Dsg Developments Limited COLCHESTER


Dsg Developments started in year 2014 as Private Limited Company with registration number 09043094. The Dsg Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Colchester at Town Wall House. Postal code: CO3 3AD.

There is a single director in the company at the moment - Gavin D., appointed on 16 May 2014. In addition, a secretary was appointed - Pauline D., appointed on 16 May 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Dsg Developments Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09043094
Date of Incorporation Fri, 16th May 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Pauline D.

Position: Secretary

Appointed: 16 May 2014

Gavin D.

Position: Director

Appointed: 16 May 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Osrow Group Limited from Colchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gavin D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Osrow Group Limited

Town Wall House Balkerne Hill, Colchester, CO3 3AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 12507405
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gavin D.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Net Worth-25 300-49 742       
Balance Sheet
Cash Bank In Hand167938       
Cash Bank On Hand 93857 0454 4435 29351 63715 8621 81985 720
Current Assets12 72923 094241 660430 6961 196 2361 174 7191 186 5091 222 4261 091 412
Debtors 1 05314 75615 32116 49814 692292 401332 65996 390
Net Assets Liabilities -49 742-95 568-78 255161 891288 815317 575300 852312 166
Net Assets Liabilities Including Pension Asset Liability-25 300-49 742       
Other Debtors 1 05314 75615 32110 11611 49916 03010 0598 125
Property Plant Equipment 30 47220 25616 01933 96729 91122 23616 606 
Stocks Inventory12 56221 103       
Tangible Fixed Assets434 05430 472       
Total Inventories 21 103169 859410 9321 174 4451 108 390878 246887 948909 302
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-25 400-49 842       
Shareholder Funds-25 300-49 742       
Other
Accrued Liabilities    1 13310 4558 57011 47621 760
Accumulated Depreciation Impairment Property Plant Equipment 5 06411 63116 96725 62034 83641 34247 3972 718
Amounts Owed By Group Undertakings      173 000169 000 
Amounts Owed To Group Undertakings        41 892
Amounts Recoverable On Contracts      100 507147 66475 449
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts 288 109280 145274 698158 681154 21310 00010 00010 000
Corporation Tax Payable    45 18272 70830 076 3 218
Corporation Tax Recoverable       1 545 
Creditors 288 109280 145274 698200 255195 787490 000520 000313 737
Creditors Due After One Year294 501288 109       
Creditors Due Within One Year177 582249 253       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 206 1 012
Disposals Property Plant Equipment  5 158   1 669 1 500
Fixed Assets434 054464 526454 310491 019483 967479 91122 236  
Increase From Depreciation Charge For Year Property Plant Equipment  6 5675 3368 6539 2167 7126 055915
Investment Property 434 054434 054475 000450 000450 000   
Investment Property Fair Value Model 434 054434 054475 000450 000450 000   
Net Current Assets Liabilities-164 853-226 159-269 733-294 576-121 82110 374339 564807 401777 675
Number Shares Allotted100100       
Other Creditors 242 024457 254712 0552 0002 470   
Other Remaining Borrowings    291 700241 700326 700341 700166 700
Other Taxation Social Security Payable  45810945 1827444211 1965 936
Par Value Share11       
Prepayments Accrued Income    6 3823 1932 8644 24512 666
Property Plant Equipment Gross Cost 35 53631 88732 98659 58764 74763 57864 00329 577
Provisions For Liabilities Balance Sheet Subtotal     5 6834 2253 155981
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions434 05435 536       
Tangible Fixed Assets Cost Or Valuation434 05435 536       
Tangible Fixed Assets Depreciation 5 064       
Tangible Fixed Assets Depreciation Charged In Period 5 064       
Total Additions Including From Business Combinations Property Plant Equipment  1 5091 09926 6015 16050042512 039
Total Assets Less Current Liabilities269 201238 367184 577196 443362 146490 285811 800824 007800 814
Trade Creditors Trade Payables  44 9905 7347 38421 69321 17843 05156 926
Trade Debtors Trade Receivables       146150
Bank Borrowings     560 015   
Disposals Investment Property Fair Value Model      450 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search