Dharma Investments Ltd WELLINGBOROUGH


Dharma Investments started in year 2011 as Private Limited Company with registration number 07616085. The Dharma Investments company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Wellingborough at 29-31 Finedon Road. Postal code: NN8 4AS. Since Monday 11th June 2018 Dharma Investments Ltd is no longer carrying the name The Grange Saddington.

There is a single director in the company at the moment - Avnish T., appointed on 27 April 2011. In addition, a secretary was appointed - Sita T., appointed on 8 June 2018. As of 29 April 2024, there was 1 ex director - Kirti T.. There were no ex secretaries.

Dharma Investments Ltd Address / Contact

Office Address 29-31 Finedon Road
Town Wellingborough
Post code NN8 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07616085
Date of Incorporation Wed, 27th Apr 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sita T.

Position: Secretary

Appointed: 08 June 2018

Avnish T.

Position: Director

Appointed: 27 April 2011

Kirti T.

Position: Director

Appointed: 27 April 2011

Resigned: 08 June 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Avnish T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avnish T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Grange Saddington June 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Net Worth2           
Balance Sheet
Cash Bank On Hand    70 98668 8871 227 957175 564    
Current Assets2111 690135 43839 625893 0691 021 3482 117 6531 449 0491 096 7471 022 022420 54315 910
Debtors 38 83155 84325 421822 083952 461889 6961 273 485    
Net Assets Liabilities    1 208 0121 478 6041 623 9561 615 8781 604 5191 586 9761 733 0411 744 978
Other Debtors    800 993942 236885 8251 273 485    
Property Plant Equipment    1 745 4811 812 14140 188717 755    
Cash Bank In Hand272 85979 59514 20470 986       
Intangible Fixed Assets 475 000450 000425 000400 000       
Net Assets Liabilities Including Pension Asset Liability2200 236497 804765 8291 208 012       
Tangible Fixed Assets 1 626 9131 701 4131 758 9561 745 481       
Reserves/Capital
Called Up Share Capital2222100       
Profit Loss Account Reserve 200 234497 802765 8271 207 912       
Shareholder Funds2           
Other
Accumulated Amortisation Impairment Intangible Assets    100 000125 000500 000     
Accumulated Depreciation Impairment Property Plant Equipment    73 84093 34226 79243 537    
Additions Other Than Through Business Combinations Property Plant Equipment     105 492 694 312    
Average Number Employees During Period    33413911111
Bank Borrowings    939 458860 901      
Bank Overdrafts    69 91469 915      
Corporation Tax Payable    120 08262 908      
Creditors    271 280224 78041 0131 3015 3787 35343 73915 422
Disposals Decrease In Amortisation Impairment Intangible Assets      375 000     
Fixed Assets 2 101 9132 151 4132 183 9562 145 4812 187 14140 188817 7551 639 7912 506 0142 852 9152 962 781
Increase From Amortisation Charge For Year Intangible Assets     25 000      
Increase From Depreciation Charge For Year Property Plant Equipment     30 42016 74516 745    
Intangible Assets    400 000375 000      
Intangible Assets Gross Cost    500 000500 000500 000     
Investments Fixed Assets       100 000    
Net Current Assets Liabilities2-31 271-72 199-141 458621 789796 5682 076 6401 447 7481 091 3691 014 669376 804488
Other Creditors    619 800602 204492 872649 625    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 91883 295     
Other Disposals Property Plant Equipment     19 3301 838 503     
Other Investments Other Than Loans       100 000    
Other Taxation Social Security Payable    37 05413 964      
Property Plant Equipment Gross Cost    1 819 3211 905 48366 980761 292    
Provisions For Liabilities Balance Sheet Subtotal     42 000      
Taxation Social Security Payable     76 87241 0131 301    
Total Assets Less Current Liabilities22 070 6422 079 2142 042 4982 767 2702 983 7092 116 8282 265 5032 731 1603 520 6833 229 7192 963 269
Trade Creditors Trade Payables    44 23077 993      
Trade Debtors Trade Receivables    21 09010 2253 871     
Bank Borrowings Overdrafts Secured 1 219 0741 151 4971 081 5831 009 372       
Borrowings 678 528622 090552 200532 784       
Capital Employed2200 236497 804765 8291 208 012       
Creditors Due After One Year 1 870 4061 581 4101 276 6691 559 258       
Creditors Due Within One Year 142 961207 637181 083271 280       
Intangible Fixed Assets Additions 500 000          
Intangible Fixed Assets Aggregate Amortisation Impairment 25 00050 00075 000100 000       
Intangible Fixed Assets Amortisation Charged In Period 25 00025 00025 00025 000       
Intangible Fixed Assets Cost Or Valuation 500 000500 000500 000500 000       
Number Shares Allotted22222       
Number Shares Allotted Increase Decrease During Period    98       
Par Value Share11111       
Share Capital Allotted Called Up Paid2222100       
Tangible Fixed Assets Additions 1 641 82290 72179 7936 985       
Tangible Fixed Assets Cost Or Valuation 1 641 8221 732 5431 812 3361 819 321       
Tangible Fixed Assets Depreciation 14 90931 13053 38073 840       
Tangible Fixed Assets Depreciation Charged In Period 14 90916 22122 25020 460       
Value Shares Allotted Increase Decrease During Period    98       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 076160850016, created on Friday 19th January 2024
filed on: 6th, February 2024
Free Download (44 pages)

Company search

Advertisements