Dps Property Holdings Limited (Companies House Registration Number 04407258) is a private limited company founded on 2002-04-02 originating in United Kingdom. The company is registered at 5 5 Kimpton Road, Sutton SM3 9QL. Dps Property Holdings Limited is operating under Standard Industrial Classification: 41100 which means "development of building projects".

Company details

Name Dps Property Holdings Limited
Number 04407258
Date of Incorporation: 2002-04-02
End of financial year: 31 October
Address: 5 5 Kimpton Road, Sutton, SM3 9QL
SIC code: 41100 - Development of building projects

Moving on to the 1 managing director that can be found in this business, we can name: Harish S. (in the company from 17 May 2023). 1 secretary is there in the company: Harish S. (appointed on 17 May 2023). The official register indexes 5 persons of significant control, namely: Harish S. owns over 3/4 of shares, Parthiv D. has substantial control or influence, Parthiv D. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-04-30 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-10-31 2018-10-31
Current Assets 1,951,804 2,596,235 2,482,945 572,021 905,291 650,320 364,971 415,465
Total Assets Less Current Liabilities 773,497 425,262 144,062 39,681 32,470 23,015 69,756 79,321
Fixed Assets 176,142 175,678 175,189 174,642 174,232 173,923 577 -
Number Shares Allotted - 200 200 200 200 200 - -
Shareholder Funds 33,636 40,310 42,486 39,681 32,470 23,015 - -
Tangible Fixed Assets 3,040 2,676 2,187 1,640 1,230 923 - -

People with significant control

Harish S.
17 May 2023
Nature of control: 75,01-100% shares
Parthiv D.
1 September 2017 - 17 May 2023
Nature of control: significiant influence or control
Parthiv D.
1 September 2017 - 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
Shital D.
6 April 2016 - 1 September 2017
Nature of control: 50,01-75% shares
Vishal P.
1 September 2017 - 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Change of registered address from 52 Lower Addiscombe Road Croydon CR0 6AA England on 1st June 2023 to 5 5 Kimpton Road Sutton Surrey SM3 9QL
filed on: 1st, June 2023 | address
Free Download (1 page)