Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEZ REZ PROPERTIES LIMITED
Company Information for

DEZ REZ PROPERTIES LIMITED

ASM HOUSE, 103A KEYMER ROAD, HASSOCKS, WEST SUSSEX, BN6 8QL,
Company Registration Number
03280900
Private Limited Company
Active

Company Overview

About Dez Rez Properties Ltd
DEZ REZ PROPERTIES LIMITED was founded on 1996-11-20 and has its registered office in Hassocks. The organisation's status is listed as "Active". Dez Rez Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEZ REZ PROPERTIES LIMITED
 
Legal Registered Office
ASM HOUSE
103A KEYMER ROAD
HASSOCKS
WEST SUSSEX
BN6 8QL
Other companies in BN3
 
Filing Information
Company Number 03280900
Company ID Number 03280900
Date formed 1996-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEZ REZ PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASM ACCOUNTANCY LIMITED   PFM BOOK KEEPING SERVICES LIMITED   SHAHRAM MOALLEMI & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEZ REZ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JAYNE SAUNDERS
Company Secretary 2001-11-15
DEREK ANTHONY HART
Director 1996-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES HAMMOND
Company Secretary 2000-08-08 2001-11-15
MICHELLE JAYNE SAUNDERS
Company Secretary 2000-04-22 2000-08-08
CLARE ANCELL
Company Secretary 1996-11-20 2000-04-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-20 1996-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANTHONY HART 37 - 39 WARRIOR SQUARE,SOUTHEND LTD Director 2010-06-08 CURRENT 2010-06-08 Active
DEREK ANTHONY HART MEGA MAINTENANCE LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
DEREK ANTHONY HART HOVE PARK PLACE RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2006-02-01 CURRENT 2000-09-22 Active
DEREK ANTHONY HART 58 CLARENDON VILLAS HOVE LIMITED Director 1999-10-29 CURRENT 1998-11-05 Active
DEREK ANTHONY HART 6 CLARENDON VILLAS HOVE LIMITED Director 1999-02-16 CURRENT 1992-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE JAYNE SAUNDERS on 2017-02-17
2021-08-02CH01Director's details changed for Mr Derek Anthony Hart on 2017-02-17
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809000001
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809000001
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18PSC04Change of details for Mr Derek Anthony Hart as a person with significant control on 2017-02-17
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 5 the Mews Cottages Woodland Drive Hove East Sussex BN3 6DS
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0120/11/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0120/11/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0120/11/10 ANNUAL RETURN FULL LIST
2009-11-30AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 20/11/08; full list of members
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10225PREVEXT FROM 31/10/2007 TO 31/03/2008
2007-12-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-28363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-05363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-11363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-16363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-06288aNEW SECRETARY APPOINTED
2001-12-06363(288)SECRETARY RESIGNED
2001-12-06363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 66A CLARENDON VILLAS HOVE EAST SUSSEX BN3 3RA
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15288bSECRETARY RESIGNED
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 4A ST MARYS ROAD SOUTHEND ON SEA SS2 6JS
1999-12-01363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-27363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-04363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1996-12-31225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97
1996-12-27ELRESS386 DISP APP AUDS 20/12/96
1996-12-27ELRESS366A DISP HOLDING AGM 20/12/96
1996-12-27ELRESS252 DISP LAYING ACC 20/12/96
1996-12-27ELRESS386 DISP APP AUDS 20/12/96
1996-12-1188(2)RAD 21/11/96--------- £ SI 1@1=1 £ IC 2/3
1996-11-26288bDIRECTOR RESIGNED
1996-11-26288bSECRETARY RESIGNED
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-26288aNEW SECRETARY APPOINTED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEZ REZ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEZ REZ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DEZ REZ PROPERTIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 520,441
Creditors Due After One Year 2012-03-31 £ 561,513
Creditors Due Within One Year 2013-03-31 £ 16,575
Creditors Due Within One Year 2012-03-31 £ 18,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEZ REZ PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 20,413
Cash Bank In Hand 2012-03-31 £ 11,094
Current Assets 2013-03-31 £ 32,638
Current Assets 2012-03-31 £ 11,094
Debtors 2013-03-31 £ 12,225
Shareholder Funds 2013-03-31 £ 514,763
Shareholder Funds 2012-03-31 £ 450,707
Tangible Fixed Assets 2013-03-31 £ 1,019,141
Tangible Fixed Assets 2012-03-31 £ 1,019,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEZ REZ PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEZ REZ PROPERTIES LIMITED
Trademarks
We have not found any records of DEZ REZ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEZ REZ PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DEZ REZ PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEZ REZ PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEZ REZ PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEZ REZ PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.