Company NameD.D. Trustees Limited
DirectorMartin Arthur Mills
Company StatusActive
Company Number06391599
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Arthur Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Secretary NameMartin Arthur Mills
NationalityBritish
StatusCurrent
Appointed10 December 2007(2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameRafael Jonathan Ruiz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFabia
Saint Marys Square
Kelvedon
Essex
CO5 9AN
Director NameMr Gordon Arthur Mills
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Perry Way
Witham
Essex
CM8 3SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitedental-directory.co.uk
Telephone01376 391100
Telephone regionBraintree

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sharksfin Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

25 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
16 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 February 2018Director's details changed for Martin Arthur Mills on 19 January 2012 (2 pages)
22 February 2018Secretary's details changed for Martin Arthur Mills on 19 January 2012 (1 page)
21 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (9 pages)
4 October 2016Full accounts made up to 31 December 2015 (9 pages)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 5 October 2015
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
30 April 2014Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages)
13 December 2013Annual return made up to 5 October 2013
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 5 October 2013
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 5 October 2013
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (9 pages)
17 September 2013Full accounts made up to 31 December 2012 (9 pages)
10 May 2013Termination of appointment of Gordon Mills as a director (2 pages)
10 May 2013Termination of appointment of Gordon Mills as a director (2 pages)
13 December 2012Annual return made up to 5 October 2012 (5 pages)
13 December 2012Annual return made up to 5 October 2012 (5 pages)
13 December 2012Annual return made up to 5 October 2012 (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
19 October 2009Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (9 pages)
3 August 2009Full accounts made up to 31 December 2008 (9 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New secretary appointed;new director appointed (3 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed;new director appointed (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
14 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
14 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
14 December 2007Registered office changed on 14/12/07 from: brierly place, new london road chelmsford essex CM2 0AP (1 page)
14 December 2007Registered office changed on 14/12/07 from: brierly place, new london road chelmsford essex CM2 0AP (1 page)
15 October 2007Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
5 October 2007Incorporation (31 pages)
5 October 2007Incorporation (31 pages)