Company NameD.R.M. Investments Limited
DirectorDavid Roy Marsh
Company StatusActive
Company Number05969523
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Roy Marsh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleBuilder
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameChristina Mercia Marsh
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.drminvestments.com

Location

Registered Address361 Rayleigh Road, Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1David Roy Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£190,013
Cash£51,401
Current Liabilities£720,210

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Charges

9 January 2018Delivered on: 18 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 48 the bramleys, rochford, essex SS4 3BA.
Outstanding
9 January 2018Delivered on: 18 January 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 30 April 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: The land and property located at 449 eastwood road, rayleigh, SS6 7LL and registered at land registry under title number EX536121.
Outstanding

Filing History

14 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 January 2018Registration of charge 059695230003, created on 9 January 2018 (4 pages)
18 January 2018Registration of charge 059695230002, created on 9 January 2018 (17 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 April 2015Registration of charge 059695230001, created on 20 April 2015 (3 pages)
30 April 2015Registration of charge 059695230001, created on 20 April 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages)
2 November 2010Director's details changed for David Roy Marsh on 2 December 2009 (2 pages)
2 November 2010Director's details changed for David Roy Marsh on 2 December 2009 (2 pages)
2 November 2010Director's details changed for David Roy Marsh on 2 December 2009 (2 pages)
2 November 2010Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages)
2 November 2010Secretary's details changed for Christina Mercia Marsh on 2 December 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 361 rayleigh road leigh on sea essex SS9 5PS (1 page)
6 November 2007Registered office changed on 06/11/07 from: 361 rayleigh road leigh on sea essex SS9 5PS (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (13 pages)
17 October 2006Incorporation (13 pages)