You are here: bizstats.co.uk > a-z index > D list > DJ list

Djemal Property Management Limited SURREY


Djemal Property Management started in year 2004 as Private Limited Company with registration number 05086574. The Djemal Property Management company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Surrey at 2 Paul Gardens. Postal code: CR0 5QL. Since Thursday 25th October 2018 Djemal Property Management Limited is no longer carrying the name Uk Disabled Holidays.

The company has one director. Shener D., appointed on 1 March 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Erhard B. who worked with the the company until 1 June 2009.

Djemal Property Management Limited Address / Contact

Office Address 2 Paul Gardens
Office Address2 Croydon
Town Surrey
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05086574
Date of Incorporation Mon, 29th Mar 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Shener D.

Position: Director

Appointed: 01 March 2018

Corrinne C.

Position: Director

Appointed: 12 August 2015

Resigned: 03 September 2018

Nelu C.

Position: Director

Appointed: 15 January 2015

Resigned: 19 August 2015

Andreas M.

Position: Director

Appointed: 22 November 2010

Resigned: 19 January 2015

Erhard B.

Position: Secretary

Appointed: 13 May 2006

Resigned: 01 June 2009

Dieter B.

Position: Director

Appointed: 10 April 2006

Resigned: 03 January 2014

Steinberg & Partners Business Consulting Inc

Position: Corporate Secretary

Appointed: 29 March 2004

Resigned: 01 June 2009

Cunniffe & Pearson Corp

Position: Corporate Director

Appointed: 29 March 2004

Resigned: 28 February 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Shener D. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Corrinne C. This PSC owns 75,01-100% shares.

Shener D.

Notified on 3 August 2017
Nature of control: 75,01-100% shares

Corrinne C.

Notified on 29 March 2017
Ceased on 3 August 2017
Nature of control: 75,01-100% shares

Company previous names

Uk Disabled Holidays October 25, 2018
Global-concept-marketing September 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand  1157 61519 43616 80637 40648 805
Net Assets Liabilities  3 0951 2898 13422 50037 27349 124
Property Plant Equipment  6 4704 8523 63910 8298 1226 079
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Version Production Software    2 020   
Accrued Liabilities  1 0008 68811 0402 0404 1542 040
Accumulated Depreciation Impairment Property Plant Equipment  2 1593 7774 9908 59211 29913 342
Additions Other Than Through Business Combinations Property Plant Equipment     10 792  
Creditors  3 49011 17814 9415 1358 2555 760
Increase From Depreciation Charge For Year Property Plant Equipment   1 6181 2133 6022 7072 043
Loans From Directors  2 4902 4902 490   
Net Current Assets Liabilities  -3 375-3 5634 49511 67129 15143 045
Nominal Value Allotted Share Capital  111111
Number Shares Allotted 1 11111
Par Value Share 1 11111
Property Plant Equipment Gross Cost  8 6298 6298 62919 42119 42119 421
Taxation Social Security Payable    1 4113 0954 1013 720
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (8 pages)

Company search

Advertisements