Company NameDMA Estates Ltd
DirectorDavid Martin Abrahams
Company StatusActive
Company Number04841623
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Previous NameFoxlow Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Prince Albert Road
London
NW8 7PT
Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary NameMr Raymond Ruddick
NationalityBritish
StatusResigned
Appointed28 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Cyncopa Way
Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3EA
Director NameJanet Kidd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2007)
RoleSecretary
Correspondence Address15 Lindale Avenue
Whickham
Tyne & Wear
NE16 5QT
Director NameMr Raymond Ruddick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyncopa Way
Newcastle Upon Tyne
NE5 3EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43a Front Street
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Abrahams
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,971
Current Liabilities£17,971

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

26 October 2023Previous accounting period extended from 31 May 2023 to 31 August 2023 (1 page)
11 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
15 November 2022Amended micro company accounts made up to 31 May 2021 (4 pages)
26 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 July 2017Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
1 May 2014Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
1 May 2014Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
20 February 2014Appointment of Mr Raymond Ruddick as a director (2 pages)
20 February 2014Termination of appointment of David Abrahams as a director (1 page)
20 February 2014Appointment of Mr Raymond Ruddick as a director (2 pages)
20 February 2014Termination of appointment of David Abrahams as a director (1 page)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 August 2009Return made up to 22/07/09; full list of members (3 pages)
14 August 2009Return made up to 22/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 March 2009Appointment terminated secretary raymond ruddick (1 page)
19 March 2009Appointment terminated secretary raymond ruddick (1 page)
11 September 2008Return made up to 22/07/08; full list of members (3 pages)
11 September 2008Return made up to 22/07/08; full list of members (3 pages)
10 June 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
10 June 2008Appointment terminated director janet kidd (1 page)
10 June 2008Appointment terminated director janet kidd (1 page)
10 June 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 October 2007Return made up to 22/07/07; no change of members (7 pages)
30 October 2007Return made up to 22/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Return made up to 22/07/06; full list of members (7 pages)
28 September 2006Return made up to 22/07/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
29 September 2005Return made up to 22/07/05; full list of members (6 pages)
29 September 2005Return made up to 22/07/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
21 April 2005Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
14 January 2005Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 October 2004Secretary resigned (1 page)
22 July 2003Incorporation (16 pages)
22 July 2003Incorporation (16 pages)