Dsr Properties Limited

General information

Name:

Dsr Properties Ltd

Office Address:

C/o Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive OX14 4RY Milton Park

Number: 04546105

Incorporation date: 2002-09-26

Dissolution date: 2022-09-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Milton Park registered with number: 04546105. The firm was registered in 2002. The main office of the firm was located at C/o Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive. The post code is OX14 4RY. The firm was formally closed on 2022-09-30, which means it had been in business for 20 years.

The executives were as follow: Darren C. assigned to lead the company in 2021 in May and Shirley R. assigned to lead the company on 2002-09-26.

Shirley R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Darren C.

Role: Director

Appointed: 21 May 2021

Latest update: 18 May 2023

Shirley R.

Role: Director

Appointed: 26 September 2002

Latest update: 18 May 2023

Shirley R.

Role: Secretary

Appointed: 26 September 2002

Latest update: 18 May 2023

People with significant control

Shirley R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 6 April 2016
Ceased on 28 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 10 October 2022
Confirmation statement last made up date 26 September 2021
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 July 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 23rd, September 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

24a Portman Road

Post code:

RG30 1EA

City / Town:

Reading

HQ address,
2013

Address:

24a Portman Road

Post code:

RG30 1EA

City / Town:

Reading

HQ address,
2014

Address:

24b Portman Road

Post code:

RG30 1EA

City / Town:

Reading

HQ address,
2015

Address:

24b Portman Road

Post code:

RG30 1EA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode