Dsre Holdings Limited HAILSHAM


Dsre Holdings started in year 2000 as Private Limited Company with registration number 03929795. The Dsre Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hailsham at 30-34 North Street. Postal code: BN27 1DW.

At present there are 3 directors in the the firm, namely Rosanne E., Dillan E. and Barbara E.. In addition one secretary - Tambimuttu E. - is with the company. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Dsre Holdings Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929795
Date of Incorporation Mon, 21st Feb 2000
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rosanne E.

Position: Director

Appointed: 24 September 2020

Dillan E.

Position: Director

Appointed: 07 July 2009

Tambimuttu E.

Position: Secretary

Appointed: 21 February 2000

Barbara E.

Position: Director

Appointed: 21 February 2000

Ashok B.

Position: Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Tambimuttu E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Barbara E. This PSC owns 25-50% shares.

Tambimuttu E.

Notified on 1 June 2016
Nature of control: 25-50% shares

Barbara E.

Notified on 28 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth955 951938 406949 781       
Balance Sheet
Cash Bank On Hand  6 55111 776 23 20512 90590 112106 46475 762
Current Assets33 13563 88536 551236 355270 887312 388333 323420 580441 963442 761
Debtors30 00030 00030 000224 579 289 183320 418330 468335 499366 999
Net Assets Liabilities  952 563974 3901 009 7501 036 5671 051 0421 093 5681 107 6952 116 289
Other Debtors  200 000200 000 59 18355 83369 833105 499136 999
Property Plant Equipment  1 276 0691 275 802 1 275 4511 275 3381 277 4561 279 971 
Cash Bank In Hand3 13533 8856 551       
Net Assets Liabilities Including Pension Asset Liability955 951938 406949 781       
Tangible Fixed Assets1 276 9011 276 4261 276 069       
Reserves/Capital
Called Up Share Capital1 1201 1201 120       
Profit Loss Account Reserve117 595100 050111 425       
Shareholder Funds955 951938 406949 781       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 3112 578 2 9293 0424 1515 7622 865
Amounts Owed To Group Undertakings  225 638260 638 162 013114 163138 691228 252336 472
Average Number Employees During Period   555554 
Bank Borrowings Overdrafts  234 697235 813 214 251235 204183 646141 76531 301
Creditors  534 697435 813522 624544 251565 204513 646471 765399 273
Fixed Assets1 478 1411 477 6661 677 3091 477 0421 476 8421 476 6911 476 5781 478 6961 481 2112 502 246
Increase From Depreciation Charge For Year Property Plant Equipment   267  1131 1091 6111 064
Investments Fixed Assets201 240201 240401 240201 240 201 240201 240201 240201 240201 240
Net Current Assets Liabilities-141 973-109 168-193 842-66 83955 532104 127139 668128 51898 24943 488
Number Shares Issued Fully Paid      112112112112
Other Creditors  300 000200 000 330 000330 000330 000330 00026 334
Other Investments Other Than Loans  201 240201 240 201 240201 240201 240201 240201 240
Other Remaining Borrowings  300 000200 000 330 000330 000330 000330 000330 000
Other Taxation Social Security Payable  11 00812 384 21 32815 46526 64111 9585 166
Par Value Share 1010   10101010
Property Plant Equipment Gross Cost  1 278 380  1 278 3801 278 3801 281 6071 285 7332 300 000
Total Additions Including From Business Combinations Property Plant Equipment       3 2274 12620 142
Total Assets Less Current Liabilities1 336 1681 368 4981 483 4671 410 2031 532 3741 580 8181 616 2461 607 2141 579 4602 545 734
Total Increase Decrease From Revaluations Property Plant Equipment         1 000 982
Trade Debtors Trade Receivables   2 379      
Amounts Owed By Group Undertakings      34 58530 635  
Creditors Due After One Year380 217430 092533 686       
Creditors Due Within One Year175 108173 053230 393       
Instalment Debts Due After5 Years161 673193 315300 000       
Number Shares Allotted 112112       
Other Debtors Due After One Year30 00030 00030 000       
Revaluation Reserve837 236837 236837 236       
Secured Debts303 803173 053256 000       
Share Capital Allotted Called Up Paid1 1201 1201 120       
Tangible Fixed Assets Cost Or Valuation1 278 3801 278 3801 278 380       
Tangible Fixed Assets Depreciation1 4791 9542 311       
Tangible Fixed Assets Depreciation Charged In Period 475357       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements