You are here: bizstats.co.uk > a-z index > D list > DS list

Dsn Homes Ltd BIRMINGHAM


Founded in 2015, Dsn Homes, classified under reg no. 09892990 is an active company. Currently registered at 25 Hagley Road West B17 8AL, Birmingham the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30.

The company has one director. Sachin L., appointed on 25 November 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Baljit N., Satnam K. and others listed below. There were no ex secretaries.

Dsn Homes Ltd Address / Contact

Office Address 25 Hagley Road West
Town Birmingham
Post code B17 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09892990
Date of Incorporation Fri, 27th Nov 2015
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Sachin L.

Position: Director

Appointed: 25 November 2023

Baljit N.

Position: Director

Appointed: 07 September 2017

Resigned: 24 November 2023

Satnam K.

Position: Director

Appointed: 14 September 2016

Resigned: 25 November 2023

Sewa S.

Position: Director

Appointed: 27 November 2015

Resigned: 24 November 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Sachin L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sewa S. This PSC has significiant influence or control over the company,.

Sachin L.

Notified on 25 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sewa S.

Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth2     
Balance Sheet
Cash Bank On Hand  127 370160 278  
Current Assets540 2081 090 658266 870674 278797 454309 949
Debtors19 000 9 000474 000  
Net Assets Liabilities22126 391553 472426 448312 955
Property Plant Equipment   9 488  
Total Inventories  130 50040 000  
Cash Bank In Hand590     
Net Assets Liabilities Including Pension Asset Liability2     
Stocks Inventory520 618     
Reserves/Capital
Called Up Share Capital2     
Shareholder Funds2     
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 372  
Average Number Employees During Period  3534
Creditors540 2061 090 656140 479130 294378 5963 066
Fixed Assets   9 4887 5906 072
Increase From Depreciation Charge For Year Property Plant Equipment   2 372  
Net Current Assets Liabilities22126 391543 984418 858306 883
Property Plant Equipment Gross Cost   11 860  
Total Additions Including From Business Combinations Property Plant Equipment   11 860  
Total Assets Less Current Liabilities22126 391553 472426 448312 955
Creditors Due Within One Year540 206     
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-11-25
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements