DMT PROPERTY SERVICES LTD
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 2DN

Company number 04849918
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address CORNERSTONE HOUSE, PARK AVENUE, ST. IVES, CORNWALL, TR26 2DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of DMT PROPERTY SERVICES LTD are www.dmtpropertyservices.co.uk, and www.dmt-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Lelant Rail Station is 2.7 miles; to St Erth Rail Station is 3.2 miles; to Hayle Rail Station is 3.3 miles; to Penzance Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmt Property Services Ltd is a Private Limited Company. The company registration number is 04849918. Dmt Property Services Ltd has been working since 29 July 2003. The present status of the company is Active. The registered address of Dmt Property Services Ltd is Cornerstone House Park Avenue St Ives Cornwall Tr26 2dn. . BARKER, William Joseph is a Secretary of the company. BARKER, William Joseph is a Director of the company. POOLEY, Bernard Bertram is a Director of the company. SLATTERY, Anne-Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNING, Leslie James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARKER, William Joseph
Appointed Date: 29 July 2003

Director
BARKER, William Joseph
Appointed Date: 29 July 2003
78 years old

Director
POOLEY, Bernard Bertram
Appointed Date: 29 July 2003
68 years old

Director
SLATTERY, Anne-Marie
Appointed Date: 29 July 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
BROWNING, Leslie James
Resigned: 08 November 2010
Appointed Date: 29 July 2003
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Ms Anne-Marie Slattery
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DMT PROPERTY SERVICES LTD Events

10 Jan 2017
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
03 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4

24 Feb 2015
Auditor's resignation
...
... and 44 more events
07 Aug 2003
New director appointed
07 Aug 2003
New secretary appointed;new director appointed
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
29 Jul 2003
Incorporation