D & M ESTATES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3AP

Company number 03546227
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address CRANES POINT, GARDINERS LANE SOUTH, BASILDON, ESSEX, ENGLAND, SS14 3AP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of D & M ESTATES LIMITED are www.dmestates.co.uk, and www.d-m-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Laindon Rail Station is 3 miles; to Billericay Rail Station is 3.9 miles; to Battlesbridge Rail Station is 4.3 miles; to Rayleigh Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M Estates Limited is a Private Limited Company. The company registration number is 03546227. D M Estates Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of D M Estates Limited is Cranes Point Gardiners Lane South Basildon Essex England Ss14 3ap. The company`s financial liabilities are £144.77k. It is £114k against last year. The cash in hand is £72.96k. It is £-190.32k against last year. And the total assets are £72.96k, which is £-190.32k against last year. SALMON, Dean is a Secretary of the company. GREGORY, Martin Paul is a Director of the company. SALMON, Dean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


d & m estates Key Finiance

LIABILITIES £144.77k
+370%
CASH £72.96k
-73%
TOTAL ASSETS £72.96k
-73%
All Financial Figures

Current Directors

Secretary
SALMON, Dean
Appointed Date: 15 April 1998

Director
GREGORY, Martin Paul
Appointed Date: 15 April 1998
63 years old

Director
SALMON, Dean
Appointed Date: 15 April 1998
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1998
Appointed Date: 15 April 1998

Persons With Significant Control

Martin Paul Gregory
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dean Salmon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & M ESTATES LIMITED Events

22 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

06 Apr 2016
Director's details changed for Dean Salmon on 30 March 2016
02 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
20 Oct 1999
Particulars of mortgage/charge
19 Oct 1999
Particulars of mortgage/charge
28 Apr 1999
Return made up to 15/04/99; full list of members
20 Apr 1998
Secretary resigned
15 Apr 1998
Incorporation

D & M ESTATES LIMITED Charges

22 December 2005
Deed of charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1, 7 cobham road, westcliff-on-sea, essex. Fixed…
16 June 2005
Mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 76 shepherds mead.
23 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 48B inverness avenue, westcliffe on sea, essex (ground…
13 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 89A electric avenue, westclife-on-sea…
13 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 9 stone court 37-39 silverdale avenue westcliff-on-sea…
13 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Falt 1, 785 south church rd southend-on-sea essex the…
13 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 48B inverness avenue westcliff-on-sea the benefit of all…
13 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 2, forest house catherine road benfleet essex. The…
30 September 1999
Mortgage deed
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 282A leigh rd,leigh-on-sea,essex with all rental income and…
30 September 1999
Mortgage deed
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 23A warplace sq,southend on sea,essex with all rental…