DMH STALLARD TRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

DMH STALLARD TRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872937

Incorporation date

18/11/1993

Size

Dormant

Contacts

Registered address

Registered address

The Portland Building, 27-28 Church Street, Brighton BN1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon28/11/2025
Register(s) moved to registered office address The Portland Building 27-28 Church Street Brighton BN1 1RB
dot icon28/11/2025
Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Origin One 108 High Street Crawley RH10 1BD
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Richard Hill as a secretary on 2025-10-08
dot icon09/10/2025
Appointment of Mr Mayank Kumar Patel as a secretary on 2025-10-08
dot icon06/05/2025
Change of details for Dmh Stallard Llp as a person with significant control on 2025-05-01
dot icon01/05/2025
Registered office address changed from Griffin House 135 High Street Crawley RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton BN1 1RB on 2025-05-01
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/10/2024
Termination of appointment of Duncan Alfred Harper as a secretary on 2024-10-15
dot icon17/10/2024
Appointment of Mr Richard Hill as a secretary on 2024-10-15
dot icon27/09/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon08/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon24/01/2023
Termination of appointment of Jonathan Paul Grant as a director on 2022-12-16
dot icon24/01/2023
Appointment of Nadia Therese Cowdrey as a director on 2022-12-16
dot icon12/01/2023
Director's details changed for Mr Jonathan Paul Grant on 2017-12-28
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/03/2021
Change of details for Dmh Stallard Llp as a person with significant control on 2018-08-24
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon28/11/2018
Register inspection address has been changed from C/O Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ England to Griffin House 135 High Street Crawley RH10 1DQ
dot icon28/11/2018
Register(s) moved to registered inspection location C/O Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ
dot icon28/11/2018
Register(s) moved to registered office address Griffin House 135 High Street Crawley RH10 1DQ
dot icon28/11/2018
Register(s) moved to registered office address Griffin House 135 High Street Crawley RH10 1DQ
dot icon28/08/2018
Registered office address changed from Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ to Griffin House 135 High Street Crawley RH10 1DQ on 2018-08-28
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon15/04/2016
Appointment of Mr Duncan Alfred Harper as a secretary on 2016-04-14
dot icon15/04/2016
Termination of appointment of Robert Mojab as a secretary on 2016-04-14
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/02/2016
Registration of charge 028729370001, created on 2016-02-11
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/09/2015
Secretary's details changed for Mr Robert Mojab on 2015-09-30
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2015
Termination of appointment of Timothy John Mellor Aspinall as a director on 2015-01-13
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Richard Anthony Pollins on 2014-11-25
dot icon18/11/2014
Appointment of Mr Jonathan Paul Grant as a director on 2014-11-07
dot icon14/11/2014
Appointment of Mr Rustom Tata as a director on 2014-11-07
dot icon14/11/2014
Termination of appointment of Dominic Jon Travers as a director on 2014-11-07
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/06/2011
Appointment of Mr Dominic Jon Travers as a director
dot icon01/06/2011
Appointment of Ms Lorna Elizabeth Fairbairn as a director
dot icon26/05/2011
Memorandum and Articles of Association
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Certificate of change of name
dot icon26/05/2011
Change of name notice
dot icon26/05/2011
Statement of company's objects
dot icon14/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/02/2011
Registered office address changed from 100 Queens Road Brighton East Sussex BN1 3YB on 2011-02-01
dot icon15/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon15/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/12/2009
Director's details changed for Richard Anthony Pollins on 2009-11-27
dot icon09/12/2009
Director's details changed for Timothy John Mellor Aspinall on 2009-11-27
dot icon22/10/2009
Termination of appointment of Richard Ogden as a director
dot icon07/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon19/11/2008
Return made up to 18/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/04/2008
Return made up to 18/11/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon08/12/2006
Return made up to 18/11/06; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon01/12/2005
Return made up to 18/11/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon07/12/2004
Return made up to 18/11/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon22/12/2003
Return made up to 18/11/03; full list of members
dot icon15/12/2003
Certificate of change of name
dot icon05/11/2003
Memorandum and Articles of Association
dot icon05/11/2003
Ad 30/10/03--------- £ si 250000@1=250000 £ ic 2/250002
dot icon05/11/2003
Resolutions
dot icon05/11/2003
£ nc 100/250100 30/10/03
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon03/11/2003
Certificate of change of name
dot icon10/04/2003
New secretary appointed
dot icon10/03/2003
Full accounts made up to 2002-06-30
dot icon19/12/2002
Secretary resigned;director resigned
dot icon08/12/2002
Return made up to 18/11/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-06-30
dot icon20/12/2001
Return made up to 18/11/01; full list of members
dot icon22/05/2001
Return made up to 18/11/00; full list of members; amend
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon19/12/2000
Return made up to 18/11/00; full list of members
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
New director appointed
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon09/12/1999
Return made up to 18/11/99; full list of members
dot icon29/11/1999
Director resigned
dot icon19/02/1999
Full accounts made up to 1998-06-30
dot icon01/12/1998
Return made up to 18/11/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon18/12/1997
Return made up to 18/11/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-06-30
dot icon16/12/1996
Registered office changed on 16/12/96 from: 42/46 frederick place brighton BN1 1AT
dot icon06/12/1996
Return made up to 18/11/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-06-30
dot icon12/12/1995
Return made up to 18/11/95; no change of members
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon31/03/1995
Resolutions
dot icon24/11/1994
Accounts for a dormant company made up to 1994-06-30
dot icon24/11/1994
Return made up to 18/11/94; full list of members
dot icon30/09/1994
Resolutions
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Accounting reference date notified as 30/06
dot icon18/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollins, Richard Anthony
Director
30/10/2003 - Present
7
Tata, Rustom
Director
07/11/2014 - Present
5
Grant, Jonathan Paul
Director
06/11/2014 - 15/12/2022
14
Cowdrey, Nadia Therese
Director
16/12/2022 - Present
4
Fairbairn, Lorna Elizabeth
Director
19/05/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMH STALLARD TRUST CORPORATION LIMITED

DMH STALLARD TRUST CORPORATION LIMITED is an(a) Active company incorporated on 18/11/1993 with the registered office located at The Portland Building, 27-28 Church Street, Brighton BN1 1RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMH STALLARD TRUST CORPORATION LIMITED?

toggle

DMH STALLARD TRUST CORPORATION LIMITED is currently Active. It was registered on 18/11/1993 .

Where is DMH STALLARD TRUST CORPORATION LIMITED located?

toggle

DMH STALLARD TRUST CORPORATION LIMITED is registered at The Portland Building, 27-28 Church Street, Brighton BN1 1RB.

What does DMH STALLARD TRUST CORPORATION LIMITED do?

toggle

DMH STALLARD TRUST CORPORATION LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for DMH STALLARD TRUST CORPORATION LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-18 with no updates.