ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dsi Properties (Nerja) Limited

Dsi Properties (Nerja) Limited is an active company incorporated on 11 July 1986 with the registered office located in Chichester, West Sussex. Dsi Properties (Nerja) Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02036342
Private limited company
Age
39 years
Incorporated 11 July 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Willowbed Drive
Chichester
West Sussex
PO19 8HX
United Kingdom
Address changed on 13 Oct 2023 (1 year 11 months ago)
Previous address was 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom
Telephone
01243527032
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
3
Director • PSC • Banker • British • Lives in United States • Born in Sep 1957
Director • Hotel Manager • British • Lives in England • Born in Jan 1963
Mr Timothy Duncan Scott
PSC • British • Lives in UK • Born in May 1961
Mr Crispin John Scott
PSC • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Antiyear Limited
Mr Justin Michael Scott is a mutual person.
Active
Beenroute Limited
Mr Justin Michael Scott is a mutual person.
Active
Hotels And Venues Limited
Crispin John Scott is a mutual person.
Active
Ashbourne Link Centre Ltd
Crispin John Scott is a mutual person.
Active
Tusker Services LLP
Crispin John Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £19.19K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£227.08K
Decreased by £23.66K (-9%)
Total Liabilities
-£669.5K
Increased by £13.02K (+2%)
Net Assets
-£442.42K
Decreased by £36.68K (+9%)
Debt Ratio (%)
295%
Increased by 33.01% (+13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Micro Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Mr Timothy Duncan Scott Details Changed
1 Year 11 Months Ago on 5 Oct 2023
Mr Justin Michael Scott Details Changed
1 Year 11 Months Ago on 5 Oct 2023
Timothy Duncan Scott (PSC) Resigned
4 Years Ago on 2 Aug 2021
Timothy Duncan Scott (PSC) Appointed
9 Years Ago on 6 Apr 2016
Justin Michael Scott (PSC) Appointed
9 Years Ago on 6 Apr 2016
Crispin John Scott (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Dsi Properties (Nerja) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with no updates
Submitted on 28 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Nov 2024
Cessation of Timothy Duncan Scott as a person with significant control on 2 August 2021
Submitted on 23 Jul 2024
Notification of Crispin John Scott as a person with significant control on 6 April 2016
Submitted on 23 Jul 2024
Notification of Justin Michael Scott as a person with significant control on 6 April 2016
Submitted on 23 Jul 2024
Notification of Timothy Duncan Scott as a person with significant control on 6 April 2016
Submitted on 23 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 12 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Mar 2024
Registered office address changed from 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom to 1 Willowbed Drive Chichester West Sussex PO19 8HX on 13 October 2023
Submitted on 13 Oct 2023
Director's details changed for Mr Crispin John Scott on 5 October 2023
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year