Dorset Property Group Limited CHANDLERS FORD


Dorset Property Group started in year 2010 as Private Limited Company with registration number 07180429. The Dorset Property Group company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Chandlers Ford at Fryern House. Postal code: SO53 2DR. Since 2016-12-01 Dorset Property Group Limited is no longer carrying the name The Dorset Lettings Group.

The company has 2 directors, namely Suzanne G., Barrie G.. Of them, Barrie G. has been with the company the longest, being appointed on 5 March 2010 and Suzanne G. has been with the company for the least time - from 20 December 2010. As of 1 June 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Dorset Property Group Limited Address / Contact

Office Address Fryern House
Office Address2 125 Winchester Road
Town Chandlers Ford
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07180429
Date of Incorporation Fri, 5th Mar 2010
Industry Real estate agencies
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Suzanne G.

Position: Director

Appointed: 20 December 2010

Barrie G.

Position: Director

Appointed: 05 March 2010

Barbara K.

Position: Director

Appointed: 05 March 2010

Resigned: 05 March 2010

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 March 2010

Resigned: 11 October 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Suzanne G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barrie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzanne G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barrie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Dorset Lettings Group December 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth81 49539 2183 92011 050       
Balance Sheet
Cash Bank In Hand11 46819 86422 00665 999       
Cash Bank On Hand   65 99973 22881 646204 530392 123142 35863 10278 108
Current Assets19 09925 684166 850139 32696 491256 911255 491445 734749 501112 77296 169
Debtors7 6315 820144 84473 32723 263175 26550 96153 611607 14349 67018 061
Intangible Fixed Assets206 250193 750181 250168 750       
Other Debtors   1 0001 0001 000     
Property Plant Equipment   729364      
Tangible Fixed Assets1 0454061 120729       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve81 39539 1183 82010 950       
Shareholder Funds81 49539 2183 92011 050       
Other
Accounting Period Subsidiary2 0132 0142 0152 016       
Accrued Liabilities Deferred Income   5 0902 9302 8821 0251 8263 1872 3782 190
Accumulated Amortisation Impairment Intangible Assets   81 25093 750106 250118 750131 250143 750156 250168 750
Accumulated Depreciation Impairment Property Plant Equipment   3 3683 7334 0974 0974 097   
Amounts Owed By Group Undertakings   55 86620 69319 13650 41552 29246 88833 0541 474
Amounts Owed To Group Undertakings   149 975228 862231 931248 649280 999313 040232 354153 824
Average Number Employees During Period   35444555
Corporation Tax Payable   7 130  2 0953 8594 3331 116 
Creditors   297 860241 293244 068262 419303 175327 318308 550164 085
Creditors Due Within One Year144 902237 126345 405297 860       
Debtors Due After One Year -1 000-1 000-1 000       
Fixed Asset Investments Additions 1101        
Fixed Asset Investments Cost Or Valuation34105        
Fixed Assets207 298194 160182 475169 584156 719143 855306 974324 922281 974202 47481 431
Increase From Amortisation Charge For Year Intangible Assets    12 50012 50012 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment    365364     
Intangible Assets   168 750156 250143 750131 250118 750106 25093 75081 250
Intangible Assets Gross Cost   250 000250 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Aggregate Amortisation Impairment43 75056 25068 75081 250       
Intangible Fixed Assets Amortisation Charged In Period 12 50012 50012 500       
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000        
Investments Fixed Assets34105105105105175 724206 172175 724108 724181
Investments In Group Undertakings   105105105181181181181181
Net Current Assets Liabilities-125 803-211 442-178 555-158 534-144 80212 843-6 928142 559422 183-195 778-67 916
Number Shares Allotted 100100100       
Other Investments Other Than Loans      175 543205 991175 543108 543-108 543
Other Taxation Social Security Payable   5942 3431 3959311 3253 5353 6124 014
Par Value Share 111       
Property Plant Equipment Gross Cost   4 0974 0974 0974 0974 097   
Recoverable Value-added Tax         4 474 
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  1 459        
Tangible Fixed Assets Cost Or Valuation2 6382 6384 097        
Tangible Fixed Assets Depreciation1 5932 2322 9773 368       
Tangible Fixed Assets Depreciation Charged In Period 639745391       
Total Assets Less Current Liabilities81 49539 2183 92011 05011 917156 698300 046467 481704 1576 69613 515
Trade Creditors Trade Payables   1 9073 9861 4423 717356021 188740
Trade Debtors Trade Receivables   16 4613008655461 3195 08112 14216 587
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 097  
Disposals Property Plant Equipment        4 097  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements