Grays
RM17 5XY
Director Name | D & M Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 15 Western Road Rayleigh SS6 7AY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Mr Peter James Butler |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 09 May 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Secretary Name | Mr Peter James Butler |
---|---|
Status | Resigned |
Appointed | 09 May 2011(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | D&m Estates LTD 50.00% Ordinary |
---|---|
1 at £1 | Stuart Lustigman 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
15 November 2022 | Termination of appointment of D & M Estates Limited as a director on 15 November 2022 (1 page) |
15 November 2022 | Cessation of D & M Estates Limited as a person with significant control on 15 November 2022 (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 March 2022 | Director's details changed for D & M Estates Limited on 9 March 2022 (1 page) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Attwood Property Services Limited as a secretary on 1 December 2019 (2 pages) |
20 November 2019 | Registered office address changed from Unit 1 Office 4 - Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 20 London Road Grays RM17 5XY on 20 November 2019 (1 page) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Registered office address changed from Unit 1, Office 4-Capricon Centre Cranes Farm Road Basildon SS14 3JJ England to Unit 1 Office 4 - Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 April 2019 (1 page) |
10 April 2019 | Registered office address changed from 30 Southernhay Basildon Essex SS14 1EL to Unit 1, Office 4-Capricon Centre Cranes Farm Road Basildon SS14 3JJ on 10 April 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from C/O Abbeystone Management Ltd the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY England on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from C/O Abbeystone Management Ltd the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY England on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Peter Butler as a secretary (1 page) |
14 May 2012 | Termination of appointment of Peter Butler as a secretary (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Peter Butler as a director (1 page) |
9 May 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
9 May 2011 | Termination of appointment of Peter Butler as a director (1 page) |
9 May 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
26 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
24 May 2010 | Appointment of Mr Peter James Butler as a director (2 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Mr Peter James Butler as a director (2 pages) |
21 May 2010 | Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Stuart Lustigman on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for D & M Estates Limited on 1 May 2010 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from trafalgar house grenville place london NW7 3SA (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from trafalgar house grenville place london NW7 3SA (1 page) |
1 May 2009 | Incorporation (16 pages) |
1 May 2009 | Incorporation (16 pages) |