Desres Limited NORWICH


Founded in 1997, Desres, classified under reg no. 03414789 is an active company. Currently registered at 6 The Street NR8 5DB, Norwich the company has been in the business for twenty seven years. Its financial year was closed on August 5 and its latest financial statement was filed on 2022/08/05.

The firm has 2 directors, namely Steven E., Esme R.. Of them, Esme R. has been with the company the longest, being appointed on 21 June 2010 and Steven E. has been with the company for the least time - from 19 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Desres Limited Address / Contact

Office Address 6 The Street
Office Address2 Old Costessey
Town Norwich
Post code NR8 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414789
Date of Incorporation Tue, 5th Aug 1997
Industry Residents property management
End of financial Year 5th August
Company age 27 years old
Account next due date Sun, 5th May 2024 (10 days left)
Account last made up date Fri, 5th Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Steven E.

Position: Director

Appointed: 19 November 2018

Esme R.

Position: Director

Appointed: 21 June 2010

Matthew P.

Position: Director

Appointed: 26 November 2018

Resigned: 05 December 2022

Sheila B.

Position: Director

Appointed: 02 August 1999

Resigned: 21 June 2018

Sheila B.

Position: Secretary

Appointed: 02 August 1999

Resigned: 21 June 2018

Angela W.

Position: Secretary

Appointed: 05 August 1997

Resigned: 01 August 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 05 August 1997

Resigned: 05 August 1997

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1997

Resigned: 05 August 1997

Angela W.

Position: Director

Appointed: 05 August 1997

Resigned: 01 August 1999

Richard O.

Position: Director

Appointed: 05 August 1997

Resigned: 16 June 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Esme R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Sheila B. This PSC owns 25-50% shares.

Esme R.

Notified on 2 August 2016
Nature of control: 25-50% shares

Sheila B.

Notified on 2 August 2016
Ceased on 21 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-052017-08-052018-08-052019-08-052020-08-052021-08-052022-08-052023-08-05
Balance Sheet
Cash Bank On Hand     5284771 284
Current Assets428328421436438528  
Net Assets Liabilities3282283213363384283771 184
Other
Version Production Software    2 0202 02111
Accrued Liabilities Not Expressed Within Creditors Subtotal100100100100100100100100
Net Current Assets Liabilities4283284214364385284771 284
Total Assets Less Current Liabilities4283284214364385284771 284

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/05
filed on: 16th, August 2022
Free Download (8 pages)

Company search