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

Dco Property Limited MILBOURNE


Dco Property Limited is a private limited company located at Smith's Cottage, 1 Higham Dykes, Milbourne NE20 0DH. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-09-07, this 3-year-old company is run by 2 directors and 1 secretary.
Director Claire B., appointed on 29 October 2020. Director David B., appointed on 29 October 2020.
Changing the topic to secretaries, we can mention: Claire B., appointed on 29 October 2020.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to CH data there was a name change on 2020-10-29 and their previous name was Timec 1725 Limited.
The latest confirmation statement was filed on 2023-09-06 and the date for the next filing is 2024-09-20. Moreover, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Dco Property Limited Address / Contact

Office Address Smith's Cottage
Office Address2 1 Higham Dykes
Town Milbourne
Post code NE20 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12860484
Date of Incorporation Mon, 7th Sep 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Claire B.

Position: Secretary

Appointed: 29 October 2020

Claire B.

Position: Director

Appointed: 29 October 2020

David B.

Position: Director

Appointed: 29 October 2020

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 07 September 2020

Resigned: 29 October 2020

Andrew D.

Position: Director

Appointed: 07 September 2020

Resigned: 29 October 2020

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As BizStats identified, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Claire B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Black & Banton Occupational and Physical Health Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

David B.

Notified on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Black & Banton Occupational And Physical Health Limited

C4 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

Legal authority England And Wales
Legal form Limited Company
Notified on 29 October 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares

David B.

Notified on 30 October 2020
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 30 October 2020
Ceased on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Black & Banton Occupational And Physical Health Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04423463
Notified on 29 October 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 7 September 2020
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1725 October 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand11 28312 0151 774
Current Assets12 71013 8194 761
Debtors1 4271 8042 987
Net Assets Liabilities4 78318 22436 929
Property Plant Equipment1 253903553
Other
Accrued Liabilities7 8798 245 
Accrued Liabilities Deferred Income 8 2454 538
Accumulated Depreciation Impairment Property Plant Equipment146496846
Additions Other Than Through Business Combinations Investment Property Fair Value Model135 000  
Additions Other Than Through Business Combinations Property Plant Equipment1 399  
Average Number Employees During Period22 
Corporation Tax Payable 3 2144 441
Creditors143 867131 272103 280
Fixed Assets136 253135 903135 553
Increase From Depreciation Charge For Year Property Plant Equipment146350350
Investment Property135 000135 000135 000
Investment Property Fair Value Model135 000135 000 
Net Current Assets Liabilities-131 157-117 453-98 519
Other Creditors 119 40094 301
Prepayments1 4271 568 
Prepayments Accrued Income 1 568904
Profit Loss 13 44118 705
Property Plant Equipment Gross Cost1 3991 399 
Provisions For Liabilities Balance Sheet Subtotal313226105
Total Assets Less Current Liabilities5 09618 45037 034
Trade Creditors Trade Payables 413 
Trade Debtors Trade Receivables 2362 083

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search