Dex Property Management Limited LONDON


Dex Property Management started in year 2009 as Private Limited Company with registration number 07050482. The Dex Property Management company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Parsons Green House. Postal code: SW6 4HH. Since Wed, 28th Oct 2009 Dex Property Management Limited is no longer carrying the name Hallco 1715.

The firm has one director. Rogier D., appointed on 5 November 2009. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Mark H.. There were no ex secretaries.

Dex Property Management Limited Address / Contact

Office Address Parsons Green House
Office Address2 27 Parsons Green Lane
Town London
Post code SW6 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07050482
Date of Incorporation Tue, 20th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Rogier D.

Position: Director

Appointed: 05 November 2009

Halliwells Directors Limited

Position: Corporate Director

Appointed: 20 October 2009

Resigned: 05 November 2009

Mark H.

Position: Director

Appointed: 20 October 2009

Resigned: 05 November 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Dex Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rogier D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeroen F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dex Holdings Limited

Parsons Green House 27 Parsons Green Lane, London, SW6 4HH, England

Legal authority Companies Act 2006 / England Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales
Registration number 10398820
Notified on 10 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rogier D.

Notified on 6 April 2016
Ceased on 10 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeroen F.

Notified on 6 April 2016
Ceased on 10 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hallco 1715 October 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-151 697-193 063       
Balance Sheet
Cash Bank On Hand 25 50937 502211 921178 288201 247238 643139 565191 791
Current Assets77 12628 00262 021341 170429 303585 251605 920519 668593 902
Debtors6 1122 49324 519129 249251 015384 004367 277380 103402 111
Other Debtors  19 572117 091176 604258 353247 298227 823253 922
Property Plant Equipment 10 6756 99819 68120 95618 85011 1828 2408 553
Cash Bank In Hand71 01425 509       
Tangible Fixed Assets17610 675       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-151 698-193 064       
Shareholder Funds-151 697-193 063       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 4509 12715 89128 17339 18151 30450 24027 674
Amounts Owed By Related Parties    7 00021 50428 94832 28434 682
Amounts Owed To Group Undertakings   1 8001 0008659811 0971 843
Average Number Employees During Period    1517181512
Corporation Tax Payable  9 54169 63755 64355 784112 26170 11173 255
Corporation Tax Recoverable 92292292238 85048 77346 51846 51846 518
Creditors 180 594186 165359 365448 690602 361615 399526 166600 688
Increase From Depreciation Charge For Year Property Plant Equipment  3 6778 89312 28211 00812 1235 5927 169
Net Current Assets Liabilities19 407-152 591-124 144-18 195-19 387-17 110-9 479-6 498-6 786
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 51 147146 086256 039257 268398 031411 052360 079418 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 129   6 65629 735
Other Disposals Property Plant Equipment   2 129   7 79429 735
Other Taxation Social Security Payable 4 3314 0867 2669 75415 11017 57515 25515 430
Par Value Share 111     
Property Plant Equipment Gross Cost 16 12516 12535 57249 12958 03162 48658 48036 227
Total Additions Including From Business Combinations Property Plant Equipment   21 57613 5578 9024 4553 7887 482
Total Assets Less Current Liabilities19 583-141 916-117 1461 4861 5691 7401 7031 7421 767
Trade Creditors Trade Payables 54 57426 45224 623125 025132 57173 53079 62491 915
Trade Debtors Trade Receivables 1 5714 02511 23628 56155 37444 51373 47866 989
Creditors Due After One Year171 28051 147       
Creditors Due Within One Year57 719180 593       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements