UKBizDB.co.uk

DSI PROPERTIES (NERJA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dsi Properties (nerja) Limited. The company was founded 37 years ago and was given the registration number 02036342. The firm's registered office is in CHICHESTER. You can find them at 46 John Rennie Road, John Rennie Road, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DSI PROPERTIES (NERJA) LIMITED
Company Number:02036342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 John Rennie Road, John Rennie Road, Chichester, West Sussex, PO19 8FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Willowbed Drive, Chichester, United Kingdom, PO19 8HX

Director-Active
1 Willowbed Drive, Chichester, United Kingdom, PO19 8HX

Director-Active
1 Willowbed Drive, Chichester, United Kingdom, PO19 8HX

Director-Active
46, John Rennie Road, John Rennie Road, Chichester, England, PO19 8FD

Secretary-Active
Deerhurst Epping Road, Roydon, Harlow, CM19 5DA

Director-Active

People with Significant Control

Mr Timothy Duncan Scott
Notified on:02 August 2021
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:46, John Rennie Road, Chichester, United Kingdom, PO19 8FD
Nature of control:
  • Significant influence or control as trust
Mr David Murray Scott
Notified on:05 December 2017
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:United Kingdom
Address:46, John Rennie Road, Chichester, United Kingdom, PO19 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Liz And David Scott Family Trust
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:46, John Rennie Road, Chichester, England, PO19 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.