Dexter House Limited CROYDON


Dexter House started in year 1985 as Private Limited Company with registration number 01918181. The Dexter House company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Croydon at Southbridge House. Postal code: CR0 4HA. Since Thu, 29th May 1997 Dexter House Limited is no longer carrying the name Dexter House Management.

At present there are 6 directors in the the firm, namely Nicola M., Ian P. and Gemma L. and others. In addition one secretary - Dominique M. - is with the company. As of 27 April 2024, there were 4 ex directors - David M., Nina F. and others listed below. There were no ex secretaries.

Dexter House Limited Address / Contact

Office Address Southbridge House
Office Address2 Southbridge Place
Town Croydon
Post code CR0 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918181
Date of Incorporation Fri, 31st May 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Nicola M.

Position: Director

Appointed: 27 July 2022

Ian P.

Position: Director

Appointed: 01 December 2007

Gemma L.

Position: Director

Appointed: 01 October 2005

Samuel K.

Position: Director

Appointed: 01 October 2005

April M.

Position: Director

Appointed: 02 March 2001

Dominique M.

Position: Secretary

Appointed: 27 October 1999

Dominique M.

Position: Director

Appointed: 27 October 1999

David M.

Position: Director

Appointed: 18 September 1995

Resigned: 23 November 2003

Nina F.

Position: Director

Appointed: 24 June 1994

Resigned: 01 February 1998

Moya M.

Position: Director

Appointed: 26 May 1992

Resigned: 26 October 1999

Linda C.

Position: Director

Appointed: 26 May 1992

Resigned: 24 June 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is David M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is K i Ltd that put Guernsey, Guernsey as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 11 April 2018
Nature of control: significiant influence or control

K I Ltd

Richmond House Ann's Place, St. Peter Port, Guernsey, GY1 2NU, Guernsey

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 6893
Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dexter House Management May 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand98 187125 602 
Current Assets431 345481 013366 566
Debtors333 158355 411366 566
Net Assets Liabilities4 349 2724 628 7064 890 753
Other Debtors45 04611 21111 211
Property Plant Equipment7 156 4037 324 9397 412 390
Other
Accumulated Depreciation Impairment Property Plant Equipment1 518 3371 605 4621 743 228
Average Number Employees During Period313233
Bank Borrowings Overdrafts1 286 9801 311 3001 179 432
Creditors1 666 9801 539 7611 253 244
Increase From Depreciation Charge For Year Property Plant Equipment 87 125137 766
Net Current Assets Liabilities-1 078 352-1 097 023-1 195 254
Other Creditors380 000228 46173 812
Other Taxation Social Security Payable70 804176 907169 113
Property Plant Equipment Gross Cost8 674 7408 930 4019 155 618
Provisions For Liabilities Balance Sheet Subtotal61 79959 44973 139
Total Additions Including From Business Combinations Property Plant Equipment 255 661225 217
Total Assets Less Current Liabilities6 078 0516 227 9166 217 136
Total Borrowings1 898 0781 781 4531 498 472
Trade Creditors Trade Payables1 133 5021 067 0721 010 513
Trade Debtors Trade Receivables288 112344 200355 355

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, January 2023
Free Download

Company search

Advertisements