156   
Additions Other Than Through Business Combinations Property Plant Equipment 858 156 314
Average Number Employees During Period222   
Bank Borrowings 97 90197 89797 88497 87497 865
Creditors200 30997 901306 667306 283307 566308 233
Depreciation Expense Property Plant Equipment   253254100
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -35
Disposals Property Plant Equipment     -70
Fixed Assets150 000150 644246 156246 059340 078330 257
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income  30 432 76 362-8 100
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  37 571 94 273-10 000
Increase From Depreciation Charge For Year Property Plant Equipment 214215253254100
Investment Property150 000150 000245 727245 727340 000330 000
Investment Property Fair Value Model150 000150 000245 727245 727340 000330 000
Net Current Assets Liabilities-197 675-104 4579 6131 8175 5507 962
Number Shares Issued Fully Paid100100100   
Other Creditors198 879183 395    
Other Remaining Borrowings 183 395208 770208 399209 692210 368
Par Value Share 11   
Prepayments   287279665
Property Plant Equipment Gross Cost 8588581 0141 0141 258
Provisions For Liabilities Balance Sheet Subtotal  -9 2207 13825 05023 150
Total Assets Less Current Liabilities-47 67546 18746 999247 876345 628338 219
Total Borrowings 97 901306 667306 283307 566308 233
Trade Creditors Trade Payables   2611713
Trade Debtors Trade Receivables    327 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 103393630004, created on Fri, 20th Oct 2023
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements