Background WavePink WaveYellow Wave

DSRE HOLDINGS LIMITED (03929795)

DSRE HOLDINGS LIMITED (03929795) is an active UK company. incorporated on 21 February 2000. with registered office in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DSRE HOLDINGS LIMITED has been registered for 26 years. Current directors include ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria.

Company Number
03929795
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSRE HOLDINGS LIMITED

DSRE HOLDINGS LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DSRE HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03929795

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

55 Manor Park Lee London SE13 5RA
From: 12 May 2014To: 18 January 2017
Ranmore Waterhouse Lane Tadworth Surrey KT20 6DT
From: 24 April 2013To: 12 May 2014
27 Cavendish Road Sutton Surrey SM2 5EY United Kingdom
From: 21 February 2000To: 24 April 2013
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Capital Reduction
Apr 18
Share Buyback
Apr 18
Loan Secured
Dec 19
Director Joined
Sept 20
New Owner
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jun 24
Loan Secured
Jul 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERMAN, Tambimuttu Jeyasekeran, Mr.

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 21 Feb 2000

ERMAN, Barbara Lumini Jean

Active
North Street, HailshamBN27 1DW
Born December 1960
Director
Appointed 21 Feb 2000

ERMAN, Dillan Marion, Dr

Active
North Street, HailshamBN27 1DW
Born November 1981
Director
Appointed 07 Jul 2009

ERMAN, Rosanne Maria

Active
North Street, HailshamBN27 1DW
Born October 1989
Director
Appointed 24 Sept 2020

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 21 Feb 2000
Resigned 21 Feb 2000

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 21 Feb 2000
Resigned 21 Feb 2000

Persons with significant control

2

Mrs Barbara Lumini Jean Erman

Active
North Street, HailshamBN27 1DW
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016

Mr Tambimuttu Jeyasekeran Erman

Active
North Street, HailshamBN27 1DW
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Capital Cancellation Shares
1 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2018
SH03Return of Purchase of Own Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 February 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts Amended With Made Up Date
23 May 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
20 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
88(2)R88(2)R
Legacy
3 March 2000
88(2)Return of Allotment of Shares
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation