You are here: bizstats.co.uk > a-z index > D list > DS list

Dsar Properties Ltd REDHILL


Dsar Properties started in year 2015 as Private Limited Company with registration number 09512853. The Dsar Properties company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Redhill at 25 Holmesdale Park Coopers Hill Road. Postal code: RH1 4NW.

The company has 2 directors, namely Sheila R., David R.. Of them, Sheila R., David R. have been with the company the longest, being appointed on 12 May 2023. As of 14 May 2024, there were 2 ex directors - David R., Sally R. and others listed below. There were no ex secretaries.

Dsar Properties Ltd Address / Contact

Office Address 25 Holmesdale Park Coopers Hill Road
Office Address2 Nutfield
Town Redhill
Post code RH1 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09512853
Date of Incorporation Thu, 26th Mar 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Sheila R.

Position: Director

Appointed: 12 May 2023

David R.

Position: Director

Appointed: 12 May 2023

David R.

Position: Director

Appointed: 26 March 2015

Resigned: 11 May 2017

Sally R.

Position: Director

Appointed: 26 March 2015

Resigned: 19 December 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Sean W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sally-Ann R. This PSC owns 25-50% shares.

Sean W.

Notified on 6 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sally-Ann R.

Notified on 15 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 450       
Balance Sheet
Cash Bank In Hand3 307       
Cash Bank On Hand3 3073 94613 15025 08534 97626 02623 24610 405
Property Plant Equipment296 062296 062296 062296 062296 062296 062296 062296 062
Tangible Fixed Assets296 062       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-9 550       
Shareholder Funds-9 450       
Other
Administrative Expenses14 2943 3381 1101 478801777  
Average Number Employees During Period 11 1111
Creditors308 819303 729303 185306 609307 331287 793275 521261 885
Creditors Due Within One Year308 819       
Interest Payable Similar Charges686       
Interest Payable Similar Charges Finance Costs6862 7522 0792 6682 9132 913  
Net Current Assets Liabilities-305 512-299 783-290 035-281 524-272 355-261 767-252 275-251 480
Number Shares Allotted100       
Operating Profit Loss-8 8648 48113 25313 34414 23315 985  
Other Creditors308 819303 729301 759304 444    
Other Creditors Due Within One Year308 819       
Other Operating Income5 430       
Other Taxation Social Security Payable  1 4262 165    
Par Value Share1   1111
Profit Loss-9 5505 7299 7488 5119 16910 5889 492795
Profit Loss For Period-9 550       
Profit Loss On Ordinary Activities Before Tax-9 5505 72911 17410 67611 32013 072  
Property Plant Equipment Gross Cost296 062296 062296 062296 062296 062296 062296 062 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions296 062       
Tangible Fixed Assets Cost Or Valuation296 062       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 4262 1652 1512 484  
Total Assets Less Current Liabilities-9 450-3 7216 02714 53823 70734 29543 78744 582
Turnover Revenue5 43011 81914 36314 82215 03416 762  
Accrued Liabilities   1 2605705706001 860
Corporation Tax Payable   2 1652 1512 4842 262186
Current Tax For Period   2 1652 1512 484  
Further Item Interest Expense Component Total Interest Expense   2 6682 9132 913  
Number Shares Issued Fully Paid    100100100100
Trade Creditors Trade Payables      720 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-12-19
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements