Company NameD M Residential Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number07266511
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NamePaula Davidson
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA

Contact

WebsiteIP

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,126
Cash£9,134
Current Liabilities£287,394

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

28 June 2010Delivered on: 6 July 2010
Satisfied on: 17 June 2011
Persons entitled: C.H.Newton Junior & Co.Limited

Classification: Legal charge
Secured details: £337,500 and all other monies due or to become due from the company to the chargee.
Particulars: Beechcroft broomside lane belmont durham city and all erections structures fixtures fittings and appurtenances, see image for full details.
Fully Satisfied

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
12 December 2022Change of details for David Ian Harriman as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
12 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
17 April 2018Secretary's details changed for Paula Davidson on 4 April 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House, 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House, 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 12 February 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2010Appointment of Mr Joseph Darragh as a secretary (1 page)
3 June 2010Appointment of Mr Joseph Darragh as a secretary (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)