Dealmaster Ltd RICHMOND


Founded in 2003, Dealmaster, classified under reg no. 04672116 is a voluntary arrangement company. Currently registered at Unit 3 Oaktree Business Park, Gatherley Road Station Road DL10 7SQ, Richmond the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

Dealmaster Ltd Address / Contact

Office Address Unit 3 Oaktree Business Park, Gatherley Road Station Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672116
Date of Incorporation Thu, 20th Feb 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Paul S.

Position: Director

Appointed: 30 October 2017

Ian M.

Position: Director

Appointed: 21 January 2014

Resigned: 30 October 2017

David P.

Position: Secretary

Appointed: 06 February 2012

Resigned: 28 September 2013

Jennifer F.

Position: Director

Appointed: 12 May 2010

Resigned: 21 October 2013

Peter M.

Position: Secretary

Appointed: 16 April 2009

Resigned: 06 February 2012

Stephen G.

Position: Director

Appointed: 16 April 2009

Resigned: 12 March 2010

Stephen G.

Position: Secretary

Appointed: 16 April 2009

Resigned: 12 March 2010

Jennifer P.

Position: Director

Appointed: 03 February 2005

Resigned: 16 April 2009

Fiona P.

Position: Director

Appointed: 03 February 2005

Resigned: 16 April 2009

Jennifer P.

Position: Secretary

Appointed: 26 February 2003

Resigned: 16 April 2009

Jennifer F.

Position: Director

Appointed: 26 February 2003

Resigned: 30 September 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2003

Resigned: 24 February 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2003

Resigned: 24 February 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Paul S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Trustees Of The Crombie Settlement that entered Mahe, Seychelles as the official address. This PSC has a legal form of "a trustees", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 20 November 2017
Nature of control: significiant influence or control

Trustees Of The Crombie Settlement

Suite 202 Sham Peng Tong Plaza, Victoria, Mahe, Seychelles, Seychelles

Legal authority Seychelles
Legal form Trustees
Notified on 1 July 2016
Ceased on 24 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 03513 66110 6085 6473 85317 72118 06721 393
Net Assets Liabilities56 824233 881226 547131 020130 686130 115130 053130 041
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 07498 81837 42039 260  
Creditors662 974544 58610 0603 0702 4543 0092 417315
Fixed Assets1 224 4381 222 1981 220 4071 216 676867 907867 263867 2631 215 763
Net Current Assets Liabilities-657 939530 9255482 5771 39917 22215 65021 078
Total Assets Less Current Liabilities566 499691 2731 220 9551 219 253869 306884 485882 9131 236 841
Average Number Employees During Period   11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search