DYASON DEVELOPMENTS LTD
Development of building projects
DYASON DEVELOPMENTS LTD
Development of building projects
Contact & Details
Contact
Registered Address
The Studio, 3 Braebank Barns Elsworth Road Conington Cambridge CB23 4LW England
Full company profile for DYASON DEVELOPMENTS LTD (10671820), an active company based in Cambridge, England. Incorporated 15 Mar 2017. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£36.40k
Net Assets
£338.83k
Total Liabilities
£7.04M
Turnover
N/A
Employees
3
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Canning, Vincent James | Director | British | England | 22 Aug 2022 | Active |
| Dyason, Christopher Robert | Director | British | England | 15 Mar 2017 | Active |
| Jackson, Katherine Jane | Director | British | England | 1 Feb 2020 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Samuel Dyason
British
- Ownership Of Shares 25 To 50 Percent
Ms Emily Victoria Dyason
British
- Ownership Of Shares 25 To 50 Percent
Mr Christopher Robert Dyason
British
- Voting Rights 75 To 100 Percent
Beth Simone Barnham
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Gills Hill Farm, Toft Road, Bourn, Cambridge (CB23 2TT) SOUTH CAMBRIDGESHIRE | Freehold | £825,000 | 1 Nov 2024 |
Land on the south-east side of 22 Station Road, Lower Stondon, Henlow (SG16 6JP) CENTRAL BEDFORDSHIRE | Freehold | - | 10 Jul 2023 |
Great Common Farm, Broadway, Bourn, Cambridge (CB23 2TE) SOUTH CAMBRIDGESHIRE | Freehold | £1,250,000 | 5 Oct 2022 |
land on the north east side of Park Street, Baldock NORTH HERTFORDSHIRE | Freehold | - | 7 Apr 2022 |
land on East Side of Turpins Ride, Welwyn WELWYN HATFIELD | Freehold | - | 7 Apr 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Confirmation Statement | Confirmation statement made on 14 Mar 2026 with no updates | |
| 6 Oct 2025 | Officers | Change to director Mr Martin Scott Barnham on 29 Aug 2025 | |
| 11 Sept 2025 | Officers | Change Person Secretary Company With Change Date | |
| 20 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 14 Mar 2026 with no updates
Change to director Mr Martin Scott Barnham on 29 Aug 2025
Change Person Secretary Company With Change Date
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 14 Mar 2026 with no updates
1 months ago on 23 Mar 2026
Change to director Mr Martin Scott Barnham on 29 Aug 2025
6 months ago on 6 Oct 2025
Change Person Secretary Company With Change Date
7 months ago on 11 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 20 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 23 Jul 2025
