Dez Rez Properties Limited

General information

Name:

Dez Rez Properties Ltd

Office Address:

Asm House 103a Keymer Road BN6 8QL Hassocks

Number: 03280900

Incorporation date: 1996-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dez Rez Properties Limited with Companies House Reg No. 03280900 has been operating on the market for 28 years. This particular Private Limited Company is officially located at Asm House, 103a Keymer Road in Hassocks and their post code is BN6 8QL. The company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The latest accounts cover the period up to 2023-03-31 and the most recent confirmation statement was filed on 2022-11-20.

At present, this particular limited company is overseen by 1 director: Derek H., who was assigned this position in November 1996. Moreover, the managing director's efforts are assisted with by a secretary - Michelle S., who was chosen by this limited company twenty three years ago.

Derek H. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michelle S.

Role: Secretary

Appointed: 15 November 2001

Latest update: 3 February 2024

Derek H.

Role: Director

Appointed: 20 November 1996

Latest update: 3 February 2024

People with significant control

Derek H.
Notified on 4 November 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 June 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

5 The Mews Cottages Woodland Drive

Post code:

BN3 6DS

City / Town:

Hove

HQ address,
2014

Address:

5 The Mews Cottages Woodland Drive

Post code:

BN3 6DS

City / Town:

Hove

HQ address,
2015

Address:

5 The Mews Cottages Woodland Drive

Post code:

BN3 6DS

City / Town:

Hove

HQ address,
2016

Address:

5 The Mews Cottages Woodland Drive

Post code:

BN3 6DS

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode