D & M ESTATES LIMITED

Register to unlock more data on OkredoRegister

D & M ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546227

Incorporation date

15/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Western Road, Rayleigh, Essex SS6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon28/09/2020
Registered office address changed from Cranes Point Gardiners Lane South Basildon Essex SS14 3AP England to 15 Western Road Rayleigh Essex SS6 7AY on 2020-09-28
dot icon03/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Satisfaction of charge 2 in full
dot icon03/09/2020
Satisfaction of charge 3 in full
dot icon03/09/2020
Satisfaction of charge 6 in full
dot icon03/09/2020
Satisfaction of charge 5 in full
dot icon03/09/2020
Satisfaction of charge 1 in full
dot icon03/09/2020
Satisfaction of charge 4 in full
dot icon03/09/2020
Satisfaction of charge 9 in full
dot icon03/09/2020
Satisfaction of charge 7 in full
dot icon03/09/2020
Satisfaction of charge 8 in full
dot icon03/09/2020
Satisfaction of charge 10 in full
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Director's details changed for Dean Salmon on 2016-03-30
dot icon02/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Cranes Point Gardiners Lane South Basildon Essex SS14 3AP on 2015-06-16
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Registered office address changed from C/O Maidaid Cranes Point Gardiners Lane South Basildon SS14 3AP on 2010-05-18
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 31/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2006
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 31/03/05; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon10/05/2003
Return made up to 15/04/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon20/05/2002
Return made up to 15/04/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 15/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon11/04/2000
Return made up to 15/04/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-04-30
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon20/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon28/04/1999
Return made up to 15/04/99; full list of members
dot icon20/04/1998
Secretary resigned
dot icon15/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.18 % *

* during past year

Cash in Bank

£29,815.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.61M
-
0.00
345.44K
-
2022
0
2.50M
-
0.00
34.34K
-
2023
0
2.58M
-
0.00
29.82K
-
2023
0
2.58M
-
0.00
29.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.58M £Ascended3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.82K £Descended-13.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Dean
Director
15/04/1998 - Present
8
Gregory, Martin Paul
Director
15/04/1998 - Present
16
Salmon, Dean
Secretary
15/04/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & M ESTATES LIMITED

D & M ESTATES LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at 15 Western Road, Rayleigh, Essex SS6 7AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & M ESTATES LIMITED?

toggle

D & M ESTATES LIMITED is currently Active. It was registered on 15/04/1998 .

Where is D & M ESTATES LIMITED located?

toggle

D & M ESTATES LIMITED is registered at 15 Western Road, Rayleigh, Essex SS6 7AY.

What does D & M ESTATES LIMITED do?

toggle

D & M ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for D & M ESTATES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with no updates.