Dynamic Estates Limited LONDON


Founded in 2008, Dynamic Estates, classified under reg no. 06739030 is an active company. Currently registered at 23 Savile Row W1S 2ET, London the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Michael D., Meta B. and Thomas R.. Of them, Michael D., Meta B., Thomas R. have been with the company the longest, being appointed on 22 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Juin C. who worked with the the firm until 1 April 2009.

Dynamic Estates Limited Address / Contact

Office Address 23 Savile Row
Town London
Post code W1S 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06739030
Date of Incorporation Mon, 3rd Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Michael D.

Position: Director

Appointed: 22 August 2022

Meta B.

Position: Director

Appointed: 22 August 2022

Thomas R.

Position: Director

Appointed: 22 August 2022

Raja A.

Position: Director

Appointed: 21 February 2020

Resigned: 22 August 2022

Martin O.

Position: Director

Appointed: 30 September 2019

Resigned: 24 February 2020

Massimiliano D.

Position: Director

Appointed: 04 August 2014

Resigned: 30 September 2019

Mukhamed-Ali K.

Position: Director

Appointed: 17 March 2010

Resigned: 04 August 2014

Nicholas D.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2010

Juin C.

Position: Secretary

Appointed: 26 November 2008

Resigned: 01 April 2009

Andreas P.

Position: Director

Appointed: 26 November 2008

Resigned: 01 April 2009

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 03 November 2008

Resigned: 26 November 2008

Graham C.

Position: Director

Appointed: 03 November 2008

Resigned: 26 November 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Baker Street Residential Ii Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baker Street Residential Ii Limited

23 Savile Row, London, W1S 2ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05453405
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand231126 139185 282519 949
Current Assets7 637 5906 525 7787 172 9158 297 064
Debtors7 637 3596 399 6396 987 6337 777 115
Net Assets Liabilities79 792 34882 687 66085 013 51857 239 296
Other Debtors11 037564 1651 442 7882 397 940
Property Plant Equipment  1 291791
Other
Audit Fees Expenses6 0004 8006 6006 000
Accumulated Depreciation Impairment Property Plant Equipment  208708
Additional Provisions Increase From New Provisions Recognised   -7 405 421
Administrative Expenses366 230773 159381 031315 130
Amounts Owed By Group Undertakings7 104 7295 208 4415 183 0194 999 920
Amounts Owed To Group Undertakings82 115 52578 395 29576 847 29774 935 779
Average Number Employees During Period9111010
Cost Sales1 275 0271 487 1481 769 9621 050 167
Creditors85 069 82181 062 69779 385 26777 589 679
Current Tax For Period753 306676 762522 580647 525
Deferred Tax Liabilities7 405 4217 405 4217 405 421 
Depreciation Expense Property Plant Equipment  208500
Fixed Assets 164 630 000164 631 291126 531 911
Gross Profit Loss4 422 7174 337 4133 199 5083 868 065
Income From Other Fixed Asset Investments   -38 098 880
Increase From Depreciation Charge For Year Property Plant Equipment  208500
Interest Payable Similar Charges Finance Costs410504 1 957
Investment Property164 630 000164 630 000164 630 000126 531 120
Investment Property Fair Value Model164 630 000164 630 000164 630 000126 531 120
Net Current Assets Liabilities-77 432 231-74 536 919-72 212 352-69 292 615
Number Shares Issued Fully Paid 111
Operating Profit Loss4 083 5113 572 4862 847 1203 568 491
Other Creditors1 929 4191 926 3831 741 5461 875 305
Other Deferred Tax Expense Credit   -7 405 421
Other Interest Receivable Similar Income Finance Income 921 318228
Other Operating Income Format127 0248 23228 64315 556
Other Taxation Social Security Payable416 089121 762284 768536 789
Par Value Share 111
Profit Loss3 329 7952 895 3122 325 858-27 774 222
Profit Loss On Ordinary Activities Before Tax4 083 1013 572 0742 848 438-34 532 118
Property Plant Equipment Gross Cost  1 499 
Provisions7 405 4217 405 4217 405 421 
Provisions For Liabilities Balance Sheet Subtotal7 405 4217 405 4217 405 421 
Tax Tax Credit On Profit Or Loss On Ordinary Activities753 306676 762522 580-6 757 896
Total Additions Including From Business Combinations Property Plant Equipment  1 499 
Total Assets Less Current Liabilities87 197 76990 093 08192 418 93957 239 296
Trade Creditors Trade Payables608 788619 257511 656241 806
Trade Debtors Trade Receivables521 593627 033361 826379 255
Turnover Revenue5 697 7445 824 5614 969 4704 918 232

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, February 2024
Free Download (11 pages)

Company search