You are here: bizstats.co.uk > a-z index > D list

D.m.estates Limited TIVERTON


Founded in 1972, D.m.estates, classified under reg no. 01043790 is an active company. Currently registered at West Barton Little Silver EX16 8HJ, Tiverton the company has been in the business for 52 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Michael R., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 14 May 1992 and Michael R. has been with the company for the least time - from 6 October 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.m.estates Limited Address / Contact

Office Address West Barton Little Silver
Office Address2 Cadeleigh
Town Tiverton
Post code EX16 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043790
Date of Incorporation Thu, 24th Feb 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Michael R.

Position: Director

Appointed: 06 October 2021

Paul M.

Position: Director

Appointed: 14 May 1992

Patrick W.

Position: Secretary

Appointed: 17 September 2003

Resigned: 18 February 2021

Martin B.

Position: Secretary

Appointed: 10 May 2001

Resigned: 11 September 2003

John M.

Position: Director

Appointed: 23 October 2000

Resigned: 23 October 2000

Ian M.

Position: Director

Appointed: 28 March 2000

Resigned: 28 March 2000

David M.

Position: Director

Appointed: 14 February 1992

Resigned: 14 March 2000

Martin M.

Position: Director

Appointed: 14 February 1992

Resigned: 17 July 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Paul M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul M.

Notified on 14 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 045 7461 431 2321 676 1631 929 084
Current Assets1 779 9412 018 1222 271 8642 556 871
Debtors734 195586 890595 701627 787
Net Assets Liabilities3 084 1643 186 4443 247 7173 151 913
Other Debtors675 003571 475570 176602 828
Property Plant Equipment1 540 1911 535 7391 532 4001 532 591
Other
Accumulated Depreciation Impairment Property Plant Equipment27 66632 11835 45737 961
Administrative Expenses33 33864 022  
Amounts Owed To Other Related Parties Other Than Directors95 998255 294465 446804 983
Balances Amounts Owed By Related Parties474 577374 577374 577374 577
Balances Amounts Owed To Related Parties290290290290
Comprehensive Income Expense194 713102 280  
Corporation Tax Payable46 55728 70114 737 
Cost Sales43 59576 672  
Creditors232 930367 417556 547937 549
Depreciation Expense Property Plant Equipment5 9364 452  
Depreciation Rate Used For Property Plant Equipment 252525
Gross Profit Loss272 127184 618  
Income From Related Parties148 389851 380 
Increase From Depreciation Charge For Year Property Plant Equipment 4 4523 3392 504
Interest Payable Similar Charges Finance Costs263150  
Net Current Assets Liabilities1 547 0111 650 7051 715 3171 619 322
Operating Profit Loss238 789120 596  
Other Creditors72 97657 53757 53641 845
Other Interest Receivable Similar Income Finance Income2 7442 790  
Other Taxation Social Security Payable1 2001 26457 
Profit Loss194 713102 280  
Profit Loss On Ordinary Activities Before Tax241 270123 236  
Property Plant Equipment Gross Cost 1 567 8571 567 8571 570 552
Taxation Including Deferred Taxation Balance Sheet Subtotal3 038   
Tax Tax Credit On Profit Or Loss On Ordinary Activities46 55720 956  
Total Assets Less Current Liabilities3 087 2023 186 4443 247 7173 151 913
Trade Creditors Trade Payables16 19924 62118 77190 721
Trade Debtors Trade Receivables59 19215 41525 52524 959
Turnover Revenue315 722261 290  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements