Dempsey Holdings Limited SANDOWN


Dempsey Holdings started in year 2014 as Private Limited Company with registration number 09055612. The Dempsey Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sandown at College Close. Postal code: PO36 8ED. Since Saturday 20th June 2015 Dempsey Holdings Limited is no longer carrying the name Dempsey Property.

Currently there are 4 directors in the the company, namely Gillian D., James D. and Paul D. and others. In addition one secretary - Sharon T. - is with the firm. As of 19 May 2024, our data shows no information about any ex officers on these positions.

Dempsey Holdings Limited Address / Contact

Office Address College Close
Town Sandown
Post code PO36 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09055612
Date of Incorporation Fri, 23rd May 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Gillian D.

Position: Director

Appointed: 23 May 2014

James D.

Position: Director

Appointed: 23 May 2014

Paul D.

Position: Director

Appointed: 23 May 2014

Peter D.

Position: Director

Appointed: 23 May 2014

Sharon T.

Position: Secretary

Appointed: 23 May 2014

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Peter D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Peter D.

Notified on 31 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul D.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Gillian D.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Company previous names

Dempsey Property June 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-30
Net Worth121 709
Balance Sheet
Cash Bank In Hand17 118
Current Assets17 138
Debtors20
Tangible Fixed Assets515 000
Reserves/Capital
Called Up Share Capital34
Profit Loss Account Reserve121 675
Shareholder Funds121 709
Other
Creditors Due Within One Year410 464
Fixed Assets515 035
Investments Fixed Assets35
Net Assets Liability Excluding Pension Asset Liability121 709
Net Current Assets Liabilities-393 326
Number Shares Allotted8
Par Value Share1
Percentage Subsidiary Held100
Share Capital Allotted Called Up Paid8
Tangible Fixed Assets Additions515 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 2nd, June 2023
Free Download (3 pages)

Company search

Advertisements